ANFOWAM LIMITED

Register to unlock more data on OkredoRegister

ANFOWAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11128475

Incorporation date

02/01/2018

Size

Micro Entity

Contacts

Registered address

Registered address

8 Church Road, London NW10 9PXCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/2018)
dot icon17/11/2025
Micro company accounts made up to 2025-01-31
dot icon09/07/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon03/02/2025
Registered office address changed from , 29B High Road, Ickenham, Uxbridge, UB10 8LE, England to 8 Church Road London NW10 9PX on 2025-02-03
dot icon04/11/2024
Registered office address changed from , 68D Craven Park Road, London, NW10 4AE, England to 8 Church Road London NW10 9PX on 2024-11-04
dot icon04/11/2024
Termination of appointment of Jamal Ismail Huzam as a secretary on 2024-09-01
dot icon04/11/2024
Micro company accounts made up to 2024-01-31
dot icon20/08/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon27/01/2024
Compulsory strike-off action has been discontinued
dot icon25/01/2024
Micro company accounts made up to 2023-01-31
dot icon02/01/2024
First Gazette notice for compulsory strike-off
dot icon15/07/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon07/03/2023
Compulsory strike-off action has been discontinued
dot icon16/01/2023
Compulsory strike-off action has been suspended
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon23/08/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon21/01/2022
Compulsory strike-off action has been discontinued
dot icon20/01/2022
Registered office address changed from , 203-205 the Vale, London, W3 7QS, England to 8 Church Road London NW10 9PX on 2022-01-20
dot icon20/01/2022
Micro company accounts made up to 2021-01-31
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon25/11/2021
Registered office address changed from , 353 Edgware Road, London, W2 1BU, England to 8 Church Road London NW10 9PX on 2021-11-25
dot icon16/11/2021
Registered office address changed from , 158 Notting Hill Gate, London, W11 3QG, England to 8 Church Road London NW10 9PX on 2021-11-16
dot icon26/10/2021
Registered office address changed from , 353 Edgware Road, London, W2 1BU, England to 8 Church Road London NW10 9PX on 2021-10-26
dot icon14/10/2021
Appointment of Mr Jamal Ismail Huzam as a secretary on 2021-10-01
dot icon06/09/2021
Appointment of Mr Tomas Larsson as a director on 2021-08-01
dot icon06/09/2021
Termination of appointment of Ali Abdul Sahib Altememi as a director on 2021-08-01
dot icon16/06/2021
Confirmation statement made on 2021-06-16 with updates
dot icon08/02/2021
Confirmation statement made on 2021-02-08 with updates
dot icon17/12/2020
Termination of appointment of Maher Kadhim Hawwad as a director on 2020-12-03
dot icon17/12/2020
Appointment of Mr Ali Abdul Sahib Altememi as a director on 2020-10-01
dot icon17/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon16/12/2020
Registered office address changed from , 88 Chamberlayne Road, London, NW10 3JL, England to 8 Church Road London NW10 9PX on 2020-12-16
dot icon15/12/2020
Termination of appointment of Ahmed Faisal as a director on 2020-10-01
dot icon15/12/2020
Appointment of Mr Ahmed Faisal as a director on 2020-10-01
dot icon19/11/2020
Termination of appointment of Ali Abdulsahib Altememi as a director on 2020-11-18
dot icon19/11/2020
Appointment of Mr Maher Kadhim Hawwad as a director on 2020-11-18
dot icon02/11/2020
Registered office address changed from , 353 Edgwar Road, Edgware Road, London, W2 1BU, England to 8 Church Road London NW10 9PX on 2020-11-02
dot icon17/09/2020
Registered office address changed from , 76 Chamberlayne Road, London, NW10 3JJ, England to 8 Church Road London NW10 9PX on 2020-09-17
dot icon17/09/2020
Termination of appointment of Jamal Ismail Huzam as a director on 2020-07-15
dot icon17/09/2020
Appointment of Mr Ali Abdulsahib Altememi as a director on 2020-06-15
dot icon17/09/2020
Confirmation statement made on 2020-09-17 with updates
dot icon11/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon11/09/2020
Registered office address changed from , 28 Earls Court Gardens, London, SW5 0TR, England to 8 Church Road London NW10 9PX on 2020-09-11
dot icon01/06/2020
Micro company accounts made up to 2020-01-31
dot icon27/05/2020
Confirmation statement made on 2020-05-27 with updates
dot icon26/05/2020
Confirmation statement made on 2020-05-26 with updates
dot icon11/05/2020
Termination of appointment of Faisal Ahmed as a director on 2020-05-09
dot icon23/04/2020
Appointment of Mr Jamal Ismail Huzam as a director on 2020-04-12
dot icon07/03/2020
Compulsory strike-off action has been discontinued
dot icon04/03/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon04/03/2020
Micro company accounts made up to 2019-01-31
dot icon04/02/2020
First Gazette notice for compulsory strike-off
dot icon22/03/2019
Termination of appointment of Faisal Alkartany as a director on 2019-03-21
dot icon22/03/2019
Appointment of Mr Faisal Ahmed as a director on 2019-03-18
dot icon05/03/2019
Registered office address changed from , 203-205 the Vale, London, W3 7QS, United Kingdom to 8 Church Road London NW10 9PX on 2019-03-05
dot icon22/01/2019
Confirmation statement made on 2019-01-22 with updates
dot icon22/01/2019
Resolutions
dot icon21/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon27/12/2018
Termination of appointment of Majid Jabur as a director on 2018-12-22
dot icon27/12/2018
Appointment of Mr Faisal Alkartany as a director on 2018-12-21
dot icon10/10/2018
Termination of appointment of Ala Jammil as a director on 2018-10-10
dot icon09/10/2018
Appointment of Mr Majid Jabur as a director on 2018-10-09
dot icon02/01/2018
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
31/01/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Altememi, Ali Abdul Sahib
Director
15/06/2020 - 18/11/2020
5
Altememi, Ali Abdul Sahib
Director
01/10/2020 - 01/08/2021
5
Jabur, Majid
Director
09/10/2018 - 22/12/2018
11
Larsson, Tomas
Director
01/08/2021 - Present
14
Hawwad, Maher Kadhim
Director
18/11/2020 - 03/12/2020
1

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+
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 ANFOWAM LIMITED

ANFOWAM LIMITED is an(a) Active company incorporated on 02/01/2018 with the registered office located at 8 Church Road, London NW10 9PX. 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 ANFOWAM LIMITED?

toggle

ANFOWAM LIMITED is currently Active. It was registered on 02/01/2018 .

Where is ANFOWAM LIMITED located?

toggle

ANFOWAM LIMITED is registered at 8 Church Road, London NW10 9PX.

What does ANFOWAM LIMITED do?

toggle

ANFOWAM LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for ANFOWAM LIMITED?

toggle

The latest filing was on 17/11/2025: Micro company accounts made up to 2025-01-31.