AFRICA MATTERS LIMITED

Register to unlock more data on OkredoRegister

AFRICA MATTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03676893

Incorporation date

01/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 St. Swithin's Lane, London EC4N 8ADCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1998)
dot icon09/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon23/09/2025
First Gazette notice for voluntary strike-off
dot icon10/09/2025
Application to strike the company off the register
dot icon25/04/2025
Termination of appointment of Ross Ramage Alexander as a director on 2025-04-23
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon20/12/2023
Statement of capital following an allotment of shares on 2023-05-26
dot icon20/12/2023
Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom to 18 st. Swithin's Lane London EC4N 8AD on 2023-12-20
dot icon20/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/06/2023
Resolutions
dot icon17/06/2023
Memorandum and Articles of Association
dot icon08/06/2023
Cessation of Ross Ramage Alexander as a person with significant control on 2023-05-30
dot icon08/06/2023
Cessation of Timothy Shaun Page as a person with significant control on 2023-05-30
dot icon08/06/2023
Notification of a person with significant control statement
dot icon06/06/2023
Termination of appointment of Timothy Page as a secretary on 2023-05-30
dot icon06/06/2023
Termination of appointment of Timothy Shaun Page as a director on 2023-05-30
dot icon06/06/2023
Appointment of Mr Jonathon Held as a director on 2023-05-30
dot icon06/06/2023
Appointment of Mr Scott Garrison Katcher as a director on 2023-05-30
dot icon06/06/2023
Appointment of Mr Stephen Lieberman as a director on 2023-05-30
dot icon30/05/2023
Memorandum and Articles of Association
dot icon19/05/2023
Resolutions
dot icon07/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon09/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon02/12/2021
Cessation of David Barclay as a person with significant control on 2021-09-06
dot icon18/10/2021
Termination of appointment of David Barclay as a director on 2021-09-08
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/02/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon08/01/2020
Confirmation statement made on 2019-12-01 with updates
dot icon08/01/2020
Change of details for Mr David Barclay as a person with significant control on 2018-12-14
dot icon08/01/2020
Notification of Timothy Page as a person with significant control on 2018-12-04
dot icon08/01/2020
Notification of David Barclay as a person with significant control on 2018-12-04
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/01/2019
Cancellation of shares. Statement of capital on 2018-12-04
dot icon14/01/2019
Purchase of own shares.
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon05/12/2018
Termination of appointment of Charles Garnett as a director on 2018-10-31
dot icon09/07/2018
Registered office address changed from 13-15 Carteret Street Carteret Street London SW1H 9DJ to Thomas House 84 Eccleston Square London SW1V 1PX on 2018-07-09
dot icon12/06/2018
Director's details changed for Mr Ross Ramage Alexander on 2018-06-12
dot icon12/06/2018
Change of details for Mr Ross Ramage Alexander as a person with significant control on 2018-06-12
dot icon11/01/2018
Confirmation statement made on 2017-12-01 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/12/2016
Appointment of Mr Timothy Page as a secretary on 2016-12-01
dot icon15/12/2016
Director's details changed
dot icon15/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon15/12/2016
Appointment of Mr David Barclay as a director on 2016-12-01
dot icon15/12/2016
Appointment of Mr Charles Garnett as a director on 2016-12-01
dot icon15/12/2016
Appointment of Mr Timothy Shaun Page as a director on 2016-12-01
dot icon14/12/2016
Termination of appointment of Pamela Mary Morris-Sykes as a director on 2016-12-01
dot icon14/12/2016
Termination of appointment of Dennis Lewis as a director on 2016-12-01
dot icon14/12/2016
Termination of appointment of Bernard Thomas Rugare Chidzero as a director on 2016-12-01
dot icon14/12/2016
Termination of appointment of Donald William Hammond as a secretary on 2016-12-01
dot icon14/12/2016
Termination of appointment of Donald William Hammond as a director on 2016-12-01
dot icon14/12/2016
Termination of appointment of Lynda Chalker of Wallasey as a director on 2016-12-01
dot icon14/12/2016
Director's details changed for Mr Donald William Hammond on 2016-12-14
dot icon14/12/2016
Secretary's details changed for Mr Donald William Hammond on 2016-12-14
dot icon14/12/2016
Director's details changed for Mr Bernard Thomas Rugare Chidzero on 2016-12-14
dot icon14/12/2016
Director's details changed for Dr Dennis Lewis on 2016-12-14
dot icon17/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/01/2016
Annual return made up to 2015-12-01 with full list of shareholders
dot icon18/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon03/12/2014
Director's details changed for The Rt Hon Baroness Lynda Chalker of Wallasey on 2014-08-01
dot icon07/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/08/2014
Registered office address changed from King's Scholars House 230 Vauxhall Bridge Road London London SW1V 1AU to 13-15 Carteret Street Carteret Street London SW1H 9DJ on 2014-08-01
dot icon17/01/2014
Appointment of Mr Bernard Thomas Rugare Chidzero as a director
dot icon04/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon04/12/2013
Director's details changed for The Rt Hon Baroness Lynda Chalker of Wallasey on 2013-11-30
dot icon04/12/2013
Director's details changed for The Rt Hon Baroness Lynda Chalker of Wallasey on 2013-12-04
dot icon03/12/2013
Statement of capital following an allotment of shares on 2013-10-18
dot icon20/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/10/2013
Termination of appointment of David Middleton as a director
dot icon21/05/2013
Appointment of Mr Ross Ramage Alexander as a director
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon18/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon06/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon29/06/2011
Appointment of Mr Donald William Hammond as a director
dot icon23/06/2011
Appointment of Mr David Farquharson Middleton as a director
dot icon19/05/2011
Appointment of Mrs Pamela Mary Morris-Sykes as a director
dot icon10/05/2011
Registered office address changed from 51 Causton Street London SW1P 4AT on 2011-05-10
dot icon10/01/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon03/12/2009
Director's details changed for The Rt Hon Baroness Lynda Chalker of Wallasey on 2009-12-02
dot icon02/12/2009
Director's details changed for Dr Dennis Lewis on 2009-12-02
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon05/12/2008
Return made up to 01/12/08; full list of members
dot icon03/12/2008
Return made up to 01/12/07; full list of members
dot icon02/12/2008
Location of register of members
dot icon02/12/2008
Location of debenture register
dot icon02/12/2008
Registered office changed on 02/12/2008 from 51 causton street london SW10 4AT
dot icon08/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/03/2007
Return made up to 01/12/06; full list of members
dot icon03/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon08/12/2005
Return made up to 01/12/05; full list of members
dot icon23/09/2005
New director appointed
dot icon10/03/2005
Registered office changed on 10/03/05 from: 2 stone buildings london WC2A 3TH
dot icon24/01/2005
Director resigned
dot icon08/12/2004
Return made up to 01/12/04; full list of members
dot icon06/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon02/12/2004
New secretary appointed
dot icon02/12/2004
Secretary resigned
dot icon08/07/2004
Director's particulars changed
dot icon09/02/2004
New secretary appointed
dot icon06/02/2004
Secretary resigned
dot icon02/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon09/12/2003
Return made up to 01/12/03; full list of members
dot icon05/02/2003
Return made up to 01/12/02; full list of members
dot icon30/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon19/06/2002
Amended accounts made up to 2001-03-31
dot icon21/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon17/12/2001
Return made up to 01/12/01; full list of members
dot icon13/12/2000
Return made up to 01/12/00; full list of members
dot icon02/10/2000
Accounts for a small company made up to 2000-03-31
dot icon21/02/2000
Return made up to 01/12/99; full list of members
dot icon27/09/1999
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon03/03/1999
Ad 29/01/99--------- £ si 1@1=1 £ ic 1/2
dot icon12/01/1999
Director resigned
dot icon12/01/1999
Secretary resigned
dot icon12/01/1999
New secretary appointed;new director appointed
dot icon12/01/1999
New director appointed
dot icon12/01/1999
Registered office changed on 12/01/99 from: the britannia suite international house 82 - 86 deansgate manchester M3 2ER
dot icon01/12/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

