AFRICAN DESTINATIONS 4 U LTD

Register to unlock more data on OkredoRegister

AFRICAN DESTINATIONS 4 U LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06250999

Incorporation date

17/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

24 Little Road, Hemel Hempstead, Hertfordshire HP2 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2007)
dot icon18/11/2025
Micro company accounts made up to 2025-03-31
dot icon30/05/2025
Director's details changed for Ms Angela Christina Andrews on 2025-05-16
dot icon30/05/2025
Change of details for Ms Angela Christina Andrews as a person with significant control on 2025-05-16
dot icon30/05/2025
Registered office address changed from Newland House the Point Weaver Road Lincoln Lincolnshire LN6 3QN England to 24 Little Road Hemel Hempstead Hertfordshire HP2 5EN on 2025-05-30
dot icon30/05/2025
Confirmation statement made on 2025-05-17 with updates
dot icon30/09/2024
Micro company accounts made up to 2024-03-31
dot icon03/06/2024
Confirmation statement made on 2024-05-17 with updates
dot icon26/07/2023
Micro company accounts made up to 2023-03-31
dot icon21/07/2023
Confirmation statement made on 2023-05-17 with updates
dot icon05/08/2022
Micro company accounts made up to 2022-03-31
dot icon22/07/2022
Confirmation statement made on 2022-05-17 with updates
dot icon19/05/2022
Change of details for Ms Angela Christina Andrews as a person with significant control on 2022-05-17
dot icon28/09/2021
Micro company accounts made up to 2021-03-31
dot icon14/07/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon06/10/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon30/09/2020
Micro company accounts made up to 2020-03-31
dot icon17/09/2019
Compulsory strike-off action has been discontinued
dot icon16/09/2019
Micro company accounts made up to 2019-03-31
dot icon16/09/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon06/08/2019
First Gazette notice for compulsory strike-off
dot icon01/10/2018
Micro company accounts made up to 2018-03-31
dot icon17/07/2018
Confirmation statement made on 2018-05-17 with updates
dot icon24/05/2018
Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to Newland House the Point Weaver Road Lincoln Lincolnshire LN6 3QN on 2018-05-24
dot icon24/05/2018
Termination of appointment of Ksc Secretaries as a secretary on 2017-09-14
dot icon28/09/2017
Micro company accounts made up to 2017-03-31
dot icon26/09/2017
Compulsory strike-off action has been discontinued
dot icon25/09/2017
Confirmation statement made on 2017-05-17 with updates
dot icon25/09/2017
Change of details for Ms Angela Christina Andrews as a person with significant control on 2017-05-16
dot icon25/09/2017
Director's details changed for Angela Christina Andrews on 2017-05-16
dot icon20/09/2017
Notification of Angela Christina Andrews as a person with significant control on 2016-04-06
dot icon08/08/2017
First Gazette notice for compulsory strike-off
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/12/2016
Previous accounting period shortened from 2016-06-30 to 2016-03-31
dot icon19/07/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/02/2016
Previous accounting period extended from 2015-05-31 to 2015-06-30
dot icon22/07/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon22/07/2015
Registered office address changed from Unit 11, Mildmay House Foundry Lane Burnham on Crouch Essex Cmo 8Bl to Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL on 2015-07-22
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon29/11/2014
Compulsory strike-off action has been discontinued
dot icon28/11/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon16/09/2014
First Gazette notice for compulsory strike-off
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon21/09/2013
Compulsory strike-off action has been discontinued
dot icon18/09/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon18/09/2013
Secretary's details changed for Ksc Secretaries on 2012-09-01
dot icon10/09/2013
First Gazette notice for compulsory strike-off
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon26/07/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon11/08/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon28/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon25/09/2010
Compulsory strike-off action has been discontinued
dot icon23/09/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon23/09/2010
Director's details changed for Angela Christina Andrews on 2010-01-01
dot icon23/09/2010
Secretary's details changed for Ksc Secretaries on 2010-01-01
dot icon14/09/2010
First Gazette notice for compulsory strike-off
dot icon20/01/2010
Accounts for a dormant company made up to 2009-05-31
dot icon06/08/2009
Return made up to 17/05/09; full list of members
dot icon01/04/2009
Secretary appointed ksc secretaries
dot icon01/04/2009
Appointment terminated director oliver andrews
dot icon01/04/2009
Appointment terminated secretary oliver andrews
dot icon15/10/2008
Return made up to 17/05/08; full list of members
dot icon10/10/2008
Ad 02/10/08\gbp si 99@1=99\gbp ic 1/100\
dot icon09/10/2008
Director's change of particulars / angela andrews / 01/10/2008
dot icon08/10/2008
Accounts for a dormant company made up to 2008-05-31
dot icon06/10/2008
Certificate of change of name
dot icon03/10/2008
Director's change of particulars / angela andrews / 01/10/2008
dot icon01/10/2008
Director's change of particulars / angela andrews / 01/10/2008
dot icon07/09/2007
New director appointed
dot icon07/08/2007
New secretary appointed;new director appointed
dot icon31/05/2007
Secretary resigned
dot icon31/05/2007
Director resigned
dot icon17/05/2007
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
10.51K
-
0.00
-
-
2022
1
12.56K
-
0.00
-
-
2023
1
15.77K
-
0.00
-
-
2023
1
15.77K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

15.77K £Ascended25.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrews, Angela Christina
Director
18/05/2007 - Present
1
UK DIRECTORS LTD
Corporate Director
17/05/2007 - 18/05/2007
588
UK SECRETARIES LTD
Corporate Secretary
17/05/2007 - 18/05/2007
1298
Andrews, Oliver Tunde
Director
18/05/2007 - 15/02/2009
5
Andrews, Oliver Tunde
Secretary
18/05/2007 - 15/02/2009
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+
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 DESTINATIONS 4 U LTD

AFRICAN DESTINATIONS 4 U LTD is an(a) Active company incorporated on 17/05/2007 with the registered office located at 24 Little Road, Hemel Hempstead, Hertfordshire HP2 5EN. 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 DESTINATIONS 4 U LTD?

toggle

AFRICAN DESTINATIONS 4 U LTD is currently Active. It was registered on 17/05/2007 .

Where is AFRICAN DESTINATIONS 4 U LTD located?

toggle

AFRICAN DESTINATIONS 4 U LTD is registered at 24 Little Road, Hemel Hempstead, Hertfordshire HP2 5EN.

What does AFRICAN DESTINATIONS 4 U LTD do?

toggle

AFRICAN DESTINATIONS 4 U LTD operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

How many employees does AFRICAN DESTINATIONS 4 U LTD have?

toggle

AFRICAN DESTINATIONS 4 U LTD had 1 employees in 2023.

What is the latest filing for AFRICAN DESTINATIONS 4 U LTD?

toggle

The latest filing was on 18/11/2025: Micro company accounts made up to 2025-03-31.