AFRICAN BUSINESS RESEARCH LIMITED

Register to unlock more data on OkredoRegister

AFRICAN BUSINESS RESEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04786745

Incorporation date

04/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor, 36 - 38 Wigmore Street, London W1U 2BPCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2003)
dot icon07/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon26/03/2026
Total exemption full accounts made up to 2025-06-29
dot icon14/01/2026
Registered office address changed from 34 - 35 Clarges Street Mayfair London W1J 7EJ United Kingdom to 5th Floor, 36 - 38 Wigmore Street London W1U 2BP on 2026-01-14
dot icon10/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon10/04/2025
Registered office address changed from Second Floor 34 Lime Street London EC3M 7AT England to 34 - 35 Clarges Street Mayfair London W1J 7EJ on 2025-04-10
dot icon26/03/2025
Total exemption full accounts made up to 2024-06-29
dot icon11/04/2024
Confirmation statement made on 2024-04-05 with updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-29
dot icon06/04/2023
Confirmation statement made on 2023-04-05 with updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-06-29
dot icon04/06/2022
Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 2022-06-04
dot icon08/04/2022
Confirmation statement made on 2022-04-05 with updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-06-29
dot icon20/05/2021
Total exemption full accounts made up to 2020-06-29
dot icon09/04/2021
Confirmation statement made on 2021-04-05 with updates
dot icon26/06/2020
Registered office address changed from 39a Welbeck Street London W1G 8DH England to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 2020-06-26
dot icon17/06/2020
Total exemption full accounts made up to 2019-06-29
dot icon17/06/2020
Total exemption full accounts made up to 2018-06-30
dot icon17/06/2020
Total exemption full accounts made up to 2017-06-30
dot icon15/04/2020
Compulsory strike-off action has been discontinued
dot icon14/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon30/03/2020
Previous accounting period shortened from 2019-06-30 to 2019-06-29
dot icon10/08/2019
Compulsory strike-off action has been suspended
dot icon16/07/2019
First Gazette notice for compulsory strike-off
dot icon09/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon10/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon09/06/2017
Confirmation statement made on 2017-04-05 with updates
dot icon22/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/09/2016
Total exemption small company accounts made up to 2015-06-30
dot icon18/06/2016
Compulsory strike-off action has been discontinued
dot icon16/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon15/06/2015
Registered office address changed from 39a Welbeck Street London W1G 8DH to 39a Welbeck Street London W1G 8DH on 2015-06-15
dot icon15/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon24/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/07/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon06/07/2013
Compulsory strike-off action has been discontinued
dot icon04/07/2013
Total exemption small company accounts made up to 2012-06-30
dot icon02/07/2013
First Gazette notice for compulsory strike-off
dot icon13/08/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/08/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon01/08/2012
Compulsory strike-off action has been discontinued
dot icon03/07/2012
First Gazette notice for compulsory strike-off
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon22/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon05/10/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon30/09/2010
Secretary's details changed for Secretaries Form 10 Limited on 2010-06-04
dot icon30/09/2010
Director's details changed for Dr Ayodele Rafiu Salami on 2010-01-01
dot icon26/08/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/08/2010
Total exemption small company accounts made up to 2008-06-30
dot icon25/08/2010
Termination of appointment of Secretaries Form 10 Limited as a secretary
dot icon25/08/2010
Registered office address changed from 1-2 Universal House 88-94 Wentworth Street London E1 7SA on 2010-08-25
dot icon02/03/2010
First Gazette notice for compulsory strike-off
dot icon22/07/2009
Return made up to 04/06/09; full list of members
dot icon09/01/2009
Total exemption full accounts made up to 2006-06-30
dot icon09/01/2009
Total exemption full accounts made up to 2007-06-30
dot icon23/10/2008
Return made up to 04/06/08; full list of members
dot icon11/09/2007
Return made up to 04/06/07; full list of members
dot icon06/06/2006
Return made up to 04/06/06; full list of members
dot icon11/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon11/04/2006
Total exemption full accounts made up to 2004-06-30
dot icon22/03/2006
Return made up to 04/06/05; full list of members
dot icon29/11/2005
First Gazette notice for compulsory strike-off
dot icon06/09/2004
Return made up to 04/06/04; full list of members
dot icon06/12/2003
Director's particulars changed
dot icon10/10/2003
Director resigned
dot icon24/09/2003
New director appointed
dot icon23/08/2003
Director resigned
dot icon04/06/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-7.99 % *

* during past year

Cash in Bank

£1,601.00

Confirmation

dot iconLast made up date
29/06/2024
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
29/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
598.02K
-
0.00
21.44K
-
2022
1
566.30K
-
0.00
1.74K
-
2023
1
474.77K
-
0.00
1.60K
-
2023
1
474.77K
-
0.00
1.60K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

474.77K £Descended-16.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.60K £Descended-7.99 % *

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
Salami, Ayodele Rafiu, Dr
Director
04/06/2003 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AFRICAN BUSINESS RESEARCH LIMITED

AFRICAN BUSINESS RESEARCH LIMITED is an(a) Active company incorporated on 04/06/2003 with the registered office located at 5th Floor, 36 - 38 Wigmore Street, London W1U 2BP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AFRICAN BUSINESS RESEARCH LIMITED?

toggle

AFRICAN BUSINESS RESEARCH LIMITED is currently Active. It was registered on 04/06/2003 .

Where is AFRICAN BUSINESS RESEARCH LIMITED located?

toggle

AFRICAN BUSINESS RESEARCH LIMITED is registered at 5th Floor, 36 - 38 Wigmore Street, London W1U 2BP.

What does AFRICAN BUSINESS RESEARCH LIMITED do?

toggle

AFRICAN BUSINESS RESEARCH LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does AFRICAN BUSINESS RESEARCH LIMITED have?

toggle

AFRICAN BUSINESS RESEARCH LIMITED had 1 employees in 2023.

What is the latest filing for AFRICAN BUSINESS RESEARCH LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-05 with no updates.