AFRO INTERNATIONAL (U.K.) LIMITED

Register to unlock more data on OkredoRegister

AFRO INTERNATIONAL (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03567328

Incorporation date

20/05/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 1, 7th Floor 50 Broadway, London SW1H 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1998)
dot icon27/05/2025
Micro company accounts made up to 2025-03-31
dot icon26/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon27/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon22/05/2024
Micro company accounts made up to 2024-03-31
dot icon08/06/2023
Micro company accounts made up to 2023-03-31
dot icon24/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon27/10/2022
Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-27
dot icon23/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon13/05/2022
Micro company accounts made up to 2022-03-31
dot icon08/10/2021
Amended micro company accounts made up to 2021-03-31
dot icon25/05/2021
Micro company accounts made up to 2021-03-31
dot icon21/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon09/06/2020
Amended micro company accounts made up to 2020-03-31
dot icon08/06/2020
Confirmation statement made on 2020-05-20 with updates
dot icon28/05/2020
Micro company accounts made up to 2020-03-31
dot icon12/02/2020
Termination of appointment of Vistra Cosec Limited as a secretary on 2020-02-12
dot icon05/02/2020
Termination of appointment of Vistra Registrars (Uk) Limited as a secretary on 2020-02-04
dot icon05/02/2020
Appointment of Vistra Cosec Limited as a secretary on 2020-02-05
dot icon30/01/2020
Director's details changed for Navin Kishin Bhavnani on 2019-11-07
dot icon26/06/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon26/06/2019
Director's details changed for Rohit Kishin Bhavnani on 2019-05-19
dot icon26/06/2019
Director's details changed for Renu Kishin Bhavnani on 2019-05-19
dot icon26/06/2019
Change of details for Kishin Khushaldas Bhavnani as a person with significant control on 2019-05-19
dot icon26/06/2019
Director's details changed for Kishin Khushaldas Bhavnani on 2019-05-19
dot icon18/06/2019
Second filing of Confirmation Statement dated 20/05/2017
dot icon11/05/2019
Micro company accounts made up to 2019-03-31
dot icon02/06/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon11/05/2018
Micro company accounts made up to 2018-03-31
dot icon02/05/2018
Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 2018-05-02
dot icon22/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon11/05/2017
Micro company accounts made up to 2017-03-31
dot icon08/02/2017
Secretary's details changed for Vistra Registrars (Uk) Limited on 2017-01-18
dot icon22/08/2016
Secretary's details changed for Orangefield Registrars Limited on 2016-07-15
dot icon27/05/2016
Total exemption full accounts made up to 2016-03-31
dot icon26/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon15/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon22/05/2015
Second filing of CH04 previously delivered to Companies House
dot icon31/03/2015
Secretary's details changed for Waterlow Registrars Limited on 2015-03-31
dot icon29/12/2014
Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 2014-12-29
dot icon29/12/2014
Secretary's details changed for Waterlow Registrars Limited on 2014-12-03
dot icon22/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon21/05/2014
Director's details changed for Rohit Kishin Bhavnani on 2014-05-19
dot icon13/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/07/2013
Resolutions
dot icon06/06/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon07/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/12/2012
Secretary's details changed for Waterlow Registrars Limited on 2012-12-07
dot icon10/12/2012
Registered office address changed from 6/8 Underwood Street London N1 7JQ England on 2012-12-10
dot icon28/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon16/04/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/11/2011
Director's details changed for Navin Kishin Bhavnani on 2011-10-01
dot icon20/06/2011
Registered office address changed from C/O C/O Asiamah & Co Po Box Unit 92 99-109 Lavender Hill London SW11 5QL United Kingdom on 2011-06-20
dot icon10/06/2011
Registered office address changed from 6-8 Underwood Street London N1 7JQ on 2011-06-10
dot icon24/05/2011
Termination of appointment of Kishin Bhaunani as a secretary
dot icon23/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon14/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon05/11/2010
Appointment of Navin Kishin Bhavnani as a director
dot icon05/11/2010
Appointment of Rohit Kishin Bhavnani as a director
dot icon26/05/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon05/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/06/2009
Return made up to 20/05/09; full list of members
dot icon23/05/2008
Return made up to 20/05/08; full list of members
dot icon12/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon06/08/2007
Registered office changed on 06/08/07 from: 266 lavender hill clapham junction london greater london SW11 1LJ
dot icon16/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon18/05/2007
Return made up to 20/05/07; full list of members
dot icon28/09/2006
New secretary appointed
dot icon05/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon15/06/2006
Return made up to 20/05/06; full list of members
dot icon04/10/2005
Secretary resigned
dot icon04/10/2005
New secretary appointed
dot icon13/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon18/05/2005
Return made up to 20/05/05; full list of members
dot icon14/04/2005
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon15/07/2004
Return made up to 20/05/04; full list of members
dot icon06/07/2004
Total exemption full accounts made up to 2004-05-31
dot icon17/06/2004
Total exemption full accounts made up to 2003-05-31
dot icon09/06/2004
Registered office changed on 09/06/04 from: 29 buxton crescent cheam surrey SM3 9TR
dot icon19/01/2004
Return made up to 20/05/03; full list of members
dot icon30/04/2003
Certificate of change of name
dot icon05/04/2003
Accounts for a dormant company made up to 2002-05-31
dot icon18/08/2002
Return made up to 20/05/02; full list of members
dot icon21/03/2002
Resolutions
dot icon21/03/2002
Accounts for a dormant company made up to 2001-05-31
dot icon05/02/2002
Return made up to 20/05/01; full list of members
dot icon03/04/2001
Accounts for a dormant company made up to 2000-05-31
dot icon03/04/2001
Resolutions
dot icon14/08/2000
Return made up to 20/05/00; full list of members
dot icon08/06/2000
Resolutions
dot icon08/06/2000
Accounts for a dormant company made up to 1999-05-31
dot icon22/09/1999
Return made up to 20/05/99; full list of members
dot icon06/07/1999
New director appointed
dot icon06/07/1999
New director appointed
dot icon06/07/1999
New secretary appointed
dot icon11/06/1998
Resolutions
dot icon11/06/1998
Resolutions
dot icon11/06/1998
£ nc 1000/100000 09/06/98
dot icon11/06/1998
Resolutions
dot icon11/06/1998
Ad 02/06/98--------- £ si 98@1=98 £ ic 2/100
dot icon11/06/1998
Director resigned
dot icon11/06/1998
Secretary resigned;director resigned
dot icon11/06/1998
Registered office changed on 11/06/98 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon11/06/1998
Memorandum and Articles of Association
dot icon20/05/1998
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

