AFRICA & CARIBEAN COUNTER TERRORISM AND SECURITY ACADEMY LIMITED

Register to unlock more data on OkredoRegister

AFRICA & CARIBEAN COUNTER TERRORISM AND SECURITY ACADEMY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11773006

Incorporation date

17/01/2019

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Aacsl Accountants Ltd 1st Floor North Westgate House, Harlow,, Essex CM20 1YSCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2019)
dot icon01/04/2026
Micro company accounts made up to 2026-01-31
dot icon01/04/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon31/03/2026
Termination of appointment of Shehu Malami as a director on 2026-03-31
dot icon31/03/2026
Termination of appointment of Oumar Keita as a director on 2026-03-31
dot icon31/03/2026
Termination of appointment of Sambe Nauana as a director on 2026-03-31
dot icon31/03/2026
Termination of appointment of Severus Ifeanyi Odoziobodo as a director on 2026-03-31
dot icon04/03/2026
Certificate of change of name
dot icon02/03/2026
Appointment of Michael Idongesit Nta as a secretary on 2026-03-02
dot icon27/02/2026
Director's details changed for Miss Brenda Luwukya Namata on 2026-02-27
dot icon18/02/2026
Director's details changed for Dr Oumar Keita on 2026-02-18
dot icon18/02/2026
Director's details changed for Dr. Joseph Sunny Ifedimma Moneke on 2026-02-18
dot icon18/02/2026
Director's details changed for Prof Oumar Keita on 2026-02-18
dot icon17/02/2026
Appointment of Dr Sambe Nauana as a director on 2026-02-17
dot icon13/02/2026
Appointment of Dr Oumar Keita as a director on 2026-02-13
dot icon02/02/2026
Appointment of Miss Brenda Luwukya Namata as a director on 2026-02-02
dot icon02/02/2026
Appointment of Prof Severus Ifeanyi Odoziobodo as a director on 2026-02-02
dot icon30/01/2026
Appointment of Dr Shehu Malami as a director on 2026-01-30
dot icon28/01/2026
Director's details changed for Dr. Joseph Sunny Ifedimma Moneke on 2026-01-28
dot icon04/02/2025
Micro company accounts made up to 2025-01-31
dot icon30/01/2025
Termination of appointment of Temitope Olodo as a secretary on 2025-01-30
dot icon30/01/2025
Termination of appointment of Temitope Omotanwa Olodo as a director on 2025-01-30
dot icon30/01/2025
Cessation of Temitope Omotanwa Olodo as a person with significant control on 2025-01-30
dot icon30/01/2025
Change of details for Dr. Joseph Sunny Ifedimma Moneke as a person with significant control on 2025-01-30
dot icon30/01/2025
Confirmation statement made on 2025-01-16 with updates
dot icon01/02/2024
Micro company accounts made up to 2024-01-31
dot icon30/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon21/02/2023
Micro company accounts made up to 2023-01-31
dot icon31/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon03/02/2022
Micro company accounts made up to 2022-01-31
dot icon01/02/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon13/12/2021
Micro company accounts made up to 2021-01-31
dot icon13/12/2021
Registered office address changed from Beta House 2nd Floor, Beta House, Laser Quay Culpeper Close, Medway City Estate Rochester Kent ME2 4HU England to C/O Aacsl Accountants Ltd 1st Floor North Westgate House Harlow, Essex CM20 1YS on 2021-12-13
dot icon05/02/2021
Micro company accounts made up to 2020-01-31
dot icon05/02/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon05/02/2021
Registered office address changed from 31 River Road Barking Essex IG11 0DA England to Beta House 2nd Floor, Beta House, Laser Quay Culpeper Close, Medway City Estate Rochester Kent ME2 4HU on 2021-02-05
dot icon03/07/2020
Compulsory strike-off action has been discontinued
dot icon02/07/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon02/07/2020
Registered office address changed from 45 Brock Road 45, Brock Road London E13 8NA United Kingdom to 31 River Road Barking Essex IG11 0DA on 2020-07-02
dot icon07/04/2020
First Gazette notice for compulsory strike-off
dot icon17/01/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
16/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
4.37K
-
0.00
-
-
2023
0
4.27K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moneke, Joseph Sunny Ifedimma, Dr.
Director
17/01/2019 - Present
2
Mr Temitope Omotanwa Olodo
Director
17/01/2019 - 30/01/2025
5
Namata, Brenda Luwukya
Director
02/02/2026 - Present
2
Olodo, Temitope
Secretary
17/01/2019 - 30/01/2025
-
Malami, Shehu, Dr
Director
30/01/2026 - 31/03/2026
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFRICA & CARIBEAN COUNTER TERRORISM AND SECURITY ACADEMY LIMITED

AFRICA & CARIBEAN COUNTER TERRORISM AND SECURITY ACADEMY LIMITED is an(a) Active company incorporated on 17/01/2019 with the registered office located at C/O Aacsl Accountants Ltd 1st Floor North Westgate House, Harlow,, Essex CM20 1YS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AFRICA & CARIBEAN COUNTER TERRORISM AND SECURITY ACADEMY LIMITED?

toggle

AFRICA & CARIBEAN COUNTER TERRORISM AND SECURITY ACADEMY LIMITED is currently Active. It was registered on 17/01/2019 .

Where is AFRICA & CARIBEAN COUNTER TERRORISM AND SECURITY ACADEMY LIMITED located?

toggle

AFRICA & CARIBEAN COUNTER TERRORISM AND SECURITY ACADEMY LIMITED is registered at C/O Aacsl Accountants Ltd 1st Floor North Westgate House, Harlow,, Essex CM20 1YS.

What does AFRICA & CARIBEAN COUNTER TERRORISM AND SECURITY ACADEMY LIMITED do?

toggle

AFRICA & CARIBEAN COUNTER TERRORISM AND SECURITY ACADEMY LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for AFRICA & CARIBEAN COUNTER TERRORISM AND SECURITY ACADEMY LIMITED?

toggle

The latest filing was on 01/04/2026: Micro company accounts made up to 2026-01-31.