ALMEKA LIMITED

Register to unlock more data on OkredoRegister

ALMEKA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07273710

Incorporation date

04/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

77 Westminster Road, London N9 8RDCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2010)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/10/2025
Registration of charge 072737100017, created on 2025-09-30
dot icon09/10/2025
Registration of charge 072737100018, created on 2025-09-30
dot icon09/10/2025
Registration of charge 072737100019, created on 2025-09-30
dot icon09/10/2025
Registration of charge 072737100020, created on 2025-09-30
dot icon16/09/2025
Satisfaction of charge 072737100014 in full
dot icon15/09/2025
Satisfaction of charge 072737100013 in full
dot icon14/09/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon14/09/2025
Satisfaction of charge 072737100009 in full
dot icon14/09/2025
Satisfaction of charge 072737100010 in full
dot icon11/02/2025
Registration of charge 072737100015, created on 2025-01-31
dot icon11/02/2025
Registration of charge 072737100016, created on 2025-01-31
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/09/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon27/09/2024
Cessation of Aldo Desmily as a person with significant control on 2024-08-09
dot icon09/08/2024
Notification of Gb Capital Ltd as a person with significant control on 2016-07-01
dot icon30/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon27/09/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon30/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon27/09/2022
Director's details changed for Mr Aldo Desmily on 2022-09-27
dot icon27/09/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon30/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon18/09/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon22/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon16/10/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon10/01/2020
Registration of charge 072737100014, created on 2020-01-09
dot icon10/01/2020
Registration of charge 072737100013, created on 2020-01-09
dot icon02/01/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon03/12/2019
Registration of charge 072737100011, created on 2019-11-29
dot icon03/12/2019
Registration of charge 072737100012, created on 2019-11-29
dot icon18/10/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon01/07/2019
Registered office address changed from 610a High Road Leytonstone London E11 3DA United Kingdom to 77 Westminster Road London N9 8rd on 2019-07-01
dot icon27/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon09/10/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon21/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon10/10/2017
Registered office address changed from 54a Hemberton Road London SW9 9LJ to 610a High Road Leytonstone London E11 3DA on 2017-10-10
dot icon06/09/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon25/05/2017
Satisfaction of charge 072737100001 in full
dot icon25/05/2017
Satisfaction of charge 072737100003 in full
dot icon25/05/2017
Satisfaction of charge 072737100002 in full
dot icon25/05/2017
Satisfaction of charge 072737100004 in full
dot icon17/05/2017
Registration of charge 072737100010, created on 2017-05-16
dot icon17/05/2017
Registration of charge 072737100009, created on 2017-05-16
dot icon31/03/2017
Registration of charge 072737100006, created on 2017-03-31
dot icon31/03/2017
Registration of charge 072737100007, created on 2017-03-31
dot icon31/03/2017
Registration of charge 072737100008, created on 2017-03-31
dot icon31/03/2017
Registration of charge 072737100005, created on 2017-03-31
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/09/2016
Registration of charge 072737100003, created on 2016-09-05
dot icon15/09/2016
Registration of charge 072737100004, created on 2016-09-05
dot icon15/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon15/08/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/09/2015
Registration of charge 072737100001, created on 2015-09-11
dot icon23/09/2015
Registration of charge 072737100002, created on 2015-09-11
dot icon30/07/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/08/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/07/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon02/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon20/08/2012
Current accounting period shortened from 2013-06-30 to 2013-03-31
dot icon24/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon23/06/2012
Registered office address changed from 88 Napier Road Leytonstone London E11 3JZ England on 2012-06-23
dot icon18/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon28/01/2012
Appointment of Mr Aldo Desmily as a director
dot icon21/01/2012
Termination of appointment of Gb Capital Ltd as a director
dot icon02/07/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon04/02/2011
Termination of appointment of Ylli Hysaj as a director
dot icon04/06/2010
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
31/03/2025
dot iconNext confirmation date
15/08/2026
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
1
250.60K
-
0.00
2.23K
-
2022
1
367.36K
-
0.00
19.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Aldo Desmily
Director
05/06/2011 - Present
7
Hysaj, Ylli
Director
04/06/2010 - 31/01/2011
1
Gb Capital Ltd
Corporate Director
04/06/2010 - 21/01/2012
-

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 ALMEKA LIMITED

ALMEKA LIMITED is an(a) Active company incorporated on 04/06/2010 with the registered office located at 77 Westminster Road, London N9 8RD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALMEKA LIMITED?

toggle

ALMEKA LIMITED is currently Active. It was registered on 04/06/2010 .

Where is ALMEKA LIMITED located?

toggle

ALMEKA LIMITED is registered at 77 Westminster Road, London N9 8RD.

What does ALMEKA LIMITED do?

toggle

ALMEKA LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ALMEKA LIMITED?

toggle

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