AFRICAN SOLUTIONS UK

Register to unlock more data on OkredoRegister

AFRICAN SOLUTIONS UK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08512276

Incorporation date

01/05/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Stables, 23b Lenten Street, Alton, Hampshire GU34 1HGCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2013)
dot icon18/02/2026
Appointment of Ms Michelle Lauren Davidson as a director on 2025-11-26
dot icon17/02/2026
Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to The Stables 23B Lenten Street Alton Hampshire GU34 1HG on 2026-02-17
dot icon16/02/2026
Termination of appointment of Mbali Maipeleng Thubisi as a director on 2025-09-18
dot icon16/02/2026
Termination of appointment of Qaqamba Moeletsi as a director on 2025-12-03
dot icon16/02/2026
Termination of appointment of Patricia Dlamini as a director on 2026-01-07
dot icon19/12/2025
Total exemption full accounts made up to 2025-02-28
dot icon01/05/2025
Termination of appointment of Sbongiseni Vilakazi as a director on 2022-06-20
dot icon01/05/2025
Termination of appointment of Michelle Davidson as a director on 2025-01-01
dot icon01/05/2025
Appointment of Ms Qaqamba Moeletsi as a director on 2023-06-01
dot icon01/05/2025
Appointment of Mr Munya Ndoro as a director on 2023-12-05
dot icon01/05/2025
Director's details changed for Ms Qaqamba Moeletsi on 2025-05-01
dot icon01/05/2025
Director's details changed for Mr Munya Ndoro on 2025-05-01
dot icon01/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon07/04/2025
Registered office address changed from The Stables 23B Lenten Street Alton Hampshire GU34 1HG England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-04-07
dot icon24/12/2024
Total exemption full accounts made up to 2024-02-28
dot icon12/12/2024
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to The Stables 23B Lenten Street Alton Hampshire GU34 1HG on 2024-12-12
dot icon22/11/2024
Registered office address changed from The Stables 23B Lenten Street Alton Hampshire GU34 1HG England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-11-22
dot icon13/11/2024
Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to The Stables 23B Lenten Street Alton Hampshire GU34 1HG on 2024-11-13
dot icon13/11/2024
Director's details changed for Ms Zita Lloyd on 2024-11-13
dot icon13/11/2024
Director's details changed for Ms Zita Lloyd on 2024-11-13
dot icon13/11/2024
Director's details changed for Mrs Susan Anne Crewe on 2024-11-13
dot icon13/11/2024
Secretary's details changed for Mrs Catherine Mada Siebert on 2024-11-13
dot icon13/11/2024
Director's details changed for Mrs Susan Anne Crewe on 2024-11-13
dot icon13/11/2024
Director's details changed for Ms Zita Lloyd on 2024-11-13
dot icon13/11/2024
Director's details changed for Ms Michelle Davidson on 2024-11-13
dot icon13/11/2024
Director's details changed for Mrs Patricia Dlamini on 2024-11-13
dot icon13/11/2024
Director's details changed for Ms Mbali Maipeleng Thubisi on 2024-11-13
dot icon13/11/2024
Director's details changed for Mr. Samuel Hoffman on 2024-11-13
dot icon31/08/2024
Compulsory strike-off action has been discontinued
dot icon29/08/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon23/07/2024
First Gazette notice for compulsory strike-off
dot icon09/08/2023
Total exemption full accounts made up to 2023-02-28
dot icon14/07/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon01/12/2022
Total exemption full accounts made up to 2022-02-28
dot icon20/06/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon27/05/2022
Termination of appointment of Andre Alvin Titus as a director on 2021-11-30
dot icon30/03/2022
Director's details changed for Mr. Samuel Hoffman on 2022-03-30
dot icon30/03/2022
Director's details changed for Ms Zita Lloyd on 2022-03-30
dot icon16/03/2022
Appointment of Ms Zita Lloyd as a director on 2021-11-30
dot icon16/03/2022
Appointment of Mr. Samuel Hoffman as a director on 2021-11-30
dot icon08/12/2021
Total exemption full accounts made up to 2021-02-28
dot icon22/06/2021
Secretary's details changed for Mrs Catherine Mada Morkel on 2021-06-11
dot icon15/06/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon15/03/2021
Total exemption full accounts made up to 2020-02-28
dot icon25/02/2021
Director's details changed for Mr Sbongiseni Vilakazi on 2021-02-25
dot icon25/02/2021
Director's details changed for Ms Michelle Davidson on 2021-02-25
dot icon25/02/2021
Director's details changed for Mrs Patricia Dlamini on 2021-02-25
dot icon25/02/2021
Appointment of Mr Sbongiseni Vilakazi as a director on 2019-02-27
dot icon24/02/2021
Appointment of Ms Michelle Davidson as a director on 2020-02-27
dot icon23/02/2021
Termination of appointment of Priscilla Dawn Higham as a director on 2020-10-13
dot icon09/10/2020
Termination of appointment of Noah Fischel as a director on 2019-04-26
dot icon09/10/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon21/06/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-02-28
