AFRICAN CULTURAL EXCHANGE LIMITED

Register to unlock more data on OkredoRegister

AFRICAN CULTURAL EXCHANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03471844

Incorporation date

26/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Link Dance Space, Ground Floor, 54-7 Floodgate Street, Birmingham West Midlands B5 5SLCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1997)
dot icon31/03/2026
Registration of charge 034718440002, created on 2026-03-26
dot icon27/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/12/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon01/07/2025
Satisfaction of charge 034718440001 in full
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/11/2024
Appointment of Miss Amika Barnett as a director on 2024-11-07
dot icon20/11/2024
Appointment of Mrs Denise Marcella Burgundy as a director on 2024-11-07
dot icon20/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon09/10/2023
Registration of charge 034718440001, created on 2023-10-03
dot icon23/11/2022
Termination of appointment of Maretha Wallace as a director on 2022-10-26
dot icon23/11/2022
Termination of appointment of Oluwatoyin Odunsi as a director on 2022-11-21
dot icon23/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/12/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon16/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/08/2021
Termination of appointment of Jennifer Dawn Gentles as a director on 2021-04-21
dot icon09/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/01/2021
Confirmation statement made on 2020-11-06 with no updates
dot icon06/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon06/11/2019
Notification of Wayne Ian Parmel as a person with significant control on 2019-10-16
dot icon28/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/12/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon07/12/2018
Cessation of Wayne Ian Parmel as a person with significant control on 2018-12-07
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon14/11/2017
Termination of appointment of Iona Joanne Waite as a director on 2017-11-01
dot icon14/11/2017
Appointment of Mr Vincent Ugboh as a director on 2017-11-01
dot icon25/05/2017
Appointment of Mrs Nigel Bryce Gardner as a director on 2017-05-14
dot icon13/01/2017
Confirmation statement made on 2016-11-10 with updates
dot icon23/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon13/05/2016
Termination of appointment of Madge Milligan Green as a director on 2016-05-11
dot icon13/05/2016
Termination of appointment of Haki Kapasi as a director on 2016-05-11
dot icon08/12/2015
Annual return made up to 2015-11-10 no member list
dot icon10/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon25/08/2015
Director's details changed for Ms Oluwatoyin Odunsi on 2015-08-25
dot icon15/06/2015
Appointment of Ms Haki Kapasi as a director on 2015-01-14
dot icon12/06/2015
Appointment of Miss Maretha Wallace as a director on 2015-01-14
dot icon12/06/2015
Appointment of Ms Oluwatoyin Odunsi as a director on 2015-01-14
dot icon22/12/2014
Annual return made up to 2014-11-10 no member list
dot icon09/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon26/09/2014
Appointment of Miss Iona Joanne Waite as a director on 2014-07-17
dot icon26/09/2014
Termination of appointment of James Thomas Burkmar as a director on 2014-08-16
dot icon18/02/2014
Annual return made up to 2013-11-10 no member list
dot icon18/02/2014
Termination of appointment of Lawrence Smith as a director
dot icon20/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon04/02/2013
Annual return made up to 2012-11-10 no member list
dot icon12/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2011-11-10 no member list
dot icon29/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/03/2011
Annual return made up to 2010-11-10 no member list
dot icon16/03/2011
Director's details changed for Mr Wayne Ian Parmel on 2011-03-16
dot icon16/03/2011
Secretary's details changed for Gail Hyacinth Claxton-Parmel on 2011-03-16
dot icon16/03/2011
Director's details changed for Gail Hyacinth Claxton-Parmel on 2011-03-16
dot icon16/03/2011
Director's details changed for James Thomas Burkmar on 2011-03-16
