AFRICA PPP ADVISORY SERVICES LTD

Register to unlock more data on OkredoRegister

AFRICA PPP ADVISORY SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10519303

Incorporation date

09/12/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

Fountains Court, 2 Victoria Square, St Albans AL1 3TFCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2016)
dot icon21/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon29/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon26/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon07/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon30/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon09/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon17/10/2022
Registered office address changed from 2 Fountain Square Victoria Street St. Albans Hertfordshire AL1 3TF England to Fountains Court 2 Victoria Square St Albans AL1 3TF on 2022-10-17
dot icon17/10/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon14/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon30/12/2021
Registered office address changed from 2 Meyers Close Slough SL3 7DS England to 2 Fountain Square Victoria Street St. Albans Hertfordshire AL1 3TF on 2021-12-30
dot icon29/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon19/04/2021
Director's details changed for Mr Goriola Gary Olusina Daniel on 2019-10-09
dot icon19/04/2021
Termination of appointment of Hadrian Tulk as a secretary on 2020-12-31
dot icon19/04/2021
Change of details for Mr Goriola Olusina Daniel as a person with significant control on 2019-10-09
dot icon19/04/2021
Director's details changed for Mr Goriola Gary Olusina Daniel on 2019-10-09
dot icon18/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon27/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon08/07/2020
Amended accounts for a dormant company made up to 2017-12-31
dot icon08/07/2020
Amended accounts for a dormant company made up to 2018-12-31
dot icon27/04/2020
Registered office address changed from 44 Whitehall Road Uxbridge UB8 2DG England to 2 Meyers Close Slough SL3 7DS on 2020-04-27
dot icon09/03/2020
Confirmation statement made on 2020-03-07 with updates
dot icon13/02/2020
Notification of Goriola Olusina Daniel as a person with significant control on 2016-12-09
dot icon13/02/2020
Appointment of Mr Hadrian Tulk as a secretary on 2020-02-13
dot icon13/02/2020
Cessation of Adams & Moore International Ltd as a person with significant control on 2019-04-12
dot icon13/02/2020
Termination of appointment of Adams & Moore International Ltd as a director on 2019-04-12
dot icon13/02/2020
Registered office address changed from Adams & Moore House Instone Road Dartford DA1 2AG England to 44 Whitehall Road Uxbridge UB8 2DG on 2020-02-13
dot icon10/02/2020
Amended total exemption full accounts made up to 2017-12-31
dot icon24/01/2020
Total exemption full accounts made up to 2018-12-31
dot icon18/01/2020
Compulsory strike-off action has been discontinued
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon09/08/2019
Confirmation statement made on 2019-08-09 with updates
dot icon16/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon09/04/2019
Confirmation statement made on 2019-04-09 with updates
dot icon23/10/2018
Confirmation statement made on 2018-09-07 with updates
dot icon07/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/09/2017
Confirmation statement made on 2017-09-07 with updates
dot icon07/09/2017
Director's details changed
dot icon07/09/2017
Director's details changed for Mr Goriola Gary Olusina Daniel on 2017-09-07
dot icon06/09/2017
Appointment of Adams & Moore International Ltd as a director on 2017-03-10
dot icon15/03/2017
Director's details changed for Mr Gori Olusina Daniel on 2017-03-15
dot icon08/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon06/03/2017
Statement of capital following an allotment of shares on 2017-03-06
dot icon06/03/2017
Termination of appointment of Adams & Moore International Ltd as a director on 2017-03-06
dot icon06/03/2017
Appointment of Mr Gori Olusina Daniel as a director on 2017-03-06
dot icon16/02/2017
Appointment of Adams & Moore International Ltd as a director on 2017-02-08
dot icon09/02/2017
Termination of appointment of Gori Olusina Daniel as a director on 2017-02-09
dot icon09/12/2016
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
07/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
27.95K
-
0.00
81.20K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Olusina Daniel, Goriola Gary
Director
06/03/2017 - Present
16

Persons with Significant Control

2
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 PPP ADVISORY SERVICES LTD

AFRICA PPP ADVISORY SERVICES LTD is an(a) Active company incorporated on 09/12/2016 with the registered office located at Fountains Court, 2 Victoria Square, St Albans AL1 3TF. 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 PPP ADVISORY SERVICES LTD?

toggle

AFRICA PPP ADVISORY SERVICES LTD is currently Active. It was registered on 09/12/2016 .

Where is AFRICA PPP ADVISORY SERVICES LTD located?

toggle

AFRICA PPP ADVISORY SERVICES LTD is registered at Fountains Court, 2 Victoria Square, St Albans AL1 3TF.

What does AFRICA PPP ADVISORY SERVICES LTD do?

toggle

AFRICA PPP ADVISORY 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 PPP ADVISORY SERVICES LTD?

toggle

The latest filing was on 21/03/2026: Confirmation statement made on 2026-03-07 with no updates.