APAUKANDEUROPE LIMITED

Register to unlock more data on OkredoRegister

APAUKANDEUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10903628

Incorporation date

07/08/2017

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 10903628 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2017)
dot icon01/09/2025
Address of person with significant control Mr Samson Zhou changed to 10903628 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-01
dot icon29/08/2025
Registered office address changed to PO Box 4385, 10903628 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-29
dot icon29/08/2025
Address of officer Mr Samson Zhou changed to 10903628 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-29
dot icon29/08/2025
Address of officer Mr Samson Zhou changed to 10903628 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-29
dot icon17/09/2024
Compulsory strike-off action has been suspended
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon04/06/2023
Micro company accounts made up to 2022-08-31
dot icon04/06/2023
Cessation of Webster Tongoona Rushesha as a person with significant control on 2023-05-09
dot icon04/06/2023
Notification of Samson Zhou as a person with significant control on 2023-05-09
dot icon04/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon10/05/2023
Compulsory strike-off action has been discontinued
dot icon09/05/2023
Termination of appointment of Webster Tongoona Rushesha as a director on 2023-04-26
dot icon09/05/2023
Confirmation statement made on 2022-08-06 with no updates
dot icon15/11/2022
Compulsory strike-off action has been suspended
dot icon25/10/2022
First Gazette notice for compulsory strike-off
dot icon23/05/2022
Micro company accounts made up to 2021-08-31
dot icon22/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon08/03/2021
Micro company accounts made up to 2020-08-31
dot icon21/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon25/04/2020
Registered office address changed from 16 Gemini Road Woodley Reading RG5 4TF England to 18 Bristol Road Southend-on-Sea SS2 6XA on 2020-04-25
dot icon08/03/2020
Termination of appointment of Stanley Mufaro Shumba as a director on 2020-03-07
dot icon08/03/2020
Micro company accounts made up to 2019-08-31
dot icon08/03/2020
Registered office address changed from 62 Bristol Road Southend-on-Sea SS2 6XA England to 16 Gemini Road Woodley Reading RG5 4TF on 2020-03-08
dot icon28/09/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon21/06/2019
Notification of Webster Rushesha as a person with significant control on 2019-06-21
dot icon21/06/2019
Termination of appointment of Nephat Shumba as a director on 2019-06-21
dot icon21/06/2019
Registered office address changed from 9 Lambert Close Halesworth IP19 8SL England to 62 Bristol Road Southend-on-Sea SS2 6XA on 2019-06-21
dot icon21/06/2019
Cessation of Nephat Shumba as a person with significant control on 2019-06-21
dot icon21/06/2019
Appointment of Dr Webster Tongoona Rushesha as a director on 2019-06-21
dot icon21/06/2019
Appointment of Mr Samson Zhou as a secretary on 2019-06-15
dot icon21/06/2019
Termination of appointment of Nephat Shumba as a secretary on 2019-06-15
dot icon21/06/2019
Appointment of Mr Samson Zhou as a director on 2019-06-15
dot icon15/06/2019
Termination of appointment of Grace Sinikiwe Mupfurutsa as a secretary on 2019-06-15
dot icon15/06/2019
Cessation of Grace Sinikiwe Mupfurutsa as a person with significant control on 2019-06-15
dot icon15/06/2019
Termination of appointment of Grace Sinikiwe Mupfurutsa as a director on 2019-06-15
dot icon19/05/2019
Micro company accounts made up to 2018-08-31
dot icon29/11/2018
Registered office address changed from 25 Hunwicke Road Colchester CO4 3XZ England to 9 Lambert Close Halesworth IP19 8SL on 2018-11-29
dot icon18/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon14/02/2018
Cessation of Stanley Shumba as a person with significant control on 2018-02-14
dot icon14/02/2018
Termination of appointment of Stanley Shumba as a secretary on 2018-02-14
dot icon14/02/2018
Registered office address changed from 16 Gemini Road Reading RG5 4TF United Kingdom to 25 Hunwicke Road Colchester CO4 3XZ on 2018-02-14
dot icon24/08/2017
Termination of appointment of Lloyd Msipa as a secretary on 2017-08-24
dot icon24/08/2017
Termination of appointment of Lloyd Msipa as a director on 2017-08-24
dot icon24/08/2017
Cessation of Lloyd Msipa as a person with significant control on 2017-08-24
dot icon07/08/2017
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
31/08/2022
dot iconNext confirmation date
04/06/2024
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
dot iconNext due on
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
291.00
-
0.00
-
-
2022
0
530.00
-
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
Msipa, Lloyd
Director
07/08/2017 - 24/08/2017
30
Rushesha, Webster Tongoona
Director
21/06/2019 - 26/04/2023
19
Ms Grace Sinikiwe Mupfurutsa
Director
07/08/2017 - 15/06/2019
5
Shumba, Stanley Mufaro
Director
07/08/2017 - 07/03/2020
3
Mr Samson Zhou
Director
15/06/2019 - Present
-

Persons with Significant Control

7
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 APAUKANDEUROPE LIMITED

APAUKANDEUROPE LIMITED is an(a) Active company incorporated on 07/08/2017 with the registered office located at 4385, 10903628 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 APAUKANDEUROPE LIMITED?

toggle

APAUKANDEUROPE LIMITED is currently Active. It was registered on 07/08/2017 .

Where is APAUKANDEUROPE LIMITED located?

toggle

APAUKANDEUROPE LIMITED is registered at 4385, 10903628 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does APAUKANDEUROPE LIMITED do?

toggle

APAUKANDEUROPE LIMITED operates in the Activities of political organisations (94.92 - SIC 2007) sector.

What is the latest filing for APAUKANDEUROPE LIMITED?

toggle

The latest filing was on 01/09/2025: Address of person with significant control Mr Samson Zhou changed to 10903628 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-01.