ARTHUR HAMILTON ACCOUNTANCY LTD

Register to unlock more data on OkredoRegister

ARTHUR HAMILTON ACCOUNTANCY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07539795

Incorporation date

23/02/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

Arthur Hamilton Accountancy Ltd, 124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2011)
dot icon18/03/2026
Compulsory strike-off action has been discontinued
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon13/03/2026
Confirmation statement made on 2025-12-01 with no updates
dot icon29/11/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon29/03/2025
Registered office address changed from 124 City Road London EC1V 2NX England to Arthur Hamilton Accountancy Ltd 124 City Road London EC1V 2NX on 2025-03-29
dot icon31/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon30/11/2024
Unaudited abridged accounts made up to 2024-02-29
dot icon30/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon14/06/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon26/05/2023
Registered office address changed from Coppergate House 10 Whites Row London E1 7NF England to 124 City Road London EC1V 2NX on 2023-05-26
dot icon12/05/2023
Registered office address changed from Regus House Victory Way Crossways Business Park Dartford DA2 6QD United Kingdom to Coppergate House 10 Whites Row London E1 7NF on 2023-05-12
dot icon26/01/2023
Director's details changed for Mr Samuel Ajala on 2023-01-24
dot icon25/01/2023
Registered office address changed from Victory Way Admiral Park Crossways Business Park Dartford DA2 6QD England to Regus House Victory Way. Crossways Business Park Dartford DA2 6QD on 2023-01-26
dot icon25/01/2023
Registered office address changed from Regus House Victory Way. Crossways Business Park Dartford DA2 6QD United Kingdom to Regus House Victory Way Crossways Business Park Dartford DA2 6QD on 2023-01-26
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon18/11/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon19/08/2022
Change of details for Mr Samuel Ajala as a person with significant control on 2022-07-16
dot icon19/08/2022
Cessation of Mimi Ajala as a person with significant control on 2022-07-16
dot icon10/02/2022
Notification of Samuel Ajala as a person with significant control on 2022-01-09
dot icon10/02/2022
Notification of Mimi Ajala as a person with significant control on 2022-01-09
dot icon10/02/2022
Withdrawal of a person with significant control statement on 2022-02-10
dot icon10/02/2022
Confirmation statement made on 2022-02-10 with updates
dot icon02/12/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon07/04/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon06/04/2021
Amended accounts made up to 2020-02-29
dot icon26/02/2021
Unaudited abridged accounts made up to 2020-02-29
dot icon15/06/2020
Registered office address changed from Crown House Home Gardens Dartford DA1 1DZ England to Victory Way Admiral Park Crossways Business Park Dartford DA2 6QD on 2020-06-15
dot icon01/04/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon27/02/2020
Amended accounts made up to 2018-02-28
dot icon20/02/2020
Amended accounts made up to 2019-02-28
dot icon05/02/2020
Registered office address changed from Admirals Park Victory Way Crossways Business Park Dartford DA2 6QD England to Crown House Home Gardens Dartford DA1 1DZ on 2020-02-05
dot icon05/02/2020
Registered office address changed from Crown House Home Gardens Dartford DA1 1DZ England to Admirals Park Victory Way Crossways Business Park Dartford DA2 6QD on 2020-02-05
dot icon30/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon12/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon30/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon19/06/2018
Registered office address changed from 64 Peckford Place Stockwell London SW9 7BP to Crown House Home Gardens Dartford DA1 1DZ on 2018-06-19
dot icon19/06/2018
Termination of appointment of Gabriel Ajala as a director on 2018-06-14
dot icon30/04/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon31/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon27/04/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon30/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon29/09/2015
Appointment of Mr Samuel Ajala as a director on 2015-08-01
dot icon24/06/2015
Compulsory strike-off action has been discontinued
dot icon23/06/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon23/06/2015
First Gazette notice for compulsory strike-off
dot icon30/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon19/09/2014
Termination of appointment of Miriam Michaels as a director on 2014-09-19
dot icon19/09/2014
Appointment of Mr Gabriel Ajala as a director on 2014-08-01
dot icon22/08/2014
Director's details changed for Miss Miriam Michaels on 2014-08-22
dot icon22/08/2014
Termination of appointment of Samuel Ajala as a director on 2014-08-22
dot icon22/08/2014
Appointment of Miss Miriam Michaels as a director on 2014-08-22
dot icon25/06/2014
Compulsory strike-off action has been discontinued
dot icon24/06/2014
First Gazette notice for compulsory strike-off
dot icon20/06/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon20/06/2013
Total exemption small company accounts made up to 2012-02-29
dot icon10/06/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon23/06/2012
Compulsory strike-off action has been discontinued
dot icon20/06/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon19/06/2012
First Gazette notice for compulsory strike-off
dot icon23/02/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-99.06 % *

* during past year

Cash in Bank

£564.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
74.50K
-
0.00
5.97K
-
2022
2
363.78K
-
0.00
59.86K
-
2023
2
131.84K
-
0.00
564.00
-
2023
2
131.84K
-
0.00
564.00
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

131.84K £Descended-63.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

564.00 £Descended-99.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ajala, Samuel
Director
01/08/2015 - Present
13
Ajala, Samuel
Director
23/02/2011 - 22/08/2014
13
Ajala, Gabriel
Director
01/08/2014 - 14/06/2018
7
Michaels, Miriam
Director
22/08/2014 - 19/09/2014
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARTHUR HAMILTON ACCOUNTANCY LTD

ARTHUR HAMILTON ACCOUNTANCY LTD is an(a) Active company incorporated on 23/02/2011 with the registered office located at Arthur Hamilton Accountancy Ltd, 124 City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTHUR HAMILTON ACCOUNTANCY LTD?

toggle

ARTHUR HAMILTON ACCOUNTANCY LTD is currently Active. It was registered on 23/02/2011 .

Where is ARTHUR HAMILTON ACCOUNTANCY LTD located?

toggle

ARTHUR HAMILTON ACCOUNTANCY LTD is registered at Arthur Hamilton Accountancy Ltd, 124 City Road, London EC1V 2NX.

What does ARTHUR HAMILTON ACCOUNTANCY LTD do?

toggle

ARTHUR HAMILTON ACCOUNTANCY LTD operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

How many employees does ARTHUR HAMILTON ACCOUNTANCY LTD have?

toggle

ARTHUR HAMILTON ACCOUNTANCY LTD had 2 employees in 2023.

What is the latest filing for ARTHUR HAMILTON ACCOUNTANCY LTD?

toggle

The latest filing was on 18/03/2026: Compulsory strike-off action has been discontinued.