AFRIKAN COMBINED LTD.

Register to unlock more data on OkredoRegister

AFRIKAN COMBINED LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09796584

Incorporation date

27/09/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite 206 Boston House Boston Manor Road, 69-75 Boston Manor Road, Brentford TW8 9JJCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2015)
dot icon17/02/2026
Compulsory strike-off action has been discontinued
dot icon16/02/2026
Confirmation statement made on 2025-09-26 with updates
dot icon20/01/2026
Compulsory strike-off action has been suspended
dot icon16/12/2025
First Gazette notice for compulsory strike-off
dot icon26/09/2025
Unaudited abridged accounts made up to 2024-09-26
dot icon15/01/2025
Compulsory strike-off action has been discontinued
dot icon14/01/2025
Confirmation statement made on 2024-09-26 with no updates
dot icon31/12/2024
Compulsory strike-off action has been suspended
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon24/09/2024
Compulsory strike-off action has been discontinued
dot icon23/09/2024
Unaudited abridged accounts made up to 2023-09-26
dot icon05/09/2024
Compulsory strike-off action has been suspended
dot icon27/08/2024
First Gazette notice for compulsory strike-off
dot icon17/04/2024
Compulsory strike-off action has been discontinued
dot icon16/04/2024
Confirmation statement made on 2023-09-26 with no updates
dot icon06/01/2024
Compulsory strike-off action has been suspended
dot icon19/12/2023
First Gazette notice for compulsory strike-off
dot icon27/06/2023
Unaudited abridged accounts made up to 2022-09-26
dot icon24/11/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon25/10/2022
Unaudited abridged accounts made up to 2021-09-26
dot icon25/10/2021
Confirmation statement made on 2021-09-26 with updates
dot icon02/09/2021
Unaudited abridged accounts made up to 2020-09-26
dot icon01/09/2021
Compulsory strike-off action has been discontinued
dot icon24/08/2021
First Gazette notice for compulsory strike-off
dot icon01/12/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon26/06/2020
Micro company accounts made up to 2019-09-26
dot icon17/01/2020
Registered office address changed from 13 Norland Road London W11 4TS England to Suite 206 Boston House Boston Manor Road 69-75 Boston Manor Road Brentford TW8 9JJ on 2020-01-17
dot icon29/12/2019
Registered office address changed from International House 12 Constance Street London E16 2DQ England to 13 Norland Road London W11 4TS on 2019-12-29
dot icon25/11/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon08/10/2019
Compulsory strike-off action has been discontinued
dot icon05/10/2019
Accounts for a dormant company made up to 2018-09-26
dot icon27/08/2019
First Gazette notice for compulsory strike-off
dot icon19/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon11/09/2018
Registered office address changed from International House Constance Street London E16 2DQ England to International House 12 Constance Street London E16 2DQ on 2018-09-11
dot icon09/01/2018
Confirmation statement made on 2017-09-26 with no updates
dot icon04/01/2018
Change of details for Ms Clarice Albert as a person with significant control on 2017-12-31
dot icon04/01/2018
Change of details for Ms Clarice Albert as a person with significant control on 2017-12-31
dot icon03/01/2018
Change of details for Ms Clarice Albert as a person with significant control on 2017-12-31
dot icon03/01/2018
Director's details changed for Ms Clarice Albert on 2017-12-31
dot icon31/12/2017
Termination of appointment of Chiola Sutherland as a secretary on 2017-12-31
dot icon31/12/2017
Registered office address changed from C/O Asha PO Box W12 9QA Unit 13, New Shepherd's Bush Market Uxbridge Road London London W12 8LF United Kingdom to International House Constance Street London E16 2DQ on 2017-12-31
dot icon27/11/2017
Accounts for a dormant company made up to 2017-09-26
dot icon26/06/2017
Accounts for a dormant company made up to 2016-09-26
dot icon11/02/2017
Previous accounting period shortened from 2016-09-30 to 2016-09-26
dot icon07/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon06/10/2016
Registered office address changed from 13 Norland Road Nottingh Hill London W11 4TS to C/O Asha PO Box W12 9QA Unit 13, New Shepherd's Bush Market Uxbridge Road London London W12 8LF on 2016-10-06
dot icon27/09/2015
Incorporation
2026
change arrow icon0 % *

* during past year

Total Assets

£0.00
2026
change arrow icon0 *

* during past year

Number of employees

0
2026
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
26/09/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
26/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
26/09/2024
dot iconNext account date
26/09/2025
dot iconNext due on
26/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.36K
-
0.00
1.69K
-
2022
1
4.56K
-
0.00
1.69K
-
2026
-
-
-
0.00
-
-
2026
-
-
-
0.00
-
-

Employees

2026

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Clarice Albert
Director
27/09/2015 - Present
-
Sutherland, Chiola
Secretary
27/09/2015 - 31/12/2017
-

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 AFRIKAN COMBINED LTD.

AFRIKAN COMBINED LTD. is an(a) Active company incorporated on 27/09/2015 with the registered office located at Suite 206 Boston House Boston Manor Road, 69-75 Boston Manor Road, Brentford TW8 9JJ. 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 AFRIKAN COMBINED LTD.?

toggle

AFRIKAN COMBINED LTD. is currently Active. It was registered on 27/09/2015 .

Where is AFRIKAN COMBINED LTD. located?

toggle

AFRIKAN COMBINED LTD. is registered at Suite 206 Boston House Boston Manor Road, 69-75 Boston Manor Road, Brentford TW8 9JJ.

What does AFRIKAN COMBINED LTD. do?

toggle

AFRIKAN COMBINED LTD. operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for AFRIKAN COMBINED LTD.?

toggle

The latest filing was on 17/02/2026: Compulsory strike-off action has been discontinued.