AFRICA'S VOICES FOUNDATION LIMITED

Register to unlock more data on OkredoRegister

AFRICA'S VOICES FOUNDATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09215046

Incorporation date

11/09/2014

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor 55, Ludgate Hill, London EC4M 7JWCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2014)
dot icon30/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon16/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/09/2025
Appointment of Dr Sharath Srinivasan as a director on 2025-02-25
dot icon12/09/2025
Termination of appointment of Karen Cheruto Bett as a director on 2025-03-24
dot icon23/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/09/2024
Termination of appointment of Simon Dallas Cairns as a director on 2024-01-16
dot icon02/09/2024
Termination of appointment of Jemimah Micere Njuki as a director on 2024-02-09
dot icon02/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon01/12/2023
Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to 2nd Floor 55 Ludgate Hill London EC4M 7JW on 2023-12-01
dot icon01/12/2023
Termination of appointment of Hackwood Secretaries Limited as a secretary on 2023-10-27
dot icon09/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon30/08/2023
Termination of appointment of Frasia Anne Wangari Karua as a director on 2023-08-17
dot icon12/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon12/07/2022
Accounts for a small company made up to 2021-12-31
dot icon15/11/2021
Accounts for a small company made up to 2020-12-31
dot icon28/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon16/08/2021
Termination of appointment of David Arthur Good as a director on 2021-08-05
dot icon13/08/2021
Termination of appointment of Laila Lilian Njeri Macharia as a director on 2021-08-04
dot icon23/03/2021
Appointment of Karen Cheruto Bett as a director on 2021-03-19
dot icon23/03/2021
Appointment of Ms Lisa Charlotte Rose Curtis as a director on 2021-03-17
dot icon26/02/2021
Appointment of Dr Jemimah Micere Njuki as a director on 2021-02-15
dot icon23/02/2021
Appointment of Dr Elijah Bitange Ndemo as a director on 2021-01-25
dot icon26/01/2021
Auditor's resignation
dot icon16/11/2020
Full accounts made up to 2019-12-31
dot icon03/11/2020
Termination of appointment of Fiona Almyrie Napier as a director on 2020-10-30
dot icon14/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon28/05/2020
Director's details changed for Fiona Almyrie Napier on 2020-05-28
dot icon10/01/2020
Appointment of Dr Frasia Anne Wangari Karua as a director on 2019-12-02
dot icon30/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon20/09/2019
Termination of appointment of Peter Kofi Aboagye Da Costa as a director on 2019-08-18
dot icon25/06/2019
Full accounts made up to 2018-12-31
dot icon09/04/2019
Appointment of Peter Kofi Aboagye Da Costa as a director on 2019-03-08
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon20/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon06/07/2018
Appointment of Adrian Edward Poffley as a director on 2018-06-11
dot icon13/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/09/2017
Notification of a person with significant control statement
dot icon28/09/2017
Cessation of Simon Dallas Cairns as a person with significant control on 2016-04-06
dot icon18/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon05/07/2017
Termination of appointment of Sharath Srinivasan as a director on 2017-07-03
dot icon07/04/2017
Appointment of Laila Lilian Njeri Macharia as a director on 2016-11-29
dot icon05/10/2016
Confirmation statement made on 2016-09-11 with updates
dot icon27/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon06/10/2015
Annual return made up to 2015-09-11 no member list
dot icon05/10/2015
Termination of appointment of Stuart Barnaby Bedford as a director on 2015-07-18
dot icon05/10/2015
Appointment of Sir Gregory David Green as a director on 2015-07-18
dot icon05/10/2015
Appointment of Fiona Almyrie Napier as a director on 2015-09-19
dot icon30/06/2015
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon09/12/2014
Resolutions
dot icon11/09/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/09/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HACKWOOD SECRETARIES LIMITED
Corporate Secretary
11/09/2014 - 27/10/2023
214
Da Costa, Peter Kofi Aboagye
Director
08/03/2019 - 18/08/2019
-
Karua, Frasia Anne Wangari, Dr
Director
02/12/2019 - 17/08/2023
-
Bett, Karen Cheruto
Director
19/03/2021 - 24/03/2025
-
The Earl Cairns Cvo, Cbe Simon Dallas Cairns
Director
11/09/2014 - 16/01/2024
1

Persons with Significant Control

1
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'S VOICES FOUNDATION LIMITED

AFRICA'S VOICES FOUNDATION LIMITED is an(a) Active company incorporated on 11/09/2014 with the registered office located at 2nd Floor 55, Ludgate Hill, London EC4M 7JW. There are currently 5 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'S VOICES FOUNDATION LIMITED?

toggle

AFRICA'S VOICES FOUNDATION LIMITED is currently Active. It was registered on 11/09/2014 .

Where is AFRICA'S VOICES FOUNDATION LIMITED located?

toggle

AFRICA'S VOICES FOUNDATION LIMITED is registered at 2nd Floor 55, Ludgate Hill, London EC4M 7JW.

What does AFRICA'S VOICES FOUNDATION LIMITED do?

toggle

AFRICA'S VOICES FOUNDATION LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for AFRICA'S VOICES FOUNDATION LIMITED?

toggle

The latest filing was on 30/09/2025: Confirmation statement made on 2025-09-01 with no updates.