ANGORA CONSULTING LIMITED

Register to unlock more data on OkredoRegister

ANGORA CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10030370

Incorporation date

27/02/2016

Size

Micro Entity

Contacts

Registered address

Registered address

6 Portland Business Centre, Manor House Lane, Datchet, England SL3 9EGCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2016)
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon15/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon23/08/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/08/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon23/03/2023
Registered office address changed from Unit 6 Portland Business Centre Manor House Lane Datchet Slough SL3 9EG England to 6 Portland Business Centre Manor House Lane Datchet England SL3 9EG on 2023-03-23
dot icon23/03/2023
Change of details for Mrs Rehab Iftikhar as a person with significant control on 2023-03-23
dot icon27/12/2022
Micro company accounts made up to 2022-03-31
dot icon25/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon25/05/2022
Registered office address changed from Unit 17 58 Marsh Wall London E14 9TP England to Unit 6 Portland Business Centre Manor House Lane Datchet Slough SL3 9EG on 2022-05-25
dot icon24/12/2021
Micro company accounts made up to 2021-03-31
dot icon13/08/2021
Notification of Rehab Iftikhar as a person with significant control on 2021-06-01
dot icon28/07/2021
Change of details for Mr Shuaibe Mahmood Rao as a person with significant control on 2021-06-01
dot icon10/07/2021
Memorandum and Articles of Association
dot icon10/07/2021
Resolutions
dot icon10/07/2021
Statement of company's objects
dot icon10/07/2021
Resolutions
dot icon10/07/2021
Change of share class name or designation
dot icon10/07/2021
Resolutions
dot icon06/07/2021
Particulars of variation of rights attached to shares
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with updates
dot icon30/06/2021
Statement of capital following an allotment of shares on 2021-06-18
dot icon06/04/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon22/12/2020
Micro company accounts made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon03/03/2020
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 17 58 Marsh Wall London E14 9TP on 2020-03-03
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon13/11/2019
Registered office address changed from Studio 149, the Light Box 111 Power Road London W4 5PY England to 20-22 Wenlock Road London N1 7GU on 2019-11-13
dot icon09/09/2019
Registered office address changed from All Tax House 9 Devonshre Mews London W4 2HA England to Studio 149, the Light Box 111 Power Road London W4 5PY on 2019-09-09
dot icon09/09/2019
Director's details changed for Mr Shuaibe Mahmood Rao on 2019-08-28
dot icon09/08/2019
Resolutions
dot icon02/04/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon13/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/08/2018
Appointment of Mrs Rehab Iftikhar as a director on 2018-08-01
dot icon02/05/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon17/11/2017
Micro company accounts made up to 2017-03-31
dot icon10/11/2017
Statement of capital following an allotment of shares on 2016-04-06
dot icon25/09/2017
Previous accounting period extended from 2017-02-28 to 2017-03-31
dot icon24/05/2017
Compulsory strike-off action has been discontinued
dot icon23/05/2017
Confirmation statement made on 2017-02-26 with updates
dot icon23/05/2017
First Gazette notice for compulsory strike-off
dot icon10/03/2016
Director's details changed for Mr Shuaibe Mohammed Rao on 2016-02-28
dot icon27/02/2016
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
30/06/2026
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
85.11K
-
0.00
-
-
2022
2
57.67K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Iftikhar, Rehab
Director
01/08/2018 - Present
3
Rao, Shuaibe Mahmood
Director
27/02/2016 - Present
8

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

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 ANGORA CONSULTING LIMITED

ANGORA CONSULTING LIMITED is an(a) Active company incorporated on 27/02/2016 with the registered office located at 6 Portland Business Centre, Manor House Lane, Datchet, England SL3 9EG. There are currently 2 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 ANGORA CONSULTING LIMITED?

toggle

ANGORA CONSULTING LIMITED is currently Active. It was registered on 27/02/2016 .

Where is ANGORA CONSULTING LIMITED located?

toggle

ANGORA CONSULTING LIMITED is registered at 6 Portland Business Centre, Manor House Lane, Datchet, England SL3 9EG.

What does ANGORA CONSULTING LIMITED do?

toggle

ANGORA CONSULTING LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ANGORA CONSULTING LIMITED?

toggle

The latest filing was on 18/12/2025: Micro company accounts made up to 2025-03-31.