ASSOCIATED GROUP OF COMPANIES (UK) LTD

Register to unlock more data on OkredoRegister

ASSOCIATED GROUP OF COMPANIES (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09566738

Incorporation date

29/04/2015

Size

Dormant

Contacts

Registered address

Registered address

Devonshire House, 582 Honeypot Lane, Unit 139, Stanmore HA7 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2015)
dot icon07/08/2025
Compulsory strike-off action has been suspended
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon23/10/2024
Compulsory strike-off action has been discontinued
dot icon22/10/2024
Micro company accounts made up to 2023-04-30
dot icon15/10/2024
First Gazette notice for compulsory strike-off
dot icon05/06/2024
Compulsory strike-off action has been discontinued
dot icon04/06/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon17/05/2024
Registered office address changed from 2 st. Albans Road Rochester ME2 2RT to Devonshire House, 582 Honeypot Lane Unit 139 Stanmore HA7 1JS on 2024-05-17
dot icon15/05/2024
Compulsory strike-off action has been suspended
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon02/08/2023
Compulsory strike-off action has been discontinued
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon28/07/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon01/06/2023
Compulsory strike-off action has been discontinued
dot icon31/05/2023
Micro company accounts made up to 2022-04-30
dot icon11/05/2023
Compulsory strike-off action has been suspended
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon25/07/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon30/03/2022
Compulsory strike-off action has been discontinued
dot icon29/03/2022
First Gazette notice for compulsory strike-off
dot icon28/03/2022
Micro company accounts made up to 2021-04-30
dot icon07/01/2022
Change of details for Mr Barrington George Dalrymple as a person with significant control on 2022-01-07
dot icon15/09/2021
Micro company accounts made up to 2020-04-30
dot icon15/09/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon17/08/2021
Registered office address changed from 869 High Road London N17 8EY England to 2 st. Albans Road Rochester ME2 2RT on 2021-08-17
dot icon06/08/2021
Compulsory strike-off action has been discontinued
dot icon05/08/2021
Compulsory strike-off action has been suspended
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon23/12/2020
Compulsory strike-off action has been discontinued
dot icon22/12/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon10/11/2020
First Gazette notice for compulsory strike-off
dot icon20/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon13/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon10/05/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon10/05/2019
Registered office address changed from 485 Kingsland Road London E8 4AU England to 869 High Road London N17 8EY on 2019-05-10
dot icon30/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon18/10/2018
Notification of Barrington George Dalrymple as a person with significant control on 2018-10-18
dot icon08/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon23/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon09/11/2017
Registered office address changed from 1 Greenlaw Street Woolwich London SE18 5AW England to 485 Kingsland Road London E8 4AU on 2017-11-09
dot icon09/08/2017
Confirmation statement made on 2017-04-29 with updates
dot icon22/07/2017
Compulsory strike-off action has been discontinued
dot icon18/07/2017
First Gazette notice for compulsory strike-off
dot icon08/04/2017
Compulsory strike-off action has been discontinued
dot icon07/04/2017
Accounts for a dormant company made up to 2016-04-30
dot icon28/03/2017
First Gazette notice for compulsory strike-off
dot icon21/06/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon21/06/2016
Director's details changed for Mr Barrington George Dalrymple on 2016-06-21
dot icon15/06/2016
Registered office address changed from 47 Charles Street Mayfair London SW1J 5EL England to 1 Greenlaw Street Woolwich London SE18 5AW on 2016-06-15
dot icon29/04/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
13/05/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
9.77K
-
0.00
-
-
2022
1
12.81K
-
0.00
-
-
2022
1
12.81K
-
0.00
-
-

Employees

2022

Employees

1 Descended-67 % *

Net Assets(GBP)

12.81K £Ascended31.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Dalrymple, Barrington
Director
29/04/2015 - Present
5

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 ASSOCIATED GROUP OF COMPANIES (UK) LTD

ASSOCIATED GROUP OF COMPANIES (UK) LTD is an(a) Active company incorporated on 29/04/2015 with the registered office located at Devonshire House, 582 Honeypot Lane, Unit 139, Stanmore HA7 1JS. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATED GROUP OF COMPANIES (UK) LTD?

toggle

ASSOCIATED GROUP OF COMPANIES (UK) LTD is currently Active. It was registered on 29/04/2015 .

Where is ASSOCIATED GROUP OF COMPANIES (UK) LTD located?

toggle

ASSOCIATED GROUP OF COMPANIES (UK) LTD is registered at Devonshire House, 582 Honeypot Lane, Unit 139, Stanmore HA7 1JS.

What does ASSOCIATED GROUP OF COMPANIES (UK) LTD do?

toggle

ASSOCIATED GROUP OF COMPANIES (UK) LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ASSOCIATED GROUP OF COMPANIES (UK) LTD have?

toggle

ASSOCIATED GROUP OF COMPANIES (UK) LTD had 1 employees in 2022.

What is the latest filing for ASSOCIATED GROUP OF COMPANIES (UK) LTD?

toggle

The latest filing was on 07/08/2025: Compulsory strike-off action has been suspended.