AHL HOLDINGS 1 LIMITED

Register to unlock more data on OkredoRegister

AHL HOLDINGS 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11630120

Incorporation date

18/10/2018

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 4 106 High Street, Harborne, Birmingham B17 9NJCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2018)
dot icon31/03/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon31/03/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/03/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/03/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon05/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon15/12/2025
Previous accounting period shortened from 2024-12-30 to 2024-12-29
dot icon16/04/2025
Compulsory strike-off action has been discontinued
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon15/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon15/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon15/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon15/04/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon03/02/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon07/11/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon08/08/2024
Previous accounting period shortened from 2024-03-30 to 2023-12-31
dot icon23/03/2024
Group of companies' accounts made up to 2023-03-31
dot icon06/03/2024
Confirmation statement made on 2023-12-31 with updates
dot icon20/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon14/12/2023
Registered office address changed from Vicarage Court 4 Vicarage Road Edgbaston Birmingham B15 3ES England to Unit 4 106 High Street Harborne Birmingham B17 9NJ on 2023-12-14
dot icon24/11/2023
Certificate of change of name
dot icon19/11/2023
Termination of appointment of Richard Andrew Dooner as a director on 2023-11-16
dot icon15/11/2023
Cessation of Antser Group Limited as a person with significant control on 2023-11-15
dot icon15/11/2023
Notification of The Martin James Group Limited as a person with significant control on 2023-11-15
dot icon14/11/2023
Resolutions
dot icon14/11/2023
Solvency Statement dated 14/11/23
dot icon14/11/2023
Statement by Directors
dot icon14/11/2023
Statement of capital on 2023-11-14
dot icon14/11/2023
Statement of capital following an allotment of shares on 2023-11-14
dot icon13/11/2023
Part of the property or undertaking has been released and no longer forms part of charge 116301200002
dot icon29/09/2023
Resolutions
dot icon29/09/2023
Solvency Statement dated 29/09/23
dot icon29/09/2023
Statement by Directors
dot icon29/09/2023
Statement of capital on 2023-09-29
dot icon18/08/2023
Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
dot icon25/07/2023
Part of the property or undertaking has been released and no longer forms part of charge 116301200002
dot icon11/04/2023
Memorandum and Articles of Association
dot icon11/04/2023
Change of share class name or designation
dot icon11/04/2023
Particulars of variation of rights attached to shares
dot icon11/04/2023
Resolutions
dot icon11/04/2023
Sub-division of shares on 2023-03-30
dot icon30/03/2023
Resolutions
dot icon30/03/2023
Solvency Statement dated 30/03/23
dot icon30/03/2023
Statement by Directors
dot icon30/03/2023
Statement of capital on 2023-03-30
dot icon27/03/2023
Termination of appointment of Nicholas Holder as a director on 2023-03-20
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon23/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon09/12/2022
Termination of appointment of Andrew Miles Pickup as a director on 2022-11-01
dot icon09/11/2022
Cessation of The Martin James Group Limited as a person with significant control on 2022-08-31
dot icon15/09/2022
Registration of charge 116301200002, created on 2022-09-12
dot icon31/08/2022
Cessation of Martin James Stuart Cockburn as a person with significant control on 2022-08-31
dot icon31/08/2022
Cessation of Bgf Investment Management Limited as a person with significant control on 2022-08-31
dot icon31/08/2022
Notification of Antser Group Limited as a person with significant control on 2022-08-31
dot icon31/08/2022
Statement of capital following an allotment of shares on 2022-08-31
dot icon24/08/2022
Resolutions
dot icon22/08/2022
Statement of capital following an allotment of shares on 2022-03-07
dot icon23/05/2022
Appointment of Mr Nicholas Holder as a director on 2022-03-24
dot icon23/05/2022
Termination of appointment of Thomas Horton as a director on 2022-03-24
dot icon11/02/2022
Confirmation statement made on 2021-12-31 with updates
dot icon15/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon08/11/2021
Purchase of own shares.
