AFRICART LIMITED

Register to unlock more data on OkredoRegister

AFRICART LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06843739

Incorporation date

11/03/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 19 Millmead Business Centre, Mill Mead Road, London N17 9QUCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2009)
dot icon08/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/07/2025
Address of officer Mrs Omolara Oshiyemi changed to 06843739 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-18
dot icon18/07/2025
Address of person with significant control Mrs Omolara Oshiyemi changed to 06843739 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-18
dot icon18/05/2025
Registered office address changed from 43 Chaucer Road Crawley RH10 3AJ England to Unit 19 Millmead Business Centre Mill Mead Road London N17 9QU on 2025-05-18
dot icon26/12/2024
Micro company accounts made up to 2024-03-31
dot icon06/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon18/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon11/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon07/12/2021
Micro company accounts made up to 2021-03-31
dot icon10/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon15/02/2021
Micro company accounts made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon06/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon18/12/2017
Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to 43 Chaucer Road Crawley RH10 3AJ on 2017-12-18
dot icon03/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/06/2017
Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to 43 Chaucer Road Crawley RH10 3AJ on 2017-06-20
dot icon20/06/2017
Registered office address changed from , 145-157 st John Street, London, EC1V 4PW to 43 Chaucer Road Crawley RH10 3AJ on 2017-06-20
dot icon11/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/07/2014
Amended total exemption small company accounts made up to 2013-03-31
dot icon24/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/11/2013
Registered office address changed from , 145-157 st John Street, London, EC1V 4PY, England on 2013-11-24
dot icon03/04/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/04/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/10/2011
Registered office address changed from , 43 Chaucer Road, Pound Hill, Crawley, West Sussex, RH10 3AJ, England on 2011-10-25
dot icon04/04/2011
Director's details changed for Mrs Omolara Oshiyemi on 2011-04-04
dot icon04/04/2011
Registered office address changed from , 2nd Floor 145-157 st John Street, London, EC1V 4PY, United Kingdom on 2011-04-04
dot icon28/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon21/03/2010
Director's details changed for Mrs Omolara Oshiyemi on 2010-03-20
dot icon11/03/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/03/2027
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
0
159.00
-
0.00
-
-
2022
0
159.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Oshiyemi, Omolara
Director
11/03/2009 - Present
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+
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 AFRICART LIMITED

AFRICART LIMITED is an(a) Active company incorporated on 11/03/2009 with the registered office located at Unit 19 Millmead Business Centre, Mill Mead Road, London N17 9QU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AFRICART LIMITED?

toggle

AFRICART LIMITED is currently Active. It was registered on 11/03/2009 .

Where is AFRICART LIMITED located?

toggle

AFRICART LIMITED is registered at Unit 19 Millmead Business Centre, Mill Mead Road, London N17 9QU.

What does AFRICART LIMITED do?

toggle

AFRICART LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for AFRICART LIMITED?

toggle

The latest filing was on 08/03/2026: Confirmation statement made on 2026-03-06 with no updates.