ANGEL SUPPORT LIVING (UK) LIMITED

Register to unlock more data on OkredoRegister

ANGEL SUPPORT LIVING (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08270984

Incorporation date

29/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

026 Sopers House Suite 026 Sopers House, Sopers Road, Cuffley, Hertfordshire EN6 4RYCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2012)
dot icon27/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon20/06/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon17/06/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon18/03/2024
Total exemption full accounts made up to 2023-10-31
dot icon10/01/2024
Registered office address changed from 159a Chase Side Enfield EN2 0PW England to 026 Sopers House Suite 026 Sopers House Sopers Road Cuffley Hertfordshire EN6 4RY on 2024-01-10
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon16/01/2023
Total exemption full accounts made up to 2022-10-31
dot icon30/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon22/05/2022
Confirmation statement made on 2022-05-22 with updates
dot icon22/05/2022
Termination of appointment of Mahmad Neeshan Khodabux as a director on 2022-05-20
dot icon23/09/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon19/07/2021
Appointment of Mr Mahmad Neeshan Khodabux as a director on 2021-07-19
dot icon18/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon15/01/2021
Compulsory strike-off action has been discontinued
dot icon14/01/2021
Micro company accounts made up to 2019-10-31
dot icon29/12/2020
First Gazette notice for compulsory strike-off
dot icon25/08/2020
Second filing of Confirmation Statement dated 2020-01-26
dot icon03/08/2020
Resolutions
dot icon03/08/2020
Memorandum and Articles of Association
dot icon29/07/2020
Second filing of Confirmation Statement dated 2019-01-26
dot icon24/07/2020
Amended micro company accounts made up to 2018-10-31
dot icon15/07/2020
Confirmation statement made on 2020-07-15 with updates
dot icon15/07/2020
Statement of capital following an allotment of shares on 2018-10-01
dot icon27/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon25/07/2019
Micro company accounts made up to 2018-10-31
dot icon01/03/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon02/11/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon25/07/2018
Micro company accounts made up to 2017-10-31
dot icon26/01/2018
Director's details changed for Mr Saif Khodabux on 2018-01-26
dot icon26/01/2018
Cessation of Saif Khodabux as a person with significant control on 2018-01-26
dot icon14/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon14/11/2017
Notification of Saif Khodabux as a person with significant control on 2016-04-06
dot icon14/09/2017
Registered office address changed from 2 Farm Road Winchmore Hill London N21 3JA to 159a Chase Side Enfield EN2 0PW on 2017-09-14
dot icon25/07/2017
Micro company accounts made up to 2016-10-31
dot icon31/10/2016
Confirmation statement made on 2016-10-31 with updates
dot icon06/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon30/10/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon29/10/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon29/10/2014
Director's details changed for Saif Khodabux on 2013-11-21
dot icon29/10/2014
Secretary's details changed for Saif Khodabux on 2013-11-21
dot icon03/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon14/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon07/02/2013
Registered office address changed from 98 Teresa Gardens Waltham Cross Hertfordshire EN8 8EG England on 2013-02-07
dot icon29/10/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

17
2023
change arrow icon-49.20 % *

* during past year

Cash in Bank

£49,450.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
58.21K
-
0.00
87.66K
-
2022
20
148.93K
-
0.00
97.34K
-
2023
17
86.79K
-
0.00
49.45K
-
2023
17
86.79K
-
0.00
49.45K
-

Employees

2023

Employees

17 Descended-15 % *

Net Assets(GBP)

86.79K £Descended-41.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.45K £Descended-49.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khodabux, Saif
Director
29/10/2012 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ANGEL SUPPORT LIVING (UK) LIMITED

ANGEL SUPPORT LIVING (UK) LIMITED is an(a) Active company incorporated on 29/10/2012 with the registered office located at 026 Sopers House Suite 026 Sopers House, Sopers Road, Cuffley, Hertfordshire EN6 4RY. There is currently 1 active director according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGEL SUPPORT LIVING (UK) LIMITED?

toggle

ANGEL SUPPORT LIVING (UK) LIMITED is currently Active. It was registered on 29/10/2012 .

Where is ANGEL SUPPORT LIVING (UK) LIMITED located?

toggle

ANGEL SUPPORT LIVING (UK) LIMITED is registered at 026 Sopers House Suite 026 Sopers House, Sopers Road, Cuffley, Hertfordshire EN6 4RY.

What does ANGEL SUPPORT LIVING (UK) LIMITED do?

toggle

ANGEL SUPPORT LIVING (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ANGEL SUPPORT LIVING (UK) LIMITED have?

toggle

ANGEL SUPPORT LIVING (UK) LIMITED had 17 employees in 2023.

What is the latest filing for ANGEL SUPPORT LIVING (UK) LIMITED?

toggle

The latest filing was on 27/07/2025: Total exemption full accounts made up to 2024-10-31.