AWAKENING FERTILITY LTD

Register to unlock more data on OkredoRegister

AWAKENING FERTILITY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09501541

Incorporation date

20/03/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oak Lodge Bridge Street, Southwick, Fareham PO17 6DZCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2015)
dot icon13/05/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon14/12/2024
Compulsory strike-off action has been discontinued
dot icon13/12/2024
Total exemption full accounts made up to 2023-03-31
dot icon12/11/2024
Compulsory strike-off action has been suspended
dot icon15/10/2024
First Gazette notice for compulsory strike-off
dot icon15/06/2024
Compulsory strike-off action has been discontinued
dot icon12/06/2024
Compulsory strike-off action has been suspended
dot icon12/06/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon24/01/2024
Registered office address changed from Empshott Grange Empshott Liss GU33 6HT United Kingdom to Oak Lodge Bridge Street Southwick Fareham PO17 6DZ on 2024-01-24
dot icon24/01/2024
Director's details changed for Mrs Fiona Jaclyn Boulton on 2024-01-15
dot icon24/01/2024
Change of details for Mrs Fiona Jaclyn Boulton as a person with significant control on 2024-01-15
dot icon13/11/2023
Registered office address changed from 1 Lincoln House City Fields Way Tangmere Chichester PO20 2FS England to Empshott Grange Empshott Liss GU33 6HT on 2023-11-13
dot icon07/10/2023
Compulsory strike-off action has been discontinued
dot icon05/10/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon07/07/2023
Compulsory strike-off action has been suspended
dot icon21/06/2023
Director's details changed for Mrs Fiona Jaclyn Boulton on 2023-05-31
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon09/01/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon07/04/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon07/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon07/02/2022
Registered office address changed from Enterprise Centre Terminus Road Chichester PO19 8FY England to 1 Lincoln House City Fields Way Tangmere Chichester PO20 2FS on 2022-02-07
dot icon06/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon09/04/2020
Change of details for Mrs Fiona Jaclyn Boulton as a person with significant control on 2020-04-01
dot icon07/04/2020
Registered office address changed from Enterprise Centre Terminus Road Chichester PO19 8FY England to Enterprise Centre Terminus Road Chichester PO19 8FY on 2020-04-07
dot icon07/04/2020
Change of details for Mrs Fiona Jaclyn Boulton as a person with significant control on 2020-04-01
dot icon07/04/2020
Registered office address changed from Terminus Road Terminus Road Chichester PO19 8FY England to Enterprise Centre Terminus Road Chichester PO19 8FY on 2020-04-07
dot icon07/04/2020
Registered office address changed from Harcourt House West Dean Chichester West Sussex PO18 0QY England to Terminus Road Terminus Road Chichester PO19 8FY on 2020-04-07
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon07/07/2016
Accounts for a dormant company made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon05/04/2016
Registered office address changed from Harcourt House Harcourt House West Dean Chichester West Sussex PO18 0QY England to Harcourt House West Dean Chichester West Sussex PO18 0QY on 2016-04-05
dot icon01/02/2016
Registered office address changed from 49 Somerset Street Abertillery Gwent NP13 1DL Wales to Harcourt House Harcourt House West Dean Chichester West Sussex PO18 0QY on 2016-02-01
dot icon29/01/2016
Director's details changed for Ms Fiona Jaclyn Kacz-Boulton on 2016-01-28
dot icon20/03/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£11,826.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
13.40K
-
0.00
11.83K
-
2021
3
13.40K
-
0.00
11.83K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

13.40K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.83K £Ascended- *

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
Boulton, Fiona Jaclyn
Director
20/03/2015 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AWAKENING FERTILITY LTD

AWAKENING FERTILITY LTD is an(a) Active company incorporated on 20/03/2015 with the registered office located at Oak Lodge Bridge Street, Southwick, Fareham PO17 6DZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AWAKENING FERTILITY LTD?

toggle

AWAKENING FERTILITY LTD is currently Active. It was registered on 20/03/2015 .

Where is AWAKENING FERTILITY LTD located?

toggle

AWAKENING FERTILITY LTD is registered at Oak Lodge Bridge Street, Southwick, Fareham PO17 6DZ.

What does AWAKENING FERTILITY LTD do?

toggle

AWAKENING FERTILITY LTD operates in the Physical well-being activities (96.04 - SIC 2007) sector.

How many employees does AWAKENING FERTILITY LTD have?

toggle

AWAKENING FERTILITY LTD had 3 employees in 2021.

What is the latest filing for AWAKENING FERTILITY LTD?

toggle

The latest filing was on 13/05/2025: Confirmation statement made on 2025-03-20 with no updates.