AFRICAN BUSINESS CHAMBER LIMITED

Register to unlock more data on OkredoRegister

AFRICAN BUSINESS CHAMBER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12448996

Incorporation date

07/02/2020

Size

Micro Entity

Contacts

Registered address

Registered address

Grosvenor House, St. Pauls Square, Birmingham B3 1RBCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2020)
dot icon07/02/2026
Compulsory strike-off action has been discontinued
dot icon04/02/2026
Micro company accounts made up to 2025-02-28
dot icon27/01/2026
First Gazette notice for compulsory strike-off
dot icon30/07/2025
Compulsory strike-off action has been discontinued
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon29/07/2025
Micro company accounts made up to 2024-02-29
dot icon22/03/2025
Compulsory strike-off action has been discontinued
dot icon19/03/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon13/02/2025
Compulsory strike-off action has been suspended
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon25/05/2024
Compulsory strike-off action has been discontinued
dot icon24/05/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon24/05/2024
Micro company accounts made up to 2022-02-28
dot icon24/05/2024
Micro company accounts made up to 2023-02-28
dot icon11/08/2023
Compulsory strike-off action has been suspended
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon24/02/2023
Compulsory strike-off action has been discontinued
dot icon23/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon10/02/2023
Compulsory strike-off action has been suspended
dot icon30/01/2023
First Gazette notice for compulsory strike-off
dot icon06/06/2022
Appointment of Mrs Ruth Biyem Adams as a director on 2022-06-01
dot icon28/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon08/02/2022
Compulsory strike-off action has been discontinued
dot icon05/02/2022
Micro company accounts made up to 2021-02-28
dot icon05/02/2022
Termination of appointment of Dexter Lasswell as a director on 2022-02-01
dot icon05/02/2022
Termination of appointment of Patrick Olakunle Aderemi as a director on 2022-02-01
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon13/04/2021
Appointment of Mr Keith Stokes-Smith as a director on 2021-04-01
dot icon25/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon04/12/2020
Termination of appointment of Kanayo Dubem Obiora Eruchalu as a director on 2020-10-16
dot icon28/09/2020
Termination of appointment of Dennis Byaruhanga Aguma as a director on 2020-09-28
dot icon03/09/2020
Appointment of Mr Kanayo Dubem Obiora Eruchalu as a director on 2020-09-01
dot icon03/09/2020
Appointment of Mr Dennis Byaruhanga Aguma as a director on 2020-09-01
dot icon27/07/2020
Termination of appointment of Kanayo Dubem Obiora Eruchalu as a director on 2020-07-27
dot icon15/07/2020
Appointment of Mr Kanayo Dubem Obiora Eruchalu as a director on 2020-07-15
dot icon15/07/2020
Appointment of Mr Patrick Olakunle Aderemi as a director on 2020-07-15
dot icon15/07/2020
Appointment of Mr Dexter Lasswell as a director on 2020-07-15
dot icon15/07/2020
Appointment of Dr Quaye Botchway as a director on 2020-07-15
dot icon03/07/2020
Registered office address changed from Grosvenor House 11 st. Paulss Square Birmingham B3 1RB England to Grosvenor House St. Pauls Square Birmingham B3 1RB on 2020-07-03
dot icon03/07/2020
Registered office address changed from Greenroofs New Road Newbridge Wolverhampton WV6 0JX England to Grosvenor House 11 st. Paulss Square Birmingham B3 1RB on 2020-07-03
dot icon07/02/2020
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
62.50K
-
0.00
-
-
2021
0
62.50K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

62.50K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lasswell, Dexter
Director
15/07/2020 - 01/02/2022
28
Stokes-Smith, Keith Reginald
Director
01/04/2021 - Present
39
Mr Patrick Olakunle Aderemi
Director
15/07/2020 - 01/02/2022
13
Aguma, Dennis Byaruhanga
Director
01/09/2020 - 28/09/2020
2
Adams, Ruth Biyem
Director
01/06/2022 - Present
5

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 AFRICAN BUSINESS CHAMBER LIMITED

AFRICAN BUSINESS CHAMBER LIMITED is an(a) Active company incorporated on 07/02/2020 with the registered office located at Grosvenor House, St. Pauls Square, Birmingham B3 1RB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AFRICAN BUSINESS CHAMBER LIMITED?

toggle

AFRICAN BUSINESS CHAMBER LIMITED is currently Active. It was registered on 07/02/2020 .

Where is AFRICAN BUSINESS CHAMBER LIMITED located?

toggle

AFRICAN BUSINESS CHAMBER LIMITED is registered at Grosvenor House, St. Pauls Square, Birmingham B3 1RB.

What does AFRICAN BUSINESS CHAMBER LIMITED do?

toggle

AFRICAN BUSINESS CHAMBER LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for AFRICAN BUSINESS CHAMBER LIMITED?

toggle

The latest filing was on 07/02/2026: Compulsory strike-off action has been discontinued.