AFRICAN STRATEGIC LLP

Register to unlock more data on OkredoRegister

AFRICAN STRATEGIC LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC314434

Incorporation date

27/07/2005

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Cae Tani, Ffordd Tyddyn Y Felin, Talybont, Gwynedd LL43 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2005)
dot icon08/01/2026
Total exemption full accounts made up to 2025-04-05
dot icon23/07/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon04/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon13/03/2025
Current accounting period shortened from 2025-07-31 to 2025-04-05
dot icon21/07/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon04/05/2024
Total exemption full accounts made up to 2023-07-31
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon05/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon30/07/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon30/07/2022
Registered office address changed from 14 Pelham Road Clavering Saffron Walden CB11 4PQ England to Cae Tani Ffordd Tyddyn Y Felin Talybont Gwynedd LL43 2AU on 2022-07-30
dot icon11/05/2022
Total exemption full accounts made up to 2021-07-31
dot icon09/08/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon08/08/2021
Appointment of Mr Alexander William Pryor-Hilliard as a member on 2021-07-03
dot icon08/08/2021
Termination of appointment of Barbara Mae Hilliard as a member on 2021-07-03
dot icon08/08/2021
Termination of appointment of Karan Kumar Anujkumar Rathi as a member on 2021-04-30
dot icon23/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon09/04/2021
Registered office address changed from 400 Main Road Westerham Hill Kent TN16 2HP United Kingdom to 14 Pelham Road Clavering Saffron Walden CB11 4PQ on 2021-04-09
dot icon08/08/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon30/07/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon01/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon22/04/2019
Appointment of Mr Karan Kumar Anujkumar Rathi as a member on 2019-04-10
dot icon27/07/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon19/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon07/08/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon20/04/2017
Total exemption full accounts made up to 2016-07-31
dot icon06/02/2017
Registered office address changed from Studio 88 2 Lansdowne Row London W1J 6HL to 400 Main Road Westerham Hill Kent TN16 2HP on 2017-02-06
dot icon17/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon27/04/2016
Total exemption full accounts made up to 2015-07-31
dot icon03/08/2015
Annual return made up to 2015-07-27
dot icon16/05/2015
Total exemption full accounts made up to 2014-07-31
dot icon28/07/2014
Annual return made up to 2014-07-27
dot icon02/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon28/08/2013
Annual return made up to 2013-07-27
dot icon02/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon30/07/2012
Annual return made up to 2012-07-27
dot icon01/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon20/10/2011
Annual return made up to 2011-07-27
dot icon20/10/2011
Member's details changed for James Edward Pryor on 2011-07-27
dot icon20/10/2011
Member's details changed for Barbara Mae Hilliard on 2011-07-27
dot icon04/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon30/07/2010
Annual return made up to 2010-07-27
dot icon04/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon20/01/2010
Appointment of Barbara Mae Hilliard as a member
dot icon24/11/2009
Termination of appointment of Matthew Bushell as a member
dot icon24/11/2009
Member's details changed for James Edward Pryor on 2009-09-17
dot icon24/11/2009
Registered office address changed from 2 Princess Way Swansea West Glamorgan SA1 3LW on 2009-11-24
dot icon18/09/2009
Annual return made up to 27/07/09
dot icon16/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon04/06/2009
Annual return made up to 27/07/08
dot icon03/06/2009
Total exemption full accounts made up to 2007-07-31
dot icon09/12/2007
Annual return made up to 27/07/07
dot icon25/06/2007
Annual return made up to 24/08/06
dot icon06/06/2007
Accounts for a dormant company made up to 2006-07-31
dot icon27/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pryor, James Edward
LLP Designated Member
27/07/2005 - Present
-
Pryor-Hilliard, Alexander William
LLP Designated Member
03/07/2021 - Present
-
Bushell, Matthew Gunther
LLP Designated Member
27/07/2005 - 17/09/2009
-
Hilliard, Barbara Mae
LLP Designated Member
17/09/2009 - 03/07/2021
-
Rathi, Karan Kumar Anujkumar
LLP Designated Member
10/04/2019 - 30/04/2021
-

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 STRATEGIC LLP

AFRICAN STRATEGIC LLP is an(a) Active company incorporated on 27/07/2005 with the registered office located at Cae Tani, Ffordd Tyddyn Y Felin, Talybont, Gwynedd LL43 2AU. There are currently 2 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 STRATEGIC LLP?

toggle

AFRICAN STRATEGIC LLP is currently Active. It was registered on 27/07/2005 .

Where is AFRICAN STRATEGIC LLP located?

toggle

AFRICAN STRATEGIC LLP is registered at Cae Tani, Ffordd Tyddyn Y Felin, Talybont, Gwynedd LL43 2AU.

What is the latest filing for AFRICAN STRATEGIC LLP?

toggle

The latest filing was on 08/01/2026: Total exemption full accounts made up to 2025-04-05.