dot icon22/10/2021
Statement of capital following an allotment of shares on 2021-09-14
dot icon06/10/2021
Cancellation of shares. Statement of capital on 2021-09-14
dot icon04/10/2021
Resolutions
dot icon04/10/2021
Resolutions
dot icon04/10/2021
Resolutions
dot icon04/10/2021
Memorandum and Articles of Association
dot icon01/10/2021
Change of share class name or designation
dot icon28/09/2021
Notification of Martin James Stuart Cockburn as a person with significant control on 2021-09-14
dot icon27/09/2021
Appointment of Mr Andrew Miles Pickup as a director on 2021-09-14
dot icon27/09/2021
Appointment of Mr Thomas Horton as a director on 2021-09-14
dot icon27/09/2021
Notification of Bgf Investment Management Limited as a person with significant control on 2021-09-14
dot icon15/09/2021
Satisfaction of charge 116301200001 in full
dot icon09/09/2021
Second filing of a statement of capital following an allotment of shares on 2019-09-02
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/01/2021
Appointment of Ayyab Cockburn as a director on 2021-01-14
dot icon15/01/2021
Second filing of Confirmation Statement dated 2020-12-05
dot icon07/12/2020
Confirmation statement made on 2020-12-05 with updates
dot icon07/12/2020
Cessation of Martin James Stuart Cockburn as a person with significant control on 2019-09-02
dot icon01/12/2020
Previous accounting period shortened from 2020-08-31 to 2020-03-31
dot icon09/10/2020
Memorandum and Articles of Association
dot icon09/10/2020
Resolutions
dot icon09/10/2020
Registration of charge 116301200001, created on 2020-10-08
dot icon23/09/2020
Notification of The Martin James Group Limited as a person with significant control on 2020-09-07
dot icon23/09/2020
Cessation of Key Assets Group Limited as a person with significant control on 2020-09-07
dot icon26/08/2020
Micro company accounts made up to 2019-08-31
dot icon17/03/2020
Previous accounting period shortened from 2019-12-31 to 2019-08-31
dot icon03/03/2020
Second filing of a statement of capital following an allotment of shares on 2019-09-02
dot icon11/02/2020
Resolutions
dot icon10/02/2020
Resolutions
dot icon07/02/2020
Sub-division of shares on 2019-09-02
dot icon07/02/2020
Notification of Key Assets Group Limited as a person with significant control on 2019-09-02
dot icon07/02/2020
Change of details for Mr Martin James Stuart Cockburn as a person with significant control on 2019-09-02
dot icon06/02/2020
Statement of capital following an allotment of shares on 2019-09-02
dot icon06/02/2020
Statement of capital following an allotment of shares on 2019-09-02
dot icon17/01/2020
Termination of appointment of Laurence Michael Byrne as a director on 2020-01-17
dot icon13/12/2019
Appointment of Mr Richard Andrew Dooner as a director on 2019-12-13
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon23/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon16/04/2019
Resolutions
dot icon08/01/2019
Appointment of Mr. Laurence Michael Byrne as a director on 2019-01-08
dot icon17/12/2018
Current accounting period shortened from 2019-10-31 to 2018-12-31
dot icon10/12/2018
Registered office address changed from Abberley View, Saxon Business Park Hanbury Road Stoke Prior Bromsgrove B60 4AD United Kingdom to Vicarage Court 4 Vicarage Road Edgbaston Birmingham B15 3ES on 2018-12-10
dot icon19/10/2018
Resolutions
dot icon18/10/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
29/12/2024
dot iconNext due on
15/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cockburn, Martin James Stuart
Director
18/10/2018 - Present
172
Byrne, Laurence Michael
Director
08/01/2019 - 17/01/2020
19
Pickup, Andrew Miles
Director
14/09/2021 - 01/11/2022
9
Dooner, Richard Andrew
Director
13/12/2019 - 16/11/2023
15
Cockburn, Ayyab
Director
14/01/2021 - Present
67

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AHL HOLDINGS 1 LIMITED

AHL HOLDINGS 1 LIMITED is an(a) Active company incorporated on 18/10/2018 with the registered office located at Unit 4 106 High Street, Harborne, Birmingham B17 9NJ. There are currently 2 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 AHL HOLDINGS 1 LIMITED?

toggle

AHL HOLDINGS 1 LIMITED is currently Active. It was registered on 18/10/2018 .

Where is AHL HOLDINGS 1 LIMITED located?

toggle

AHL HOLDINGS 1 LIMITED is registered at Unit 4 106 High Street, Harborne, Birmingham B17 9NJ.

What does AHL HOLDINGS 1 LIMITED do?

toggle

AHL HOLDINGS 1 LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for AHL HOLDINGS 1 LIMITED?

toggle

The latest filing was on 31/03/2026: Audit exemption statement of guarantee by parent company for period ending 31/12/24.