AHMED MUKHTAR LTD

Register to unlock more data on OkredoRegister

AHMED MUKHTAR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03957827

Incorporation date

28/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Hornbeam Place 1 Hornbeam Place, Arborfield Green, Reading RG2 9GLCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2000)
dot icon28/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/09/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon08/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/09/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/09/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/08/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon14/06/2022
Registered office address changed from 21 Queens Court Queensway London W2 4QN England to 1 Hornbeam Place 1 Hornbeam Place Arborfield Green Reading RG2 9GL on 2022-06-14
dot icon26/08/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon22/04/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon17/09/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon03/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon30/08/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon28/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon09/09/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon30/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon28/08/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon10/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon10/09/2016
Confirmation statement made on 2016-08-26 with updates
dot icon21/05/2016
Director's details changed for Mr Ahmed Mukhtar on 2016-04-01
dot icon24/04/2016
Registered office address changed from Flat 25 34 Long Lane London SE1 4NN to 21 Queens Court Queensway London W2 4QN on 2016-04-24
dot icon03/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon06/09/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon15/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon28/08/2014
Termination of appointment of Ahmed Mukhtar as a secretary on 2014-08-01
dot icon12/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon27/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon13/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon14/05/2012
Certificate of change of name
dot icon01/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon25/02/2012
Accounts for a dormant company made up to 2011-03-31
dot icon09/09/2011
Certificate of change of name
dot icon26/04/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon11/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon18/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon18/04/2010
Director's details changed for Mr Ahmed Mukhtar on 2010-01-01
dot icon01/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon16/01/2010
Certificate of change of name
dot icon16/01/2010
Resolutions
dot icon09/01/2010
Resolutions
dot icon29/04/2009
Return made up to 28/03/09; full list of members
dot icon29/04/2009
Location of debenture register
dot icon29/04/2009
Location of register of members
dot icon29/04/2009
Director and secretary's change of particulars / ahmed mukhtar / 20/02/2009
dot icon29/04/2009
Registered office changed on 29/04/2009 from 66 maitland court lancaster terrace london W2 3PE united kingdom
dot icon28/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon26/01/2009
Registered office changed on 26/01/2009 from 25 34 long lane southwark london greater london SE1 4NN
dot icon20/05/2008
Return made up to 28/03/08; full list of members
dot icon20/05/2008
Registered office changed on 20/05/2008 from 66 maitland court lancaster terrace london greater london W2 3PE
dot icon24/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon09/11/2007
New secretary appointed
dot icon09/11/2007
New director appointed
dot icon07/11/2007
Secretary resigned
dot icon30/04/2007
Director resigned
dot icon12/04/2007
Return made up to 28/03/07; full list of members
dot icon15/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon10/04/2006
Return made up to 28/03/06; full list of members
dot icon24/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon25/04/2005
Return made up to 28/03/05; full list of members
dot icon20/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon31/03/2004
Return made up to 28/03/04; full list of members
dot icon21/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon02/04/2003
Return made up to 28/03/03; no change of members
dot icon03/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon17/07/2002
Return made up to 25/04/02; no change of members
dot icon01/07/2002
Registered office changed on 01/07/02 from: suite 16 beaufort court, admirals way london E14 9XL
dot icon20/08/2001
Return made up to 28/03/01; full list of members
dot icon26/04/2001
Accounts for a dormant company made up to 2001-03-31
dot icon06/04/2000
Ad 28/03/00--------- £ si 100@1=100 £ ic 2/102
dot icon31/03/2000
New secretary appointed
dot icon31/03/2000
New director appointed
dot icon31/03/2000
Secretary resigned
dot icon31/03/2000
Director resigned
dot icon31/03/2000
Registered office changed on 31/03/00 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon28/03/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon-3.31 % *

* during past year

Cash in Bank

£117.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
113.00
-
0.00
6.58K
-
2022
1
1.64K
-
0.00
121.00
-
2023
0
1.08K
-
0.00
117.00
-
2023
0
1.08K
-
0.00
117.00
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

1.08K £Descended-34.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

117.00 £Descended-3.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mukhtar, Ahmed
Director
08/11/2007 - Present
4
THEYDON SECRETARIES LIMITED
Nominee Secretary
27/03/2000 - 27/03/2000
3962
Theydon Nominees Limited
Nominee Director
27/03/2000 - 27/03/2000
5513
Mukhtar, Younis Abdalla, Doctor
Director
27/03/2000 - 26/04/2007
-
Mukhtar, Ahmed
Secretary
07/11/2007 - 31/07/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AHMED MUKHTAR LTD

AHMED MUKHTAR LTD is an(a) Active company incorporated on 28/03/2000 with the registered office located at 1 Hornbeam Place 1 Hornbeam Place, Arborfield Green, Reading RG2 9GL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AHMED MUKHTAR LTD?

toggle

AHMED MUKHTAR LTD is currently Active. It was registered on 28/03/2000 .

Where is AHMED MUKHTAR LTD located?

toggle

AHMED MUKHTAR LTD is registered at 1 Hornbeam Place 1 Hornbeam Place, Arborfield Green, Reading RG2 9GL.

What does AHMED MUKHTAR LTD do?

toggle

AHMED MUKHTAR LTD operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for AHMED MUKHTAR LTD?

toggle

The latest filing was on 28/12/2025: Total exemption full accounts made up to 2025-03-31.