AU79 COMMODITIES LIMITED

Register to unlock more data on OkredoRegister

AU79 COMMODITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06616340

Incorporation date

11/06/2008

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Universal Accountancy Ltd Kings House, 202 Lower High Street, Watford WD17 2EHCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2008)
dot icon13/03/2026
Compulsory strike-off action has been suspended
dot icon17/02/2026
First Gazette notice for compulsory strike-off
dot icon30/12/2025
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/11/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon26/03/2024
Confirmation statement made on 2023-10-23 with no updates
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon31/05/2023
Registered office address changed from Greenhill House 26 Greenhill Crescent Watford WD18 8JA England to C/O Universal Accountancy Ltd Kings House 202 Lower High Street Watford WD17 2EH on 2023-05-31
dot icon31/05/2023
Change of details for Mr Ibrar Ahmed as a person with significant control on 2023-05-31
dot icon31/05/2023
Director's details changed for Mr Ibrar Ahmed on 2023-05-31
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/12/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon01/09/2022
Director's details changed for Mr Ibrar Ahmed on 2022-09-01
dot icon01/09/2022
Registered office address changed from C/O Universal Accountancy Ltd Park House, 15-19 Greenhill Crescent Watford Hertfordshire WD18 8PH United Kingdom to Greenhill House 26 Greenhill Crescent Watford WD18 8JA on 2022-09-01
dot icon24/12/2021
Micro company accounts made up to 2021-03-31
dot icon12/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon16/01/2021
Micro company accounts made up to 2020-03-31
dot icon04/11/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon11/11/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon24/06/2019
Director's details changed for Mr Ibrar Ahmed on 2019-06-19
dot icon19/06/2019
Registered office address changed from C/O Universal Accountancy 477-479,Unit 2,2nd Floor Whippendell Road Watford WD18 7PU England to C/O Universal Accountancy Ltd Park House, 15-19 Greenhill Crescent Watford Hertfordshire WD18 8PH on 2019-06-19
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon28/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon10/12/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon23/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon23/10/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon23/10/2016
Termination of appointment of Waqar Ahmed as a director on 2016-10-23
dot icon23/10/2016
Termination of appointment of Waqar Ahmed as a secretary on 2016-10-23
dot icon01/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/07/2016
Registered office address changed from 58 Vicarage Road Watford Hertfordshire WD18 0EW to C/O Universal Accountancy 477-479 Unit 2, 2nd Floor Whippendell Road Watford WD18 7PU on 2016-07-29
dot icon30/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon01/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon06/01/2015
Amended total exemption full accounts made up to 2014-03-31
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/07/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon20/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon20/06/2013
Termination of appointment of One Stop Accounting Services & Solutions Ltd as a secretary
dot icon20/06/2013
Appointment of Mr Waqar Ahmed as a secretary
dot icon02/04/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/10/2012
Compulsory strike-off action has been discontinued
dot icon11/10/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon09/10/2012
First Gazette notice for compulsory strike-off
dot icon20/11/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon29/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon31/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon23/09/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon23/09/2010
Secretary's details changed for Mr Waqar Ahmed on 2010-06-11
dot icon23/09/2010
Termination of appointment of Rishi Rajpal as a director
dot icon23/09/2010
Director's details changed for Mr Ibrar Ahmed on 2010-06-11
dot icon23/09/2010
Director's details changed for Mr Waqar Ahmed on 2010-06-11
dot icon23/09/2010
Registered office address changed from Unit 77, the Wenta Business Centre Colne Way Watford Herts WD24 7ND England on 2010-09-23
dot icon23/12/2009
Statement of capital following an allotment of shares on 2009-12-04
dot icon07/12/2009
Secretary's details changed for One Stop Accounting Services & Solutions Ltd on 2009-12-07
dot icon24/09/2009
Director appointed mr waqar ahmed
dot icon24/09/2009
Director appointed mr ibrar ahmed
dot icon21/09/2009
Accounts for a dormant company made up to 2009-03-31
dot icon11/06/2009
Return made up to 11/06/09; full list of members
dot icon15/01/2009
Appointment terminated director waqar ahmed
dot icon15/01/2009
Appointment terminated director ibrar ahmed
dot icon15/08/2008
Director appointed mr waqar ahmed
dot icon15/08/2008
Director's change of particulars / ahmed ibrar / 15/08/2008
dot icon31/07/2008
Accounting reference date shortened from 30/06/2009 to 31/03/2009
dot icon11/06/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
23/10/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
22.19K
-
0.00
-
-
2022
2
40.91K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ibrar Ahmed
Director
16/09/2009 - Present
4
Mr Ibrar Ahmed
Director
11/06/2008 - 15/01/2009
4
Rajpal, Rishi Vijaykumar Mohanlal
Director
11/06/2008 - 31/08/2010
4
Ahmed, Waqar
Director
16/09/2009 - 23/10/2016
3
Ahmed, Waqar
Director
15/08/2008 - 15/01/2009
3

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 AU79 COMMODITIES LIMITED

AU79 COMMODITIES LIMITED is an(a) Active company incorporated on 11/06/2008 with the registered office located at C/O Universal Accountancy Ltd Kings House, 202 Lower High Street, Watford WD17 2EH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AU79 COMMODITIES LIMITED?

toggle

AU79 COMMODITIES LIMITED is currently Active. It was registered on 11/06/2008 .

Where is AU79 COMMODITIES LIMITED located?

toggle

AU79 COMMODITIES LIMITED is registered at C/O Universal Accountancy Ltd Kings House, 202 Lower High Street, Watford WD17 2EH.

What does AU79 COMMODITIES LIMITED do?

toggle

AU79 COMMODITIES LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for AU79 COMMODITIES LIMITED?

toggle

The latest filing was on 13/03/2026: Compulsory strike-off action has been suspended.