1
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
977.49K
-
0.00
-
-
2023
1
1.08M
-
324.68K
-
-
2024
1
1.16M
-
327.06K
-
-
2024
1
1.16M
-
327.06K
-
-

Employees

2024

Employees

1 Ascended0 % *

Net Assets(GBP)

1.16M £Ascended7.47 % *

Total Assets(GBP)

-

Turnover(GBP)

327.06K £Ascended0.73 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COSEC LIMITED
Corporate Secretary
05/02/2020 - 12/02/2020
1666
Bhavnani, Kishin Khushaldas
Director
02/06/1998 - Present
4
Bhavnani, Renu Kishin
Director
02/06/1998 - Present
3
Bhavnani, Rohit Kishin
Director
22/10/2010 - Present
3
Bhavnani, Navin Kishin
Director
22/10/2010 - 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

897
AXSOFT PVT LTD.12 Waggoners Hollow, Bagshot, Surrey GU19 5RE
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

07547615

Reg. date:

01/03/2011

Turnover:

-

No. of employees:

2
ARB GROUP SERVICES LIMITEDOld Post Office, Upper Arley, Bewdley DY12 1XA
Active

Category:

Logging

Comp. code:

14231835

Reg. date:

13/07/2022

Turnover:

-

No. of employees:

1
COED CYMRU CYFUnit 1 Dyfi Eco Parc, Machynlleth SY20 8AX
Active

Category:

Support services to forestry

Comp. code:

02455713

Reg. date:

28/12/1989

Turnover:

-

No. of employees:

1
GCK TREEWORKS LTDUnit 11 The Piggery Easton Lane, Bozeat, Wellingborough NN29 7NH
Active

Category:

Support services to forestry

Comp. code:

09811310

Reg. date:

06/10/2015

Turnover:

-

No. of employees:

2
GRAHAM BRADLEY LANDSCAPE AND FORESTRY LIMITED95 Newton Street Newton Street, Millom LA18 4DS
Active

Category:

Support services to forestry

Comp. code:

08092356

Reg. date:

01/06/2012

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AFRO INTERNATIONAL (U.K.) LIMITED

AFRO INTERNATIONAL (U.K.) LIMITED is an(a) Active company incorporated on 20/05/1998 with the registered office located at Suite 1, 7th Floor 50 Broadway, London SW1H 0BL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AFRO INTERNATIONAL (U.K.) LIMITED?

toggle

AFRO INTERNATIONAL (U.K.) LIMITED is currently Active. It was registered on 20/05/1998 .

Where is AFRO INTERNATIONAL (U.K.) LIMITED located?

toggle

AFRO INTERNATIONAL (U.K.) LIMITED is registered at Suite 1, 7th Floor 50 Broadway, London SW1H 0BL.

What does AFRO INTERNATIONAL (U.K.) LIMITED do?

toggle

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

How many employees does AFRO INTERNATIONAL (U.K.) LIMITED have?

toggle

AFRO INTERNATIONAL (U.K.) LIMITED had 1 employees in 2024.

What is the latest filing for AFRO INTERNATIONAL (U.K.) LIMITED?

toggle

The latest filing was on 27/05/2025: Micro company accounts made up to 2025-03-31.