AFRIKA BIZ INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

AFRIKA BIZ INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09535632

Incorporation date

10/04/2015

Size

Micro Entity

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2015)
dot icon17/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon31/01/2026
Micro company accounts made up to 2025-04-30
dot icon21/02/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon05/02/2025
Compulsory strike-off action has been discontinued
dot icon04/02/2025
Registered office address changed from PO Box 4385 09535632 - Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-02-04
dot icon21/01/2025
Micro company accounts made up to 2024-04-30
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon20/11/2024
Registered office address changed to PO Box 4385, 09535632 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-20
dot icon06/04/2024
Compulsory strike-off action has been discontinued
dot icon03/04/2024
Micro company accounts made up to 2023-04-30
dot icon03/04/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon08/09/2023
Registered office address changed from PO Box 4385 09535632 - Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-09-08
dot icon17/08/2023
Registered office address changed to PO Box 4385, 09535632 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-17
dot icon31/01/2023
Micro company accounts made up to 2022-04-30
dot icon30/01/2023
Confirmation statement made on 2023-01-28 with updates
dot icon02/03/2022
Confirmation statement made on 2022-01-28 with updates
dot icon22/06/2021
Micro company accounts made up to 2021-04-30
dot icon10/05/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon01/03/2021
Registered office address changed from C/O Unisolutions Ltd Castle Chambers China Street Lancaster Lancashire LA1 1EX to 85 Great Portland Street First Floor London W1W 7LT on 2021-03-01
dot icon31/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon09/07/2020
Director's details changed for Mr Michael Kisubi on 2020-05-28
dot icon26/06/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon02/06/2020
Registered office address changed from Suit 53 Millmead Business Centre Mill Mead Road Edmonton London N17 9QU England to Castle Chambers China Street Lancaster Lancashire LA1 1EX on 2020-06-02
dot icon20/01/2020
Micro company accounts made up to 2019-04-30
dot icon31/03/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon26/09/2018
Micro company accounts made up to 2018-04-30
dot icon26/09/2018
Registered office address changed from 24 Holborn Viaduct,International House City of Lon Holborn Viaduct London EC1A 2BN England to Suit 53 Millmead Business Centre Mill Mead Road Edmonton London N17 9QU on 2018-09-26
dot icon29/01/2018
Micro company accounts made up to 2017-04-30
dot icon28/01/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon28/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon03/01/2017
Micro company accounts made up to 2016-04-30
dot icon05/05/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon05/05/2016
Registered office address changed from 62 Dalrymple Close London N14 4LJ United Kingdom to 24 Holborn Viaduct,International House City of Lon Holborn Viaduct London EC1A 2BN on 2016-05-05
dot icon03/05/2016
Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 62 Dalrymple Close London N14 4LJ on 2016-05-03
dot icon10/04/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
69.53K
-
0.00
-
-
2023
0
68.84K
-
0.00
-
-
2023
0
68.84K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

68.84K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Stephen Kisubi
Director
10/04/2015 - Present
3
Mrs Juliana Mutahangarwa Kisubi
Director
10/04/2015 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFRIKA BIZ INVESTMENTS LIMITED

AFRIKA BIZ INVESTMENTS LIMITED is an(a) Active company incorporated on 10/04/2015 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AFRIKA BIZ INVESTMENTS LIMITED?

toggle

AFRIKA BIZ INVESTMENTS LIMITED is currently Active. It was registered on 10/04/2015 .

Where is AFRIKA BIZ INVESTMENTS LIMITED located?

toggle

AFRIKA BIZ INVESTMENTS LIMITED is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does AFRIKA BIZ INVESTMENTS LIMITED do?

toggle

AFRIKA BIZ INVESTMENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AFRIKA BIZ INVESTMENTS LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-01-28 with no updates.