AFRO ANGLO OIL AND GAS BLOCK CONSULT AND MACHINERY LTD

Register to unlock more data on OkredoRegister

AFRO ANGLO OIL AND GAS BLOCK CONSULT AND MACHINERY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12243574

Incorporation date

04/10/2019

Size

Unaudited abridged

Contacts

Registered address

Registered address

6 Kingston Road, Ilford IG1 1PACopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2019)
dot icon04/03/2026
Registered office address changed from 483 Green Lanes London N13 4BS England to 6 Kingston Road Ilford IG1 1PA on 2026-03-04
dot icon23/12/2025
Address of person with significant control Mrs Patricia Kpodo changed to 12243574 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-23
dot icon23/12/2025
Address of officer Mrs Patricia Kpodo changed to 12243574 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-23
dot icon23/12/2025
Address of officer Mr Roland Boakye Ansah changed to 12243574 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-23
dot icon24/11/2025
Appointment of Mrs Patricia Kpodo as a secretary on 2025-08-10
dot icon24/11/2025
Notification of Roland Boakye Ansah as a person with significant control on 2023-03-10
dot icon24/11/2025
Notification of Patricia Kpodo as a person with significant control on 2025-08-10
dot icon21/11/2025
Registered office address changed from 58a High Road Ilford IG1 1DL England to 483 Green Lanes London N13 4BS on 2025-11-21
dot icon04/11/2025
Registered office address changed from 483 Green Lanes London N13 4BS England to 58a High Road Ilford IG1 1DL on 2025-11-04
dot icon12/10/2025
Registered office address changed from 62 Leytonstone Road London E15 1SQ to 483 Green Lanes London N13 4BS on 2025-10-12
dot icon18/08/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon31/07/2025
Confirmation statement made on 2025-07-31 with updates
dot icon07/07/2025
Confirmation statement made on 2025-07-07 with updates
dot icon02/07/2025
Appointment of Mr Roland Boakye Ansah as a director on 2025-06-30
dot icon01/07/2025
Cessation of Allan Anthony Taylor as a person with significant control on 2025-06-30
dot icon01/07/2025
Termination of appointment of Allan Anthony Taylor as a director on 2025-06-30
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon23/06/2025
Appointment of Mr Allan Anthony Taylor as a director on 2024-10-07
dot icon23/06/2025
Notification of Allan Anthony Taylor as a person with significant control on 2024-10-17
dot icon20/06/2025
Cessation of Robyn Bamber as a person with significant control on 2025-02-11
dot icon20/06/2025
Termination of appointment of Robyn Bamber as a director on 2025-02-16
dot icon19/10/2024
Compulsory strike-off action has been discontinued
dot icon17/10/2024
Registered office address changed from , PO Box 4385, 12243574 - Companies House Default Address, Cardiff, CF14 8LH to 62 Leytonstone Road London E15 1SQ on 2024-10-17
dot icon17/10/2024
Notification of Robyn Bamber as a person with significant control on 2024-10-10
dot icon17/10/2024
Appointment of Miss Robyn Bamber as a director on 2024-10-10
dot icon15/10/2024
Compulsory strike-off action has been suspended
dot icon10/10/2024
Confirmation statement made on 2024-09-25 with updates
dot icon17/09/2024
First Gazette notice for compulsory strike-off
dot icon15/07/2024
Admin Removed The AD01 was administratively removed from the public register on 15/07/2024 as it was not properly delivered
dot icon15/07/2024
Registered office address changed to PO Box 4385, 12243574 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-15
dot icon15/06/2024
Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 2024-06-13
dot icon15/06/2024
Termination of appointment of Roland Boakye Ansah as a secretary on 2024-06-13
dot icon06/02/2024
Registered office address changed from PO Box 4385 12243574 - Companies House Default Address Cardiff CF14 8LH to 5 Brayford Square London E1 0SG on 2024-02-06
dot icon10/01/2024
Appointment of Miss Sinead Gem West as a director on 2022-02-15
dot icon10/01/2024
Appointment of Mr Roland Boakye Ansah as a secretary on 2023-11-30
dot icon10/01/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon08/01/2024
Registered office address changed to PO Box 4385, 12243574 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-08
dot icon24/11/2023
Termination of appointment of Sinead Gem West as a director on 2023-11-24
dot icon24/11/2023
Termination of appointment of Roland Boakye Ansah as a director on 2023-11-24
dot icon24/11/2023
Cessation of Sinead Gem West as a person with significant control on 2023-11-24
dot icon24/11/2023
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon24/11/2023
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon08/11/2023
Registered office address changed from , 61 Bridge Street Bridge Street, Kington, HR5 3DJ, England to 62 Leytonstone Road London E15 1SQ on 2023-11-08
dot icon06/11/2023
Registered office address changed from , 5 Merchant Square, London, W2 1BQ, England to 62 Leytonstone Road London E15 1SQ on 2023-11-06
dot icon02/11/2023
Unaudited abridged accounts made up to 2023-10-31
dot icon01/11/2023
Registered office address changed from , 101 Kay Street, 101, Darwen, Lancashire, BB3 3EL, United Kingdom to 62 Leytonstone Road London E15 1SQ on 2023-11-01
dot icon27/10/2023
Registered office address changed from , 5 Merchant Square, London, W2 1AY, England to 62 Leytonstone Road London E15 1SQ on 2023-10-27
