AHEAD UK SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

AHEAD UK SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12370899

Incorporation date

19/12/2019

Size

Group

Contacts

Registered address

Registered address

310 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire RG41 5TPCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2019)
dot icon19/04/2026
Group of companies' accounts made up to 2025-12-31
dot icon20/10/2025
Registered office address changed from 882 Plymouth Road Slough SL1 4LP United Kingdom to 310 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 2025-10-20
dot icon14/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon10/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon01/04/2025
Certificate of change of name
dot icon05/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon22/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon15/05/2024
Termination of appointment of Cyrus Lam as a director on 2024-05-15
dot icon11/03/2024
Termination of appointment of Brian Jones as a director on 2024-03-01
dot icon11/03/2024
Appointment of Mr Mark Killian as a director on 2024-03-01
dot icon01/02/2024
Satisfaction of charge 123708990001 in full
dot icon15/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon27/07/2023
Director's details changed for Mr Brian Jones on 2023-07-14
dot icon27/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon25/01/2023
Registered office address changed from 923 Yeovil Road Slough SL1 4NH England to 882 Plymouth Road Slough SL1 4LP on 2023-01-26
dot icon02/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon01/09/2022
Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH
dot icon01/09/2022
Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH
dot icon01/08/2022
Confirmation statement made on 2022-07-14 with updates
dot icon01/08/2022
Director's details changed for Mr Adam Paul Kemp on 2022-06-07
dot icon21/02/2022
Memorandum and Articles of Association
dot icon21/02/2022
Resolutions
dot icon16/02/2022
Registration of charge 123708990001, created on 2022-02-14
dot icon10/01/2022
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 923 Yeovil Road Slough SL1 4NH on 2022-01-10
dot icon02/08/2021
Memorandum and Articles of Association
dot icon02/08/2021
Resolutions
dot icon27/07/2021
Termination of appointment of Matthew James Deamer as a director on 2021-07-20
dot icon27/07/2021
Termination of appointment of Paul Kavarana as a director on 2021-07-20
dot icon26/07/2021
Appointment of Mr Brian Jones as a director on 2021-07-20
dot icon26/07/2021
Appointment of Mr Cyrus Lam as a director on 2021-07-20
dot icon26/07/2021
Appointment of Mr Rich Falcone as a director on 2021-07-20
dot icon22/07/2021
Notification of a person with significant control statement
dot icon22/07/2021
Cessation of Matthew Robert Johnson as a person with significant control on 2021-07-20
dot icon22/07/2021
Cessation of Csn Ventures Ltd as a person with significant control on 2021-07-20
dot icon22/07/2021
Cessation of Matthew James Deamer as a person with significant control on 2021-07-20
dot icon14/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon19/05/2021
Change of details for Mr Matthew James Deamer as a person with significant control on 2020-07-14
dot icon19/05/2021
Notification of Csn Ventures Ltd as a person with significant control on 2020-07-14
dot icon19/05/2021
Notification of Matthew Robert Johnson as a person with significant control on 2020-07-14
dot icon23/04/2021
Micro company accounts made up to 2020-12-31
dot icon01/04/2021
Director's details changed for Mr Paul Kavarna on 2021-04-01
dot icon15/07/2020
Appointment of Mr Matthew Robert Johnson as a director on 2020-07-01
dot icon14/07/2020
Appointment of Mr Paul Kavarna as a director on 2020-07-01
dot icon14/07/2020
Appointment of Mr Adam Paul Kemp as a director on 2020-07-01
dot icon14/07/2020
Confirmation statement made on 2020-07-14 with updates
dot icon18/02/2020
Resolutions
dot icon24/01/2020
Confirmation statement made on 2020-01-24 with updates
dot icon19/12/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
0
181.36K
-
0.00
296.80K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kavarana, Paul
Director
01/07/2020 - 20/07/2021
8
Kemp, Adam Paul
Director
01/07/2020 - Present
10
Mr Matthew Robert Johnson
Director
01/07/2020 - Present
-
Falcone, Rich
Director
20/07/2021 - Present
-
Lam, Cyrus
Director
20/07/2021 - 15/05/2024
-

Persons with Significant Control

3
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 AHEAD UK SOLUTIONS LIMITED

AHEAD UK SOLUTIONS LIMITED is an(a) Active company incorporated on 19/12/2019 with the registered office located at 310 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire RG41 5TP. There are currently 4 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 AHEAD UK SOLUTIONS LIMITED?

toggle

AHEAD UK SOLUTIONS LIMITED is currently Active. It was registered on 19/12/2019 .

Where is AHEAD UK SOLUTIONS LIMITED located?

toggle

AHEAD UK SOLUTIONS LIMITED is registered at 310 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire RG41 5TP.

What does AHEAD UK SOLUTIONS LIMITED do?

toggle

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

What is the latest filing for AHEAD UK SOLUTIONS LIMITED?

toggle

The latest filing was on 19/04/2026: Group of companies' accounts made up to 2025-12-31.