9
2023
change arrow icon+185.60 % *

* during past year

Cash in Bank

£638,686.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/12/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
302.16K
-
0.00
266.76K
-
2022
8
301.66K
-
0.00
223.63K
-
2023
9
784.36K
-
0.00
638.69K
-
2023
9
784.36K
-
0.00
638.69K
-

Employees

2023

Employees

9 Ascended13 % *

Net Assets(GBP)

784.36K £Ascended160.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

638.69K £Ascended185.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chalker Of Wallasey, Lynda, The Rt Hon Baroness
Director
01/12/1998 - 01/12/2016
10
Barclay, David
Director
01/12/2016 - 08/09/2021
3
Mr Jonathon Held
Director
30/05/2023 - Present
8
Mr Timothy Shaun Page
Director
01/12/2016 - 30/05/2023
10
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
01/12/1998 - 01/01/1999
4516

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AFRICA MATTERS LIMITED

AFRICA MATTERS LIMITED is an(a) Dissolved company incorporated on 01/12/1998 with the registered office located at 18 St. Swithin's Lane, London EC4N 8AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of AFRICA MATTERS LIMITED?

toggle

AFRICA MATTERS LIMITED is currently Dissolved. It was registered on 01/12/1998 and dissolved on 09/12/2025.

Where is AFRICA MATTERS LIMITED located?

toggle

AFRICA MATTERS LIMITED is registered at 18 St. Swithin's Lane, London EC4N 8AD.

What does AFRICA MATTERS LIMITED do?

toggle

AFRICA MATTERS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does AFRICA MATTERS LIMITED have?

toggle

AFRICA MATTERS LIMITED had 9 employees in 2023.

What is the latest filing for AFRICA MATTERS LIMITED?

toggle

The latest filing was on 09/12/2025: Final Gazette dissolved via voluntary strike-off.