dot icon19/09/2018
Director's details changed for Priscilla Dawn Higham on 2018-05-15
dot icon19/09/2018
Termination of appointment of Alexandra Wade as a director on 2018-07-01
dot icon19/09/2018
Appointment of Mrs Patricia Dlamini as a director on 2018-05-24
dot icon19/09/2018
Termination of appointment of Patricia Blanchet as a director on 2017-10-28
dot icon19/09/2018
Termination of appointment of Chiraag Shah as a director on 2017-10-24
dot icon19/09/2018
Notification of a person with significant control statement
dot icon19/09/2018
Cessation of Priscilla Dawn Higham as a person with significant control on 2016-04-07
dot icon25/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon15/05/2018
Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 2018-05-15
dot icon06/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon13/06/2017
Confirmation statement made on 2017-05-01 with updates
dot icon30/11/2016
Total exemption full accounts made up to 2016-02-29
dot icon02/11/2016
Appointment of Mr Andre Alvin Titus as a director on 2016-03-01
dot icon02/11/2016
Appointment of Ms Mbali Maipeleng Thubisi as a director on 2016-03-01
dot icon02/11/2016
Appointment of Mrs Catherine Mada Morkel as a secretary on 2016-09-07
dot icon02/11/2016
Termination of appointment of Andrew Charles O'neill as a director on 2016-06-01
dot icon02/11/2016
Termination of appointment of Marilyn Jill Hague as a secretary on 2016-09-07
dot icon12/05/2016
Appointment of Mrs Susan Anne Crewe as a director on 2016-05-07
dot icon12/05/2016
Annual return made up to 2016-05-01 no member list
dot icon11/05/2016
Termination of appointment of Marilyn Jill Hague as a director on 2015-10-20
dot icon11/05/2016
Termination of appointment of Susan Peel as a director on 2015-07-14
dot icon17/11/2015
Total exemption full accounts made up to 2015-02-28
dot icon21/05/2015
Annual return made up to 2015-05-01 no member list
dot icon20/05/2015
Appointment of Alexandra Wade as a director on 2014-07-22
dot icon18/05/2015
Appointment of Chiraag Shah as a director on 2014-09-16
dot icon18/05/2015
Appointment of Priscilla Dawn Higham as a director on 2015-02-03
dot icon19/04/2015
Termination of appointment of Charlene Ingrid Blacker as a director on 2014-08-04
dot icon19/04/2015
Termination of appointment of Leonora Latitia Sauls as a director on 2014-08-04
dot icon10/10/2014
Total exemption full accounts made up to 2014-02-28
dot icon15/09/2014
Termination of appointment of Kieron Mcrae as a director on 2014-08-01
dot icon14/07/2014
Previous accounting period shortened from 2014-05-31 to 2014-02-28
dot icon08/07/2014
Annual return made up to 2014-05-01 no member list
dot icon08/07/2014
Director's details changed for Kieron Mcrae on 2014-04-08
dot icon08/07/2014
Director's details changed for Marilyn Jill Hague on 2014-01-01
dot icon07/07/2014
Appointment of Kieron Mcrae as a director
dot icon25/06/2014
Termination of appointment of Funiwe Jaiyesimi as a director
dot icon12/06/2014
Appointment of Marilyn Jill Hague as a secretary
dot icon24/10/2013
Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH on 2013-10-24
dot icon23/07/2013
Resolutions
dot icon11/07/2013
Appointment of Dr Funiwe Mary Jaiyesimi as a director
dot icon11/07/2013
Appointment of Ms Leonora Latitia Sauls as a director
dot icon11/07/2013
Appointment of Ms Susan Peel as a director
dot icon11/07/2013
Appointment of Ms Patricia Blanchet as a director
dot icon11/07/2013
Appointment of Mrs Charlene Ingrid Blacker as a director
dot icon10/07/2013
Appointment of Dr Andrew Charles O'neill as a director
dot icon24/05/2013
Appointment of Mr Noah Fischel as a director
dot icon16/05/2013
Termination of appointment of Beatrix Silvano as a director
dot icon01/05/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
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

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crewe, Susan Anne
Director
07/05/2016 - Present
1
Thubisi, Mbali Maipeleng
Director
01/03/2016 - 18/09/2025
-
Lloyd, Zita
Director
30/11/2021 - Present
-
Siebert, Catherine Mada
Secretary
07/09/2016 - Present
-
Davidson, Michelle
Director
27/02/2020 - 01/01/2025
-

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 SOLUTIONS UK

AFRICAN SOLUTIONS UK is an(a) Active company incorporated on 01/05/2013 with the registered office located at The Stables, 23b Lenten Street, Alton, Hampshire GU34 1HG. There are currently 6 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 SOLUTIONS UK?

toggle

AFRICAN SOLUTIONS UK is currently Active. It was registered on 01/05/2013 .

Where is AFRICAN SOLUTIONS UK located?

toggle

AFRICAN SOLUTIONS UK is registered at The Stables, 23b Lenten Street, Alton, Hampshire GU34 1HG.

What does AFRICAN SOLUTIONS UK do?

toggle

AFRICAN SOLUTIONS UK operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AFRICAN SOLUTIONS UK?

toggle

The latest filing was on 18/02/2026: Appointment of Ms Michelle Lauren Davidson as a director on 2025-11-26.