dot icon26/10/2023
Amended total exemption full accounts made up to 2022-10-31
dot icon26/10/2023
Amended total exemption full accounts made up to 2021-10-31
dot icon26/09/2023
Appointment of Mr Roland Boakye Ansah as a director on 2020-03-08
dot icon25/09/2023
Cessation of Ibtisam Abdulaziz Alwan as a person with significant control on 2022-06-08
dot icon25/09/2023
Registered office address changed from , 131 Ilford Lane, Ilford, IG1 2RN, England to 62 Leytonstone Road London E15 1SQ on 2023-09-25
dot icon25/09/2023
Termination of appointment of Ibtisam Abdulaziz Alwan as a director on 2022-06-09
dot icon25/09/2023
Appointment of Miss Sinead Gem West as a director on 2022-06-11
dot icon25/09/2023
Notification of Sinead Gem West as a person with significant control on 2022-06-11
dot icon25/09/2023
Registered office address changed from , 5 5 Merchant Square, London, W2 1AY, England to 62 Leytonstone Road London E15 1SQ on 2023-09-25
dot icon25/09/2023
Confirmation statement made on 2023-09-25 with updates
dot icon25/09/2023
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon25/09/2023
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon29/07/2023
Compulsory strike-off action has been discontinued
dot icon27/07/2023
Micro company accounts made up to 2022-10-31
dot icon26/07/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon11/07/2023
First Gazette notice for compulsory strike-off
dot icon17/06/2022
Micro company accounts made up to 2021-10-31
dot icon31/05/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon19/04/2021
Confirmation statement made on 2021-04-19 with updates
dot icon24/02/2021
Registered office address changed from , 6 Kingston Road, Ilford, IG1 1PA, England to 62 Leytonstone Road London E15 1SQ on 2021-02-24
dot icon23/01/2021
Micro company accounts made up to 2020-10-31
dot icon23/01/2021
Notification of Ibtisam Abdulaziz Alwan as a person with significant control on 2020-11-20
dot icon23/01/2021
Cessation of Kwame Eugene as a person with significant control on 2020-10-20
dot icon23/01/2021
Appointment of Mrs Ibtisam Abdulaziz Alwan as a director on 2019-10-17
dot icon23/01/2021
Termination of appointment of Basharaf Hanif as a director on 2020-11-26
dot icon23/01/2021
Termination of appointment of Kwame Eugene as a director on 2020-11-20
dot icon12/01/2021
Registered office address changed from , 131 Ilford Lane, London, IG1 2RN, England to 62 Leytonstone Road London E15 1SQ on 2021-01-12
dot icon20/12/2020
Appointment of Mr Basharaf Hanif as a director on 2020-06-12
dot icon04/12/2020
Registered office address changed from , 42 Standishgate, Wigan, WN1 1UW, England to 62 Leytonstone Road London E15 1SQ on 2020-12-04
dot icon14/11/2020
Registered office address changed from , 131 Ilford Lane, Ilford, IG1 2RN, England to 62 Leytonstone Road London E15 1SQ on 2020-11-14
dot icon24/09/2020
Appointment of Mr Kwame Eugene as a director on 2019-10-04
dot icon24/09/2020
Termination of appointment of Kwame Eugene as a director on 2020-06-19
dot icon17/08/2020
Change of details for Mr Kwame Eugene as a person with significant control on 2020-08-14
dot icon17/08/2020
Change of details for Mr Kwame Eugene as a person with significant control on 2020-08-14
dot icon17/08/2020
Change of details for Mr Kwame Eugene as a person with significant control on 2020-08-14
dot icon17/08/2020
Change of details for Mr Kwame Eugene as a person with significant control on 2020-08-14
dot icon15/08/2020
Director's details changed for Mr Kwame Eugene on 2020-08-14
dot icon15/08/2020
Director's details changed for Mr Kwame Eugene on 2020-08-14
dot icon15/08/2020
Director's details changed for Mr Kwame Eugene on 2020-08-14
dot icon15/08/2020
Change of details for Mr Kwame Eugene as a person with significant control on 2020-08-14
dot icon31/07/2020
Registered office address changed from , 45a Park Road, London, IG1 1SB, England to 62 Leytonstone Road London E15 1SQ on 2020-07-31
dot icon27/06/2020
Confirmation statement made on 2020-06-27 with updates
dot icon27/06/2020
Termination of appointment of Gabie Cooper as a secretary on 2020-06-21
dot icon25/06/2020
Appointment of Mr Gabie Cooper as a secretary on 2020-06-16
dot icon25/06/2020
Change of details for Mr Kwame Eugene as a person with significant control on 2020-06-24
dot icon19/05/2020
Notification of Kwame Eugene as a person with significant control on 2020-05-19
dot icon19/05/2020
Termination of appointment of Marcos Adosindo Mendes Peraira Silva as a director on 2020-05-19
dot icon19/05/2020
Appointment of Mr Kwame Eugene as a director on 2020-05-19
dot icon19/05/2020
Cessation of Marcos Adosindo Mendes Peraira Silva as a person with significant control on 2020-05-19
dot icon25/01/2020
Cessation of Gabriel Edwards as a person with significant control on 2020-01-25
dot icon25/01/2020
Termination of appointment of Gabriel Edwards as a director on 2020-01-25
dot icon04/10/2019
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
31/10/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
726.34K
-
0.00
-
-
2022
8
60.34K
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Gabriel
Director
04/10/2019 - 25/01/2020
-
Alwan, Ibtisam Abdulaziz
Director
17/10/2019 - 09/06/2022
-
Eugene, Kwame
Director
19/05/2020 - 19/06/2020
-
Eugene, Kwame
Director
04/10/2019 - 20/11/2020
-
Cooper, Gabie
Secretary
16/06/2020 - 21/06/2020
-

