ANGEL BUSINESS CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

ANGEL BUSINESS CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10476574

Incorporation date

14/11/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 10476574 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2016)
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon30/09/2024
Appointment of Miss Mary Tenex as a director on 2023-12-30
dot icon17/09/2024
Compulsory strike-off action has been discontinued
dot icon09/02/2024
Compulsory strike-off action has been suspended
dot icon23/01/2024
First Gazette notice for compulsory strike-off
dot icon15/01/2024
Registered office address changed to PO Box 4385, 10476574 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-15
dot icon25/09/2023
Termination of appointment of Daniel Nomarfo as a director on 2023-09-12
dot icon25/09/2023
Cessation of Daniel Nomarfo as a person with significant control on 2023-09-12
dot icon30/08/2023
Registered office address changed from 20-22 Wenlock Road London N1 7GU United Kingdom to 32 Clyde Terrace London SE23 3BA on 2023-08-30
dot icon15/07/2023
Compulsory strike-off action has been discontinued
dot icon10/06/2023
Compulsory strike-off action has been suspended
dot icon09/05/2023
First Gazette notice for compulsory strike-off
dot icon31/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/06/2022
Cessation of Rick Murray as a person with significant control on 2021-03-30
dot icon06/06/2022
Termination of appointment of Rick Murray as a director on 2021-03-30
dot icon06/06/2022
Notification of Daniel Nomarfo as a person with significant control on 2022-03-29
dot icon06/06/2022
Appointment of Mr Daniel Nomarfo as a director on 2022-03-29
dot icon29/05/2022
Cessation of Daniel Nomarfo as a person with significant control on 2022-03-29
dot icon29/05/2022
Termination of appointment of Daniel Nomarfo as a director on 2022-03-29
dot icon29/05/2022
Notification of Rick Murray as a person with significant control on 2021-03-30
dot icon29/05/2022
Appointment of Mr Rick Murray as a director on 2021-03-30
dot icon18/02/2022
Confirmation statement made on 2022-02-18 with updates
dot icon17/02/2022
Registered office address changed from George Lodge Cottage George Lodge Cottage George Road Kingston upon Thames KT2 7NR United Kingdom to 20-22 Wenlock Road London N1 7GU on 2022-02-17
dot icon17/02/2022
Notification of Daniel Nomarfo as a person with significant control on 2022-02-14
dot icon17/02/2022
Cessation of Oluwunmi Adeyemi as a person with significant control on 2022-02-14
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with updates
dot icon14/02/2022
Termination of appointment of Oluwunmi Adeyemi as a director on 2022-02-13
dot icon14/02/2022
Termination of appointment of Henry Hills as a secretary on 2022-02-13
dot icon14/02/2022
Appointment of Mr Daniel Nomarfo as a director on 2022-02-14
dot icon28/12/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon05/02/2021
Amended total exemption full accounts made up to 2018-12-31
dot icon26/01/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon26/01/2021
Amended total exemption full accounts made up to 2017-12-31
dot icon03/01/2021
Confirmation statement made on 2020-10-28 with no updates
dot icon21/01/2020
Registered office address changed from George Lodge Cottage George Lodge Cottage George Road Kingston upon Thames KT2 7NR United Kingdom to George Lodge Cottage George Lodge Cottage George Road Kingston upon Thames KT2 7NR on 2020-01-21
dot icon21/01/2020
Registered office address changed from 29 Marlings Park Avenue Chislehurst BR7 6QN England to George Lodge Cottage George Lodge Cottage George Road Kingston upon Thames KT2 7NR on 2020-01-21
dot icon20/01/2020
Appointment of Mr Henry Hills as a secretary on 2020-01-12
dot icon30/10/2019
Amended total exemption full accounts made up to 2017-12-31
dot icon30/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/10/2019
Confirmation statement made on 2019-10-28 with updates
dot icon31/07/2019
Registered office address changed from C/O 17 Lichfield Street Lichfield Street Stone ST15 8NA England to 29 Marlings Park Avenue Chislehurst BR7 6QN on 2019-07-31
dot icon31/07/2019
Appointment of Miss Oluwunmi Adeyemi as a director on 2019-02-01
dot icon31/07/2019
Cessation of Madeleine Cope as a person with significant control on 2019-07-01
dot icon31/07/2019
Notification of Oluwunmi Adeyemi as a person with significant control on 2019-02-01
dot icon31/07/2019
Cessation of Faith Gundani as a person with significant control on 2019-07-13
dot icon31/07/2019
Termination of appointment of Faith Gundani as a director on 2019-07-13
dot icon11/02/2019
Confirmation statement made on 2019-02-11 with updates
dot icon11/02/2019
Appointment of Faith Gundani as a director on 2019-02-11
dot icon11/02/2019
Termination of appointment of Madeleine Cope as a director on 2019-02-11
dot icon11/02/2019
Notification of Faith Gundani as a person with significant control on 2019-02-11
dot icon11/02/2019
Cessation of Madeleine Cope as a person with significant control on 2019-02-11
dot icon27/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon14/08/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon13/08/2018
Previous accounting period extended from 2017-11-30 to 2017-12-31
dot icon28/12/2017
Confirmation statement made on 2017-11-13 with updates
dot icon26/09/2017
Notification of Madeleine Cope as a person with significant control on 2017-08-11
dot icon29/08/2017
Cessation of Jonathan Charles Hawkins as a person with significant control on 2017-08-15
dot icon29/08/2017
Notification of Madeleine Cope as a person with significant control on 2017-08-15
dot icon29/08/2017
Director's details changed for Miss Madeleine Cope on 2017-08-15
dot icon29/08/2017
Registered office address changed from 7 Mount Edge Hopton Stafford ST18 0TG England to C/O 17 Lichfield Street Lichfield Street Stone ST15 8NA on 2017-08-29
dot icon15/08/2017
Registered office address changed from Church Farm Priston Lane Marksbury Bath BA2 9HQ England to 7 Mount Edge Hopton Stafford ST18 0TG on 2017-08-15
dot icon15/08/2017
Appointment of Miss Madeleine Cope as a director on 2017-08-11
dot icon15/08/2017
Termination of appointment of Jonathan Charles Hawkins as a director on 2017-08-11
dot icon14/11/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,784.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
18/02/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.57K
-
0.00
2.78K
-
2021
3
1.57K
-
0.00
2.78K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

