AFRICA PROFESSIONAL SERVICES GROUP LTD

Register to unlock more data on OkredoRegister

AFRICA PROFESSIONAL SERVICES GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09946529

Incorporation date

12/01/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor 9 Appold Street, London EC2A 2APCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2016)
dot icon04/11/2025
Final Gazette dissolved following liquidation
dot icon04/08/2025
Return of final meeting in a creditors' voluntary winding up
dot icon20/08/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/06/2024
Resolutions
dot icon20/06/2024
Appointment of a voluntary liquidator
dot icon15/06/2024
Registered office address changed from Wellesley House 204 London Road Waterlooville PO7 7AN England to 6th Floor 9 Appold Street London EC2A 2AP on 2024-06-15
dot icon14/06/2024
Statement of affairs
dot icon31/01/2024
Total exemption full accounts made up to 2023-01-31
dot icon13/12/2023
Confirmation statement made on 2023-10-22 with updates
dot icon01/11/2023
Change of details for Mr Scott Cowan as a person with significant control on 2023-10-22
dot icon31/10/2023
Director's details changed for Miss Wendy Jane Bampton on 2023-10-31
dot icon31/10/2023
Director's details changed for Mr Scott Cowan on 2023-10-31
dot icon31/10/2023
Change of details for Miss Wendy Jane Bampton as a person with significant control on 2023-10-22
dot icon31/10/2023
Change of details for Mr Scott Cowan as a person with significant control on 2023-10-22
dot icon12/10/2023
Second filing of a statement of capital following an allotment of shares on 2022-12-16
dot icon06/10/2023
Statement of capital following an allotment of shares on 2023-04-21
dot icon06/10/2023
Statement of capital following an allotment of shares on 2023-08-03
dot icon16/02/2023
Statement of capital following an allotment of shares on 2022-12-16
dot icon30/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon25/11/2022
Confirmation statement made on 2022-10-22 with updates
dot icon10/08/2022
Statement of capital following an allotment of shares on 2022-08-04
dot icon08/08/2022
Statement of capital following an allotment of shares on 2022-05-31
dot icon08/08/2022
Statement of capital following an allotment of shares on 2022-03-09
dot icon08/02/2022
Resolutions
dot icon08/02/2022
Resolutions
dot icon04/02/2022
Second filing of Confirmation Statement dated 2021-10-22
dot icon04/02/2022
Second filing of a statement of capital following an allotment of shares on 2021-06-14
dot icon03/02/2022
Statement of capital following an allotment of shares on 2022-02-02
dot icon03/02/2022
Statement of capital following an allotment of shares on 2021-12-06
dot icon03/02/2022
Statement of capital following an allotment of shares on 2021-08-04
dot icon21/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon03/11/2021
Confirmation statement made on 2021-10-22 with updates
dot icon18/06/2021
Statement of capital following an allotment of shares on 2021-06-14
dot icon18/06/2021
Statement of capital following an allotment of shares on 2021-06-11
dot icon18/06/2021
Statement of capital following an allotment of shares on 2021-06-04
dot icon29/04/2021
Statement of capital following an allotment of shares on 2021-01-18
dot icon04/03/2021
Sub-division of shares on 2020-11-09
dot icon27/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon21/01/2021
Resolutions
dot icon23/10/2020
Change of details for Miss Wendy Jane Bampton as a person with significant control on 2020-10-09
dot icon22/10/2020
Change of details for Mr Scott Cowan as a person with significant control on 2020-10-09
dot icon22/10/2020
Confirmation statement made on 2020-10-22 with updates
dot icon22/10/2020
Change of details for Miss Wendy Jane Bampton as a person with significant control on 2020-10-09
dot icon22/10/2020
Cessation of The on-Site Group Limited as a person with significant control on 2020-10-09
dot icon15/01/2020
Confirmation statement made on 2020-01-12 with updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon25/10/2019
Resolutions
dot icon14/10/2019
Resolutions
dot icon02/10/2019
Termination of appointment of Wendy Jane Bampton as a secretary on 2019-10-01
dot icon18/09/2019
Statement of capital following an allotment of shares on 2019-07-31
dot icon18/09/2019
Sub-division of shares on 2019-07-31
dot icon14/01/2019
Confirmation statement made on 2019-01-12 with updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon14/03/2018
Resolutions
dot icon16/01/2018
Change of details for a person with significant control
dot icon16/01/2018
Change of details for Miss Wendy Jane Bampton as a person with significant control on 2016-04-06
dot icon15/01/2018
Change of details for Mr Scott Cowan as a person with significant control on 2017-12-20
dot icon15/01/2018
Notification of The on-Site Group Limited as a person with significant control on 2017-12-20
dot icon15/01/2018
Notification of Wendy Jane Bampton as a person with significant control on 2016-04-06
dot icon15/01/2018
Statement of capital following an allotment of shares on 2017-12-20
dot icon15/01/2018
Confirmation statement made on 2018-01-12 with updates
dot icon15/01/2018
Secretary's details changed for Miss Wendy Jane Bampton on 2017-12-15
dot icon15/01/2018
Director's details changed for Miss Wendy Jane Bampton on 2017-12-15
dot icon15/01/2018
Director's details changed for Mr Scott Cowan on 2017-12-15
dot icon12/01/2018
Change of details for a person with significant control
dot icon12/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon27/07/2017
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Wellesley House 204 London Road Waterlooville PO7 7AN on 2017-07-27
dot icon27/07/2017
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2017-07-27
dot icon17/07/2017
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2017-07-17
dot icon16/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon12/01/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£21,232.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
22/10/2024
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
264.68K
-
0.00
21.23K
-
2021
3
264.68K
-
0.00
21.23K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

264.68K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.23K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Scott Cowan
Director
12/01/2016 - Present
8
Bampton, Wendy Jane
Director
12/01/2016 - Present
1
Bampton, Wendy Jane
Secretary
12/01/2016 - 01/10/2019
-

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About AFRICA PROFESSIONAL SERVICES GROUP LTD

AFRICA PROFESSIONAL SERVICES GROUP LTD is an(a) Dissolved company incorporated on 12/01/2016 with the registered office located at 6th Floor 9 Appold Street, London EC2A 2AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AFRICA PROFESSIONAL SERVICES GROUP LTD?

toggle

AFRICA PROFESSIONAL SERVICES GROUP LTD is currently Dissolved. It was registered on 12/01/2016 and dissolved on 04/11/2025.

Where is AFRICA PROFESSIONAL SERVICES GROUP LTD located?

toggle

AFRICA PROFESSIONAL SERVICES GROUP LTD is registered at 6th Floor 9 Appold Street, London EC2A 2AP.

What does AFRICA PROFESSIONAL SERVICES GROUP LTD do?

toggle

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

How many employees does AFRICA PROFESSIONAL SERVICES GROUP LTD have?

toggle

AFRICA PROFESSIONAL SERVICES GROUP LTD had 3 employees in 2021.

What is the latest filing for AFRICA PROFESSIONAL SERVICES GROUP LTD?

toggle

The latest filing was on 04/11/2025: Final Gazette dissolved following liquidation.