AFRIKIDS LIMITED

Register to unlock more data on OkredoRegister

AFRIKIDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07534096

Incorporation date

17/02/2011

Size

Full

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2011)
dot icon04/03/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon03/03/2026
Termination of appointment of Avril Kudzi as a director on 2026-03-02
dot icon03/03/2026
Termination of appointment of Leonora Dowley as a director on 2026-03-02
dot icon03/03/2026
Appointment of Leonora Dowley as a director on 2026-03-03
dot icon02/03/2026
Director's details changed for Mrs Sandra Anita Teichman on 2026-03-02
dot icon11/08/2025
Appointment of Richard Pickard as a director on 2025-07-28
dot icon08/08/2025
Appointment of Leonora Dowley as a director on 2025-07-28
dot icon07/08/2025
Termination of appointment of Jason George Haines as a director on 2025-07-28
dot icon07/08/2025
Appointment of Sally Vivyan as a director on 2025-07-28
dot icon07/08/2025
Appointment of Avril Kudzi as a director on 2025-07-28
dot icon04/07/2025
Full accounts made up to 2024-12-31
dot icon24/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon19/09/2024
Accounts for a small company made up to 2023-12-31
dot icon15/08/2024
Registered office address changed from 124 124 City Road London EC1V 2NX United Kingdom to 124 City Road London EC1V 2NX on 2024-08-15
dot icon15/08/2024
Director's details changed for Mrs Georgina Jessica Fienberg on 2024-08-14
dot icon12/08/2024
Registered office address changed from Unit G05, the Record Hall 16-16a Baldwins Gardens London EC1N 7RJ England to 124 124 City Road London EC1V 2NX on 2024-08-12
dot icon19/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon13/07/2023
Accounts for a small company made up to 2022-12-31
dot icon27/06/2023
Termination of appointment of Martin Ott as a director on 2023-06-12
dot icon16/05/2023
Appointment of Mrs Sandra Anita Teichman as a director on 2023-04-24
dot icon04/05/2023
Appointment of Miss Dieudonnée Yakubu Ogede as a director on 2023-04-24
dot icon17/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon12/09/2022
Termination of appointment of Andrew James Townend as a director on 2022-09-11
dot icon04/08/2022
Accounts for a small company made up to 2021-12-31
dot icon01/07/2022
Termination of appointment of Frances Jane Bones as a director on 2022-06-08
dot icon22/04/2022
Registered office address changed from Unit G05, the Record Hall 16 Baldwins Gardens London EC1N 7RJ England to Unit G05, the Record Hall 16-16a Baldwins Gardens London EC1N 7RJ on 2022-04-22
dot icon19/04/2022
Registered office address changed from Ground Floor 21 Southampton Row London WC1B 5HA to Unit G05, the Record Hall 16 Baldwins Gardens London EC1N 7RJ on 2022-04-19
dot icon25/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon14/09/2021
Accounts for a small company made up to 2020-12-31
dot icon01/07/2021
Termination of appointment of Duncan James Joseph Spencer as a director on 2021-06-16
dot icon01/07/2021
Termination of appointment of John Hickman as a director on 2021-06-16
dot icon23/03/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon12/03/2021
Second filing for the appointment of Andrew James Townend as a director
dot icon14/09/2020
Appointment of Mr Keith Stone as a director on 2020-07-14
dot icon10/09/2020
Appointment of Andrew James Townend as a director on 2020-09-09
dot icon10/09/2020
Appointment of Karim Dhalla as a director on 2020-09-09
dot icon10/09/2020
Appointment of Olivia Anne Jenkins as a director on 2020-09-09
dot icon04/08/2020
Memorandum and Articles of Association
dot icon01/07/2020
Full accounts made up to 2019-12-31
dot icon17/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon04/07/2019
Full accounts made up to 2018-12-31
dot icon27/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon29/06/2018
Full accounts made up to 2017-12-31
dot icon19/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon07/12/2017
Termination of appointment of Vedrana Bilanovic Riley as a director on 2017-11-29
dot icon14/08/2017
Full accounts made up to 2016-12-31
dot icon13/06/2017
Termination of appointment of Jacqueline Moller Larsen as a director on 2017-05-25
dot icon01/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon23/08/2016
Full accounts made up to 2015-12-31
dot icon03/08/2016
Appointment of Ms Frances Jane Bones as a director on 2016-02-10
dot icon03/08/2016
Termination of appointment of Loughlinn Andrew Maurice Kennedy as a director on 2016-07-20
dot icon03/08/2016
Termination of appointment of Sophie Anita Hug Williams as a director on 2016-07-20
dot icon22/03/2016
Annual return made up to 2016-02-17 no member list
dot icon11/06/2015
Full accounts made up to 2014-12-31
dot icon28/05/2015
Appointment of Mr Loughlinn Andrew Maurice Kennedy as a director on 2014-04-01
dot icon28/05/2015
Appointment of Mr Martin Ott as a director on 2015-05-13
dot icon18/02/2015
Annual return made up to 2015-02-17 no member list
dot icon16/02/2015
Termination of appointment of Anna-Maria Kennedy as a director on 2014-12-31
dot icon28/11/2014
Appointment of Mrs Jacqueline Moller Larsen as a director on 2014-04-01
dot icon27/11/2014
Appointment of Mr Jason George Haines as a director on 2014-04-01
dot icon27/11/2014
Appointment of Mrs Sophie Anita Hug Williams as a director on 2014-04-01
dot icon26/11/2014
Termination of appointment of David Atugiya as a director on 2014-07-28
dot icon16/05/2014
Full accounts made up to 2013-12-31
dot icon14/03/2014
Annual return made up to 2014-02-17 no member list
dot icon14/03/2014
Termination of appointment of Nicholas Fry as a director
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/03/2013
Annual return made up to 2013-02-17 no member list
dot icon07/12/2012
Appointment of Mr Duncan James Joseph Spencer as a director
dot icon07/12/2012
Appointment of Mrs Vedrana Riley as a director
dot icon05/11/2012
Appointment of Mrs Georgina Jessica Fienberg as a director
dot icon13/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/03/2012
Annual return made up to 2011-12-31 no member list
dot icon14/03/2012
Registered office address changed from Haskell House 152 West End Lane London NW6 1SD United Kingdom on 2012-03-14
dot icon12/12/2011
Current accounting period shortened from 2012-02-28 to 2011-12-31
dot icon17/02/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bones, Frances Jane
Director
10/02/2016 - 08/06/2022
4
Hickman, John
Director
17/02/2011 - 16/06/2021
28
Mrs Anna Maria Kennedy
Director
17/02/2011 - 31/12/2014
3
Stone, Keith
Director
14/07/2020 - Present
2
Pickard, Richard
Director
28/07/2025 - Present
3

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 AFRIKIDS LIMITED

AFRIKIDS LIMITED is an(a) Active company incorporated on 17/02/2011 with the registered office located at 124 City Road, London EC1V 2NX. There are currently 9 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 AFRIKIDS LIMITED?

toggle

AFRIKIDS LIMITED is currently Active. It was registered on 17/02/2011 .

Where is AFRIKIDS LIMITED located?

toggle

AFRIKIDS LIMITED is registered at 124 City Road, London EC1V 2NX.

What does AFRIKIDS LIMITED do?

toggle

AFRIKIDS LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for AFRIKIDS LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-17 with no updates.