AFRO COMMODITIES (UK) LIMITED

Register to unlock more data on OkredoRegister

AFRO COMMODITIES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06116805

Incorporation date

19/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

39 Whybridge Close, Rainham, Essex RM13 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2007)
dot icon31/03/2026
Micro company accounts made up to 2026-02-28
dot icon23/03/2026
Confirmation statement made on 2026-02-19 with updates
dot icon21/03/2026
Termination of appointment of Olaide Samba Fowosire as a director on 2026-03-21
dot icon21/03/2026
Cessation of Olaide Samba Fowosire as a person with significant control on 2026-03-21
dot icon21/03/2026
Notification of Felix Adebanjo as a person with significant control on 2026-03-21
dot icon17/11/2025
Micro company accounts made up to 2025-02-28
dot icon29/04/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon30/11/2024
Micro company accounts made up to 2024-02-29
dot icon11/05/2024
Compulsory strike-off action has been discontinued
dot icon10/05/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon07/05/2024
First Gazette notice for compulsory strike-off
dot icon13/11/2023
Micro company accounts made up to 2023-02-28
dot icon27/04/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon17/11/2022
Micro company accounts made up to 2022-02-28
dot icon25/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon21/10/2021
Micro company accounts made up to 2021-02-28
dot icon21/02/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon06/11/2020
Micro company accounts made up to 2020-02-29
dot icon14/05/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon15/03/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-02-28
dot icon04/04/2018
Confirmation statement made on 2018-02-19 with updates
dot icon04/04/2018
Appointment of Olajumoke Adetutu Oladipo as a director on 2018-04-01
dot icon15/11/2017
Micro company accounts made up to 2017-02-28
dot icon23/06/2017
Appointment of Mr Felix Adebanjo as a director on 2017-06-18
dot icon26/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon25/09/2016
Total exemption small company accounts made up to 2016-02-29
dot icon22/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon13/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon25/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon25/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon03/04/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon18/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon05/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon14/09/2010
Registered office address changed from 887 Old Kent Road London SE15 1NL on 2010-09-14
dot icon14/09/2010
Termination of appointment of Abiola Agbalaya as a secretary
dot icon14/09/2010
Director's details changed for Olaide Samba Fowosire on 2010-09-01
dot icon04/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon04/03/2010
Secretary's details changed for Abiola Babajide Agbalaya on 2009-12-01
dot icon04/03/2010
Director's details changed for Olaide Samba Fowosire on 2009-12-01
dot icon04/03/2010
Accounts for a dormant company made up to 2010-02-28
dot icon03/07/2009
Compulsory strike-off action has been discontinued
dot icon02/07/2009
Accounts for a dormant company made up to 2009-02-28
dot icon02/07/2009
Return made up to 19/02/09; full list of members
dot icon16/06/2009
First Gazette notice for compulsory strike-off
dot icon08/12/2008
Return made up to 19/02/08; full list of members
dot icon08/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon19/02/2007
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
19/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
12.12K
-
0.00
-
-
2022
2
16.87K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Olaide Samba Fowosire
Director
19/02/2007 - 21/03/2026
-
Mr Felix Adebanjo
Director
18/06/2017 - Present
-
Oladipo, Olajumoke Adetutu
Director
01/04/2018 - Present
-
Agbalaya, Abiola Babajide
Secretary
19/02/2007 - 01/09/2010
-

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 AFRO COMMODITIES (UK) LIMITED

AFRO COMMODITIES (UK) LIMITED is an(a) Active company incorporated on 19/02/2007 with the registered office located at 39 Whybridge Close, Rainham, Essex RM13 8BB. There are currently 2 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 COMMODITIES (UK) LIMITED?

toggle

AFRO COMMODITIES (UK) LIMITED is currently Active. It was registered on 19/02/2007 .

Where is AFRO COMMODITIES (UK) LIMITED located?

toggle

AFRO COMMODITIES (UK) LIMITED is registered at 39 Whybridge Close, Rainham, Essex RM13 8BB.

What does AFRO COMMODITIES (UK) LIMITED do?

toggle

AFRO COMMODITIES (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AFRO COMMODITIES (UK) LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2026-02-28.