AHEADMG LIMITED

Register to unlock more data on OkredoRegister

AHEADMG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07405269

Incorporation date

12/10/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

15a Silver Street, Barnstaple, Devon EX32 8HRCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2010)
dot icon22/01/2026
Confirmation statement made on 2026-01-05 with updates
dot icon10/10/2025
Appointment of Mr Gary Clapman as a director on 2025-10-01
dot icon10/10/2025
Director's details changed for Mr Gary Clapman on 2025-10-01
dot icon18/07/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon18/03/2025
Resolutions
dot icon18/03/2025
Memorandum and Articles of Association
dot icon17/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon25/09/2024
Notification of Andrew Richard Ewell as a person with significant control on 2024-09-06
dot icon24/09/2024
Change of details for Mr Neil Thomas Hickman as a person with significant control on 2024-09-24
dot icon02/09/2024
Appointment of Mr Paul Stuart Noone as a director on 2024-09-01
dot icon19/07/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon16/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon21/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon18/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon29/07/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon10/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon21/07/2021
Micro company accounts made up to 2020-10-31
dot icon21/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon24/09/2020
Micro company accounts made up to 2019-10-31
dot icon20/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon24/07/2019
Micro company accounts made up to 2018-10-31
dot icon23/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon21/08/2018
Director's details changed for Mr Neil Thomas Hickman on 2018-08-21
dot icon30/07/2018
Micro company accounts made up to 2017-10-31
dot icon05/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon07/08/2017
Termination of appointment of Andrew Robert Fox as a director on 2017-08-01
dot icon07/08/2017
Termination of appointment of Matthew Christopher Westmacott as a director on 2017-08-01
dot icon18/07/2017
Micro company accounts made up to 2016-10-31
dot icon06/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon12/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon11/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon07/10/2015
Appointment of Mr Andrew Robert Fox as a director
dot icon06/10/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon06/10/2015
Appointment of Mr Andrew Robert Fox as a director on 2015-09-01
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon15/04/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon29/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon25/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon08/11/2013
Statement of capital following an allotment of shares on 2013-11-08
dot icon08/11/2013
Appointment of Mr Andrew Richard Ewell as a director
dot icon17/10/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon06/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon28/08/2012
Appointment of Mr Matthew Westmacott as a director
dot icon03/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/11/2011
Statement of capital following an allotment of shares on 2011-11-08
dot icon09/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon08/11/2011
Statement of capital following an allotment of shares on 2011-11-08
dot icon28/10/2010
Appointment of David Crick as a secretary
dot icon28/10/2010
Appointment of Neil Thomas Hickman as a director
dot icon15/10/2010
Termination of appointment of Dunstana Davies as a director
dot icon15/10/2010
Termination of appointment of Waterlow Secretaries Limited as a secretary
dot icon12/10/2010
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
31/10/2024
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
410.43K
-
0.00
269.67K
-
2022
8
814.78K
-
0.00
1.07M
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA DEPOSITARY SERVICES (UK) LIMITED
Corporate Secretary
12/10/2010 - 12/10/2010
1022
Davies, Dunstana Adeshola
Director
12/10/2010 - 12/10/2010
2025
Fox, Andrew Robert
Director
01/09/2015 - 01/08/2017
2
Mr Neil Thomas Hickman
Director
12/10/2010 - Present
2
Westmacott, Matthew Christopher
Director
22/08/2012 - 01/08/2017
2

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 AHEADMG LIMITED

AHEADMG LIMITED is an(a) Active company incorporated on 12/10/2010 with the registered office located at 15a Silver Street, Barnstaple, Devon EX32 8HR. There are currently 5 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 AHEADMG LIMITED?

toggle

AHEADMG LIMITED is currently Active. It was registered on 12/10/2010 .

Where is AHEADMG LIMITED located?

toggle

AHEADMG LIMITED is registered at 15a Silver Street, Barnstaple, Devon EX32 8HR.

What does AHEADMG LIMITED do?

toggle

AHEADMG LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AHEADMG LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-05 with updates.