AHCOMM LIMITED

Register to unlock more data on OkredoRegister

AHCOMM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03262200

Incorporation date

11/10/1996

Size

Micro Entity

Contacts

Registered address

Registered address

80 Coleman Street, London EC2R 5BJCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1996)
dot icon27/01/2026
Micro company accounts made up to 2025-03-29
dot icon09/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon29/01/2025
Micro company accounts made up to 2024-03-29
dot icon10/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon19/01/2024
Micro company accounts made up to 2023-03-29
dot icon22/12/2023
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon23/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon22/01/2023
Micro company accounts made up to 2022-03-30
dot icon10/10/2022
Director's details changed for Mr Anthony John Hack on 2022-10-03
dot icon10/10/2022
Director's details changed for Mrs Tracy Nadine Hack on 2022-10-03
dot icon10/10/2022
Change of details for Mrs Tracy Nadine Hack as a person with significant control on 2022-10-03
dot icon10/10/2022
Change of details for Mr Anthony John Hack as a person with significant control on 2022-10-03
dot icon10/10/2022
Registered office address changed from Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB England to 80 Coleman Street London EC2R 5BJ on 2022-10-10
dot icon07/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon16/02/2022
Micro company accounts made up to 2021-03-30
dot icon05/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon09/12/2020
Micro company accounts made up to 2020-03-30
dot icon12/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-30
dot icon07/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon18/01/2019
Micro company accounts made up to 2018-03-30
dot icon21/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon09/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon07/11/2017
Registered office address changed from Warwick House Fourth Floor 65-66 Queen Street London EC4R 1EB England to Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB on 2017-11-07
dot icon23/10/2017
Registered office address changed from Fourth Floor 30-31 Furnival Street London EC4A 1JQ to Warwick House Fourth Floor 65-66 Queen Street London EC4R 1EB on 2017-10-23
dot icon06/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon04/07/2017
Appointment of Mrs Tracy Nadine Hack as a director on 2016-11-01
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/11/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/11/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon05/11/2014
Director's details changed for Mr Anthony John Hack on 2013-11-20
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/11/2013
Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 2013-11-12
dot icon28/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/11/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon30/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/11/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon16/11/2009
Director's details changed for Anthony John Hack on 2009-11-16
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/10/2008
Return made up to 05/10/08; full list of members
dot icon15/05/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/11/2007
Return made up to 05/10/07; full list of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/10/2006
Return made up to 05/10/06; full list of members
dot icon07/09/2006
Registered office changed on 07/09/06 from: well court 14-16 farringdon lane london EC1R 3AU
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/01/2006
Return made up to 01/10/05; full list of members
dot icon31/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon26/10/2004
Return made up to 05/10/04; full list of members
dot icon24/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon27/10/2003
Return made up to 10/10/03; full list of members
dot icon24/07/2003
Total exemption small company accounts made up to 2002-03-31
dot icon12/11/2002
Return made up to 10/10/02; full list of members
dot icon20/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon23/10/2001
Return made up to 10/10/01; full list of members
dot icon24/05/2001
Registered office changed on 24/05/01 from: 80/83 long lane london EC1A 9RL
dot icon17/04/2001
Accounts for a small company made up to 2000-03-31
dot icon20/10/2000
Return made up to 11/10/00; full list of members
dot icon20/10/1999
Return made up to 11/10/99; full list of members
dot icon01/10/1999
Accounts for a small company made up to 1999-03-31
dot icon24/12/1998
Accounts for a small company made up to 1998-03-31
dot icon12/10/1998
Return made up to 11/10/98; no change of members
dot icon08/12/1997
Accounting reference date extended from 31/10/97 to 31/03/98
dot icon08/12/1997
Registered office changed on 08/12/97 from: 7 wandle road beddington croydon CR0 4SD
dot icon10/11/1997
Return made up to 11/10/97; full list of members
dot icon31/10/1996
New secretary appointed
dot icon31/10/1996
New director appointed
dot icon30/10/1996
Registered office changed on 30/10/96 from: 372 old street london EC1V 9LT
dot icon30/10/1996
Secretary resigned
dot icon30/10/1996
Director resigned
dot icon11/10/1996
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
170.50K
-
0.00
-
-
2022
2
155.15K
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
11/10/1996 - 11/10/1996
5496
Hack, Anthony John
Director
11/10/1996 - Present
1
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
11/10/1996 - 11/10/1996
5554
Hack, Tracy Nadine
Secretary
11/10/1996 - Present
-
Mrs Tracy Nadine Hack
Director
01/11/2016 - 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 AHCOMM LIMITED

AHCOMM LIMITED is an(a) Active company incorporated on 11/10/1996 with the registered office located at 80 Coleman Street, London EC2R 5BJ. 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 AHCOMM LIMITED?

toggle

AHCOMM LIMITED is currently Active. It was registered on 11/10/1996 .

Where is AHCOMM LIMITED located?

toggle

AHCOMM LIMITED is registered at 80 Coleman Street, London EC2R 5BJ.

What does AHCOMM LIMITED do?

toggle

AHCOMM LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for AHCOMM LIMITED?

toggle

The latest filing was on 27/01/2026: Micro company accounts made up to 2025-03-29.