Persons with Significant Control

12
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 AFRO ANGLO OIL AND GAS BLOCK CONSULT AND MACHINERY LTD

AFRO ANGLO OIL AND GAS BLOCK CONSULT AND MACHINERY LTD is an(a) Active company incorporated on 04/10/2019 with the registered office located at 6 Kingston Road, Ilford IG1 1PA. There are currently 3 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 AFRO ANGLO OIL AND GAS BLOCK CONSULT AND MACHINERY LTD?

toggle

AFRO ANGLO OIL AND GAS BLOCK CONSULT AND MACHINERY LTD is currently Active. It was registered on 04/10/2019 .

Where is AFRO ANGLO OIL AND GAS BLOCK CONSULT AND MACHINERY LTD located?

toggle

AFRO ANGLO OIL AND GAS BLOCK CONSULT AND MACHINERY LTD is registered at 6 Kingston Road, Ilford IG1 1PA.

What does AFRO ANGLO OIL AND GAS BLOCK CONSULT AND MACHINERY LTD do?

toggle

AFRO ANGLO OIL AND GAS BLOCK CONSULT AND MACHINERY LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AFRO ANGLO OIL AND GAS BLOCK CONSULT AND MACHINERY LTD?

toggle

The latest filing was on 04/03/2026: Registered office address changed from 483 Green Lanes London N13 4BS England to 6 Kingston Road Ilford IG1 1PA on 2026-03-04.