AFRO INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

AFRO INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04504760

Incorporation date

06/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Anerley Business Centre, Anerley Road, London SE20 8BDCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2002)
dot icon23/09/2025
Micro company accounts made up to 2024-08-31
dot icon23/09/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon01/07/2025
Registration of charge 045047600006, created on 2025-06-27
dot icon30/06/2025
Registration of charge 045047600005, created on 2025-06-27
dot icon30/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon26/07/2024
Registration of charge 045047600004, created on 2024-07-26
dot icon01/07/2024
Amended micro company accounts made up to 2023-08-31
dot icon17/06/2024
Registration of charge 045047600003, created on 2024-06-14
dot icon13/06/2024
Micro company accounts made up to 2023-08-31
dot icon14/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon25/05/2023
Micro company accounts made up to 2022-08-31
dot icon05/02/2023
Registered office address changed from 37-38 Seeley Drive London SE21 8QR England to Anerley Business Centre Anerley Road London SE20 8BD on 2023-02-06
dot icon14/09/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon24/05/2022
Micro company accounts made up to 2021-08-31
dot icon16/09/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon28/05/2021
Micro company accounts made up to 2020-08-31
dot icon07/09/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon30/05/2020
Micro company accounts made up to 2019-08-31
dot icon11/02/2020
Director's details changed for Erskine Odongo on 2020-02-11
dot icon11/02/2020
Secretary's details changed for Erskine Odongo on 2020-02-11
dot icon11/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon16/05/2019
Micro company accounts made up to 2018-08-31
dot icon06/12/2018
Registered office address changed from 324 Bensham Lane Thornton Heath Surrey CR7 7EQ to 37-38 Seeley Drive London SE21 8QR on 2018-12-06
dot icon14/09/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon29/05/2018
Micro company accounts made up to 2017-08-31
dot icon14/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon30/05/2017
Micro company accounts made up to 2016-08-31
dot icon09/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon30/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon26/09/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon19/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon24/09/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon31/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon27/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon20/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon22/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon22/08/2012
Termination of appointment of Dillys Odongo as a director
dot icon22/08/2012
Termination of appointment of Brian Odongo as a director
dot icon26/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon15/09/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon17/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon28/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon28/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon11/03/2011
Register(s) moved to registered inspection location
dot icon11/03/2011
Register inspection address has been changed
dot icon11/03/2011
Registered office address changed from 24 Veals Mead Mitcham Surrey CR4 3SB on 2011-03-11
dot icon07/09/2010
Total exemption small company accounts made up to 2009-08-31
dot icon23/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon23/08/2010
Director's details changed for Dillys Odongo on 2010-08-06
dot icon23/08/2010
Director's details changed for Brian Odongo on 2010-08-06
dot icon19/10/2009
Annual return made up to 2009-08-06 with full list of shareholders
dot icon02/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon19/05/2009
Compulsory strike-off action has been discontinued
dot icon16/05/2009
Return made up to 03/09/08; full list of members
dot icon16/05/2009
Director and secretary's change of particulars / erskine odongo / 01/02/2009
dot icon07/04/2009
First Gazette notice for compulsory strike-off
dot icon17/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon27/05/2008
Return made up to 06/08/07; full list of members
dot icon11/09/2007
Total exemption small company accounts made up to 2006-08-31
dot icon23/04/2007
Return made up to 06/08/06; full list of members
dot icon13/02/2007
Compulsory strike-off action has been discontinued
dot icon11/04/2006
Return made up to 06/08/05; full list of members
dot icon07/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon07/04/2006
Total exemption small company accounts made up to 2004-08-31
dot icon31/01/2006
First Gazette notice for compulsory strike-off
dot icon16/08/2005
Accounts for a dormant company made up to 2003-08-31
dot icon01/08/2005
Return made up to 06/08/04; full list of members
dot icon22/02/2005
Strike-off action suspended
dot icon18/01/2005
First Gazette notice for compulsory strike-off
dot icon07/01/2004
Return made up to 06/08/03; full list of members
dot icon23/07/2003
New director appointed
dot icon05/11/2002
Ad 06/08/02--------- £ si [email protected]=1400 £ ic 1/1401
dot icon19/09/2002
Registered office changed on 19/09/02 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon19/09/2002
New director appointed
dot icon19/09/2002
New secretary appointed;new director appointed
dot icon19/09/2002
Memorandum and Articles of Association
dot icon16/08/2002
Secretary resigned
dot icon16/08/2002
Director resigned
dot icon06/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.94M
-
0.00
-
-
2022
1
1.91M
-
0.00
-
-
2022
1
1.91M
-
0.00
-
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

1.91M £Descended-1.96 % *

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
Odongo, Opio Erskine
Director
06/08/2002 - Present
2
Odongo, Opio Erskine
Secretary
05/08/2002 - Present
-

Persons with Significant Control

2
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 INVESTMENTS LIMITED

AFRO INVESTMENTS LIMITED is an(a) Active company incorporated on 06/08/2002 with the registered office located at Anerley Business Centre, Anerley Road, London SE20 8BD. There are currently 2 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 INVESTMENTS LIMITED?

toggle

AFRO INVESTMENTS LIMITED is currently Active. It was registered on 06/08/2002 .

Where is AFRO INVESTMENTS LIMITED located?

toggle

AFRO INVESTMENTS LIMITED is registered at Anerley Business Centre, Anerley Road, London SE20 8BD.

What does AFRO INVESTMENTS LIMITED do?

toggle

AFRO INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does AFRO INVESTMENTS LIMITED have?

toggle

AFRO INVESTMENTS LIMITED had 1 employees in 2022.

What is the latest filing for AFRO INVESTMENTS LIMITED?

toggle

The latest filing was on 23/09/2025: Micro company accounts made up to 2024-08-31.