dot icon16/03/2011
Director's details changed for Marjokie Milligan Green on 2011-03-16
dot icon04/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon19/02/2010
Annual return made up to 2009-11-10
dot icon19/02/2010
Appointment of Marjokie Milligan Green as a director
dot icon19/02/2010
Appointment of James Thomas Burkmar as a director
dot icon19/02/2010
Appointment of Lawrence Mark Smith as a director
dot icon19/02/2010
Appointment of Mr Paul Nnonyelu Udenze as a director
dot icon19/02/2010
Appointment of Jennifer Dawn Gentles as a director
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/09/2009
Resolutions
dot icon17/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/11/2008
Annual return made up to 10/11/08
dot icon25/11/2008
Director's change of particulars / wayne parmel / 10/11/2008
dot icon25/11/2008
Director and secretary's change of particulars / gail claxton-parmel / 10/11/2008
dot icon04/02/2008
Annual return made up to 10/11/07
dot icon09/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/12/2006
Annual return made up to 28/09/06
dot icon06/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon02/08/2006
Accounting reference date extended from 30/11/06 to 31/03/07
dot icon15/11/2005
Annual return made up to 10/11/05
dot icon04/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon14/07/2005
Registered office changed on 14/07/05 from: c/o andersons kbs LTD 1 new market street birmingham B3 2NH
dot icon31/03/2005
Total exemption small company accounts made up to 2003-11-30
dot icon02/03/2005
Annual return made up to 10/11/04
dot icon17/11/2003
Annual return made up to 10/11/03
dot icon02/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon05/02/2003
Total exemption small company accounts made up to 2001-11-30
dot icon09/01/2003
Annual return made up to 26/11/02
dot icon09/01/2003
Registered office changed on 09/01/03 from: 96 broad street birmingham west midlands B15 1AU
dot icon18/12/2001
Annual return made up to 26/11/01
dot icon04/12/2001
Total exemption small company accounts made up to 2000-11-30
dot icon21/12/2000
Annual return made up to 26/11/00
dot icon08/11/2000
Amended accounts made up to 1999-11-30
dot icon05/09/2000
Accounts for a small company made up to 1999-11-30
dot icon24/05/2000
Accounts for a small company made up to 1998-11-30
dot icon25/01/2000
Annual return made up to 26/11/99
dot icon09/12/1998
Annual return made up to 26/11/98
dot icon04/09/1998
Director resigned
dot icon10/08/1998
New director appointed
dot icon15/07/1998
Registered office changed on 15/07/98 from: suite 2A crystal house new bedford road luton LU1 1HS
dot icon31/12/1997
New director appointed
dot icon31/12/1997
New secretary appointed
dot icon31/12/1997
New director appointed
dot icon08/12/1997
Secretary resigned
dot icon08/12/1997
Director resigned
dot icon26/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Udenze, Paul Nnonyelu
Director
02/02/2010 - Present
9
Gardner, Nigel Bryce
Director
14/05/2017 - Present
1
Milligan Green, Madge
Director
01/02/2010 - 10/05/2016
1
ON LINE REGISTRARS LIMITED
Nominee Secretary
25/11/1997 - 25/11/1997
569
Burkmar, James Thomas
Director
01/02/2010 - 15/08/2014
1

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 AFRICAN CULTURAL EXCHANGE LIMITED

AFRICAN CULTURAL EXCHANGE LIMITED is an(a) Active company incorporated on 26/11/1997 with the registered office located at The Link Dance Space, Ground Floor, 54-7 Floodgate Street, Birmingham West Midlands B5 5SL. There are currently 8 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 AFRICAN CULTURAL EXCHANGE LIMITED?

toggle

AFRICAN CULTURAL EXCHANGE LIMITED is currently Active. It was registered on 26/11/1997 .

Where is AFRICAN CULTURAL EXCHANGE LIMITED located?

toggle

AFRICAN CULTURAL EXCHANGE LIMITED is registered at The Link Dance Space, Ground Floor, 54-7 Floodgate Street, Birmingham West Midlands B5 5SL.

What does AFRICAN CULTURAL EXCHANGE LIMITED do?

toggle

AFRICAN CULTURAL EXCHANGE LIMITED operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for AFRICAN CULTURAL EXCHANGE LIMITED?

toggle

The latest filing was on 31/03/2026: Registration of charge 034718440002, created on 2026-03-26.