AHAMRAJ LIMITED

Register to unlock more data on OkredoRegister

AHAMRAJ LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12328083

Incorporation date

22/11/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

West Winds The Street, Selmeston, Polegate BN26 6UDCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2019)
dot icon27/03/2026
Confirmation statement made on 2026-02-06 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/02/2025
Previous accounting period extended from 2024-06-30 to 2024-12-31
dot icon07/02/2025
Confirmation statement made on 2025-02-06 with updates
dot icon29/01/2025
Cessation of Andreas Thrasyvoulou as a person with significant control on 2025-01-06
dot icon29/01/2025
Notification of Dawn Patricia Sperring as a person with significant control on 2025-01-06
dot icon29/01/2025
Notification of Alun Sperring as a person with significant control on 2025-01-06
dot icon09/12/2024
Confirmation statement made on 2024-11-21 with updates
dot icon13/09/2024
Satisfaction of charge 123280830001 in full
dot icon27/08/2024
Registered office address changed from 124 Finchley Road London NW3 5JS England to West Winds the Street Selmeston Polegate BN26 6UD on 2024-08-27
dot icon24/08/2024
Resolutions
dot icon24/08/2024
Memorandum and Articles of Association
dot icon21/08/2024
Termination of appointment of Jason Catifeoglou as a director on 2024-08-20
dot icon21/08/2024
Termination of appointment of Phyo Zaw Win as a director on 2024-08-20
dot icon21/08/2024
Appointment of Mr Alun Sperring as a director on 2024-08-20
dot icon21/08/2024
Appointment of Mrs Dawn Patricia Sperring as a director on 2024-08-20
dot icon24/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon10/01/2024
Confirmation statement made on 2023-11-21 with updates
dot icon09/01/2024
Director's details changed for Phyo Zaw Win on 2023-11-21
dot icon26/05/2023
Total exemption full accounts made up to 2022-06-30
dot icon03/01/2023
Confirmation statement made on 2022-11-21 with updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/01/2022
Resolutions
dot icon28/01/2022
Memorandum and Articles of Association
dot icon26/01/2022
Purchase of own shares. Shares purchased into treasury:
dot icon26/01/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon03/12/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon30/03/2021
Registered office address changed from Regina House Regina House 124 Finchley Road London NW3 5JS United Kingdom to 124 Finchley Road London NW3 5JS on 2021-03-30
dot icon25/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon28/01/2021
Confirmation statement made on 2020-11-21 with updates
dot icon16/09/2020
Appointment of Phyo Zaw Win as a director on 2020-07-28
dot icon16/06/2020
Termination of appointment of Dawn Patricia Sperring as a director on 2020-06-15
dot icon16/06/2020
Termination of appointment of Alun Sperring as a director on 2020-06-15
dot icon14/01/2020
Appointment of Mr Jason Catifeoglou as a director on 2020-01-14
dot icon21/12/2019
Registration of charge 123280830001, created on 2019-12-12
dot icon20/12/2019
Sub-division of shares on 2019-12-12
dot icon19/12/2019
Resolutions
dot icon16/12/2019
Statement of capital following an allotment of shares on 2019-12-12
dot icon16/12/2019
Termination of appointment of Andreas Thrasyvoulou as a director on 2019-12-16
dot icon12/12/2019
Appointment of Mr Alun Sperring as a director on 2019-12-12
dot icon12/12/2019
Appointment of Ms Dawn Patricia Sperring as a director on 2019-12-12
dot icon29/11/2019
Current accounting period shortened from 2020-11-30 to 2020-06-30
dot icon22/11/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

43
2021
change arrow icon0 % *

* during past year

Cash in Bank

£255,657.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
43
67.16K
-
0.00
255.66K
-
2021
43
67.16K
-
0.00
255.66K
-

Employees

2021

Employees

43 Ascended- *

Net Assets(GBP)

67.16K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

255.66K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andreas Thrasyvoulou
Director
22/11/2019 - 16/12/2019
2
Sperring, Alun
Director
20/08/2024 - Present
4
Sperring, Alun
Director
12/12/2019 - 15/06/2020
4
Catifeoglou, Jason
Director
14/01/2020 - 20/08/2024
2
Mrs Dawn Patricia Sperring
Director
12/12/2019 - 15/06/2020
1

Persons with Significant Control

5
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 AHAMRAJ LIMITED

AHAMRAJ LIMITED is an(a) Active company incorporated on 22/11/2019 with the registered office located at West Winds The Street, Selmeston, Polegate BN26 6UD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 43 according to last financial statements.

Frequently Asked Questions

What is the current status of AHAMRAJ LIMITED?

toggle

AHAMRAJ LIMITED is currently Active. It was registered on 22/11/2019 .

Where is AHAMRAJ LIMITED located?

toggle

AHAMRAJ LIMITED is registered at West Winds The Street, Selmeston, Polegate BN26 6UD.

What does AHAMRAJ LIMITED do?

toggle

AHAMRAJ LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does AHAMRAJ LIMITED have?

toggle

AHAMRAJ LIMITED had 43 employees in 2021.

What is the latest filing for AHAMRAJ LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-02-06 with updates.