1.57K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.78K £Ascended- *

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
Nomarfo, Daniel
Director
14/02/2022 - 29/03/2022
2
Murray, Rick
Director
30/03/2021 - 30/03/2021
-
Nomarfo, Daniel
Director
29/03/2022 - 12/09/2023
2
Hawkins, Jonathan Charles
Director
14/11/2016 - 11/08/2017
15
Hills, Henry
Secretary
12/01/2020 - 13/02/2022
-

Persons with Significant Control

9
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 ANGEL BUSINESS CONSULTANTS LIMITED

ANGEL BUSINESS CONSULTANTS LIMITED is an(a) Active company incorporated on 14/11/2016 with the registered office located at 4385, 10476574 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGEL BUSINESS CONSULTANTS LIMITED?

toggle

ANGEL BUSINESS CONSULTANTS LIMITED is currently Active. It was registered on 14/11/2016 .

Where is ANGEL BUSINESS CONSULTANTS LIMITED located?

toggle

ANGEL BUSINESS CONSULTANTS LIMITED is registered at 4385, 10476574 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ANGEL BUSINESS CONSULTANTS LIMITED do?

toggle

ANGEL BUSINESS CONSULTANTS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does ANGEL BUSINESS CONSULTANTS LIMITED have?

toggle

ANGEL BUSINESS CONSULTANTS LIMITED had 3 employees in 2021.

What is the latest filing for ANGEL BUSINESS CONSULTANTS LIMITED?

toggle

The latest filing was on 14/01/2025: Compulsory strike-off action has been suspended.