ANGELS OF AWAKENING LTD

Register to unlock more data on OkredoRegister

ANGELS OF AWAKENING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05102849

Incorporation date

15/04/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2a Miers Business Park Creeches Lane, Walton, Street, Somerset BA16 9RRCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2004)
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon29/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon17/12/2024
Registered office address changed from 42 Green Lane Avenue Street BA16 0QU England to Unit 2a Miers Business Park Creeches Lane Walton Street Somerset BA16 9RR on 2024-12-17
dot icon07/08/2024
Micro company accounts made up to 2024-03-31
dot icon04/05/2024
Registered office address changed from 136a High Street Street Somerset BA16 0ER England to 42 Green Lane Avenue Street BA16 0QU on 2024-05-04
dot icon04/05/2024
Confirmation statement made on 2024-04-15 with updates
dot icon24/11/2023
Micro company accounts made up to 2023-03-31
dot icon20/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon18/10/2022
Micro company accounts made up to 2022-03-31
dot icon26/04/2022
Director's details changed for Mr Paul Antony Foss on 2022-04-20
dot icon26/04/2022
Director's details changed for Daisy Foss on 2022-04-20
dot icon26/04/2022
Change of details for Daisy Foss as a person with significant control on 2022-04-20
dot icon20/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon27/09/2021
Micro company accounts made up to 2021-03-31
dot icon29/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon07/10/2020
Micro company accounts made up to 2020-03-31
dot icon24/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon20/12/2019
Current accounting period shortened from 2020-04-30 to 2020-03-31
dot icon19/12/2019
Micro company accounts made up to 2019-04-30
dot icon26/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon15/01/2019
Micro company accounts made up to 2018-04-30
dot icon04/05/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon31/07/2017
Registered office address changed from 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ United Kingdom to 136a High Street Street Somerset BA16 0ER on 2017-07-31
dot icon12/06/2017
Confirmation statement made on 2017-04-15 with updates
dot icon07/06/2017
Director's details changed for Daisy Foss on 2017-06-07
dot icon07/06/2017
Director's details changed for Mr Paul Antony Foss on 2017-06-07
dot icon07/06/2017
Registered office address changed from 27 - 29 Cursitor Street Cursitor Street London EC4A 1LT England to 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on 2017-06-07
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon16/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon16/05/2016
Secretary's details changed for Daisy Foss on 2016-04-20
dot icon16/05/2016
Director's details changed for Daisy Foss on 2016-04-20
dot icon16/05/2016
Director's details changed for Mr Paul Antony Foss on 2016-04-21
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon11/12/2015
Registered office address changed from Sherwood House, 41 Queens Road Farnborough Hampshire GU14 6JP to 27 - 29 Cursitor Street Cursitor Street London EC4A 1LT on 2015-12-11
dot icon01/06/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon15/09/2014
Accounts for a dormant company made up to 2014-04-30
dot icon17/06/2014
Secretary's details changed for Daisy Foss on 2014-06-02
dot icon17/06/2014
Director's details changed for Mr Paul Antony Foss on 2014-06-02
dot icon17/06/2014
Director's details changed for Daisy Foss on 2014-06-02
dot icon13/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon31/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon08/07/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon16/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon27/06/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon25/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon19/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon10/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon23/04/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon06/04/2010
Director's details changed for Paul Anthony Foss on 2010-02-04
dot icon20/11/2009
Accounts for a dormant company made up to 2009-04-30
dot icon28/05/2009
Return made up to 15/04/09; full list of members
dot icon02/03/2009
Accounts for a dormant company made up to 2008-04-30
dot icon03/09/2008
Return made up to 15/04/08; full list of members
dot icon12/08/2008
Director and secretary's change of particulars / karen foss / 01/05/2008
dot icon22/09/2007
Accounts for a dormant company made up to 2007-04-30
dot icon11/06/2007
Return made up to 15/04/07; full list of members
dot icon08/03/2007
Accounts for a dormant company made up to 2006-04-30
dot icon07/03/2007
Certificate of change of name
dot icon15/05/2006
Return made up to 15/04/06; no change of members
dot icon11/05/2006
Secretary's particulars changed;director's particulars changed
dot icon26/01/2006
Accounts for a dormant company made up to 2005-04-30
dot icon18/05/2005
Return made up to 15/04/05; full list of members
dot icon21/06/2004
New director appointed
dot icon21/06/2004
Director resigned
dot icon15/04/2004
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
15/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
1.10K
-
0.00
-
-
2022
2
1.06K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foss, Daisy
Director
15/04/2004 - Present
-
Foss, Paul Antony
Director
25/05/2004 - Present
7
Foss, Daisy
Secretary
15/04/2004 - Present
2

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 ANGELS OF AWAKENING LTD

ANGELS OF AWAKENING LTD is an(a) Active company incorporated on 15/04/2004 with the registered office located at Unit 2a Miers Business Park Creeches Lane, Walton, Street, Somerset BA16 9RR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGELS OF AWAKENING LTD?

toggle

ANGELS OF AWAKENING LTD is currently Active. It was registered on 15/04/2004 .

Where is ANGELS OF AWAKENING LTD located?

toggle

ANGELS OF AWAKENING LTD is registered at Unit 2a Miers Business Park Creeches Lane, Walton, Street, Somerset BA16 9RR.

What does ANGELS OF AWAKENING LTD do?

toggle

ANGELS OF AWAKENING LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ANGELS OF AWAKENING LTD?

toggle

The latest filing was on 22/12/2025: Micro company accounts made up to 2025-03-31.