AFRICA LOGISTIC SERVICES LTD

Register to unlock more data on OkredoRegister

AFRICA LOGISTIC SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07190798

Incorporation date

16/03/2010

Size

Dormant

Contacts

Registered address

Registered address

Leopold Court Flat 1, Princess Square, Esher KT10 9BWCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2010)
dot icon13/03/2026
Notification of Bashiru Ibrahim as a person with significant control on 2026-03-02
dot icon13/03/2026
Cessation of Adamu Atiku Abubakar as a person with significant control on 2026-03-02
dot icon01/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/05/2025
Cessation of Richard Chukwudubem Olieh as a person with significant control on 2024-11-22
dot icon27/05/2025
Confirmation statement made on 2025-05-27 with updates
dot icon15/12/2024
Confirmation statement made on 2024-07-18 with updates
dot icon28/11/2024
Registered office address changed from The Legal Pod 2 West Road London E15 3PY England to Leopold Court Flat 1 Princess Square Esher KT10 9BW on 2024-11-28
dot icon28/11/2024
Notification of Adamu Atiku Abubakar as a person with significant control on 2024-11-22
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/08/2024
Cessation of Massimo Del Celo as a person with significant control on 2024-08-22
dot icon23/08/2024
Notification of Richard Chukwudubem Olieh as a person with significant control on 2024-08-22
dot icon22/08/2024
Appointment of Mr Richard Chukwudubem Olieh as a director on 2024-08-22
dot icon22/08/2024
Registered office address changed from C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to The Legal Pod 2 West Road London E15 3PY on 2024-08-22
dot icon22/08/2024
Termination of appointment of Massimo Del Celo as a director on 2024-08-22
dot icon31/12/2023
Micro company accounts made up to 2022-12-31
dot icon22/11/2023
Satisfaction of charge 1 in full
dot icon28/08/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon26/10/2022
Micro company accounts made up to 2021-12-31
dot icon08/10/2022
Compulsory strike-off action has been discontinued
dot icon08/10/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon04/10/2022
First Gazette notice for compulsory strike-off
dot icon27/12/2021
Micro company accounts made up to 2020-12-31
dot icon19/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon14/06/2021
Registered office address changed from Berger House 36-38 Berkeley Square London W1J 5AE England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 2021-06-14
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon08/09/2020
Confirmation statement made on 2020-07-18 with updates
dot icon31/01/2020
Compulsory strike-off action has been discontinued
dot icon30/01/2020
Micro company accounts made up to 2018-12-31
dot icon21/12/2019
Compulsory strike-off action has been suspended
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon01/08/2019
Change of details for Mr Massimo Del Celo as a person with significant control on 2019-08-01
dot icon18/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon27/12/2018
Micro company accounts made up to 2017-12-30
dot icon27/12/2018
Current accounting period extended from 2018-12-30 to 2018-12-31
dot icon28/09/2018
Registered office address changed from Berger House 36-38 Berkeley Square London W1J 5AE to Berger House 36-38 Berkeley Square London W1J 5AE on 2018-09-28
dot icon27/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon27/09/2018
Change of details for Mr Massimo Del Celo as a person with significant control on 2018-09-27
dot icon27/09/2018
Director's details changed for Mr Massimo Del Celo on 2018-09-27
dot icon12/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/07/2017
Notification of Massimo Del Celo as a person with significant control on 2016-06-04
dot icon07/07/2017
Confirmation statement made on 2017-07-07 with updates
dot icon08/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon16/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/08/2015
Registration of charge 071907980002, created on 2015-08-21
dot icon17/04/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/04/2014
Total exemption small company accounts made up to 2012-12-31
dot icon22/03/2014
Compulsory strike-off action has been discontinued
dot icon19/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon04/02/2014
First Gazette notice for compulsory strike-off
dot icon25/04/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon24/04/2013
Total exemption small company accounts made up to 2012-03-31
dot icon25/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon13/06/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/04/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon11/04/2011
Director's details changed for Mr Massimo Del Celo on 2010-09-17
dot icon17/09/2010
Registered office address changed from 10 Queen Street Place London EC4R 1BE United Kingdom on 2010-09-17
dot icon04/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon16/03/2010
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
31/12/2024
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
101.18K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Massimo Del Celo
Director
16/03/2010 - 22/08/2024
14
Mr Richard Chukwudubem Olieh
Director
22/08/2024 - Present
-

Persons with Significant Control

7
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 LOGISTIC SERVICES LTD

AFRICA LOGISTIC SERVICES LTD is an(a) Active company incorporated on 16/03/2010 with the registered office located at Leopold Court Flat 1, Princess Square, Esher KT10 9BW. There is currently 1 active director 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 LOGISTIC SERVICES LTD?

toggle

AFRICA LOGISTIC SERVICES LTD is currently Active. It was registered on 16/03/2010 .

Where is AFRICA LOGISTIC SERVICES LTD located?

toggle

AFRICA LOGISTIC SERVICES LTD is registered at Leopold Court Flat 1, Princess Square, Esher KT10 9BW.

What does AFRICA LOGISTIC SERVICES LTD do?

toggle

AFRICA LOGISTIC SERVICES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AFRICA LOGISTIC SERVICES LTD?

toggle

The latest filing was on 13/03/2026: Notification of Bashiru Ibrahim as a person with significant control on 2026-03-02.