AWAKENING (WW) LTD

Register to unlock more data on OkredoRegister

AWAKENING (WW) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05172529

Incorporation date

07/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

85 Station Road, North Harrow, Harrow, Middlesex HA2 7SWCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2004)
dot icon31/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/03/2024
Change of details for Mr Sharif Banna as a person with significant control on 2024-03-19
dot icon04/03/2024
Confirmation statement made on 2024-03-04 with updates
dot icon13/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/07/2022
Compulsory strike-off action has been discontinued
dot icon05/07/2022
First Gazette notice for compulsory strike-off
dot icon04/07/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon22/02/2022
Total exemption full accounts made up to 2020-12-31
dot icon13/04/2021
Confirmation statement made on 2021-04-13 with updates
dot icon02/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon17/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/08/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon25/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon03/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/08/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon20/04/2012
Registered office address changed from , Uplands Business Centre Uplands Business Centre, Bernard Street, Swansea, SA2 0DR, United Kingdom on 2012-04-20
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon20/09/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon25/03/2011
Termination of appointment of Muhammad Rahman as a director
dot icon25/03/2011
Termination of appointment of Muhammad Rahman as a secretary
dot icon15/02/2011
Total exemption small company accounts made up to 2009-12-31
dot icon21/01/2011
Registered office address changed from , 8 South Park Crescent, Ilford, Essex, IG1 1XU, England on 2011-01-21
dot icon18/11/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon17/11/2010
Director's details changed for Wassim Malak on 2009-10-01
dot icon17/11/2010
Director's details changed for Mr Muhammad Wali-Ur Rahman on 2009-10-01
dot icon17/11/2010
Director's details changed for Bara Kherigi on 2009-10-01
dot icon17/11/2010
Registered office address changed from , Unit 306 New Loom House 101 Back Church Lane, London, E1 1LU on 2010-11-17
dot icon09/11/2010
First Gazette notice for compulsory strike-off
dot icon25/06/2010
Appointment of a secretary
dot icon03/03/2010
Total exemption small company accounts made up to 2008-12-31
dot icon30/09/2009
Return made up to 07/07/09; full list of members
dot icon03/09/2009
Registered office changed on 03/09/2009 from, 93-95 commercial road, 2ND floor, london, E1 1RD
dot icon26/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon20/02/2009
Ad 10/02/09\gbp si 900@1=900\gbp ic 100/1000\
dot icon06/01/2009
Certificate of change of name
dot icon19/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/11/2008
Total exemption small company accounts made up to 2006-12-31
dot icon12/11/2008
Return made up to 07/07/08; full list of members
dot icon02/10/2008
Registered office changed on 02/10/2008 from, treviot house, 186-192 high road, ilford, essex, IG1 1LR
dot icon07/01/2008
Secretary's particulars changed;director's particulars changed
dot icon14/08/2007
Return made up to 07/07/07; full list of members
dot icon13/08/2007
Secretary's particulars changed;director's particulars changed
dot icon05/06/2007
Total exemption full accounts made up to 2005-12-31
dot icon22/08/2006
Return made up to 07/07/06; full list of members
dot icon12/06/2006
Registered office changed on 12/06/06 from:\uplands business centre, bernard street, swansea, SA2 0DR
dot icon11/08/2005
Return made up to 07/07/05; full list of members
dot icon26/07/2005
Ad 12/07/05--------- £ si 99@1=99 £ ic 1/100
dot icon11/02/2005
Director's particulars changed
dot icon01/02/2005
Registered office changed on 01/02/05 from:\7 bath place, london, EC2A 3DR
dot icon01/02/2005
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon19/10/2004
New director appointed
dot icon19/10/2004
New director appointed
dot icon19/10/2004
New director appointed
dot icon19/10/2004
New secretary appointed;new director appointed
dot icon19/10/2004
Registered office changed on 19/10/04 from:\31 corsham street, london, N1 6DR
dot icon19/10/2004
Director resigned
dot icon19/10/2004
Secretary resigned
dot icon07/07/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-28.19 % *

* during past year

Cash in Bank

£321,018.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
296.24K
-
0.00
447.05K
-
2022
3
325.95K
-
0.00
321.02K
-
2022
3
325.95K
-
0.00
321.02K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

325.95K £Ascended10.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

321.02K £Descended-28.19 % *

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
Banna, Sharif
Director
07/07/2004 - Present
7
L & A SECRETARIAL LIMITED
Nominee Secretary
07/07/2004 - 07/07/2004
6844
L & A REGISTRARS LIMITED
Nominee Director
07/07/2004 - 07/07/2004
6842
Rahman, Muhammad Wali-Ur
Director
07/07/2004 - 20/03/2011
7
Kherigi, Bara
Director
07/07/2004 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AWAKENING (WW) LTD

AWAKENING (WW) LTD is an(a) Active company incorporated on 07/07/2004 with the registered office located at 85 Station Road, North Harrow, Harrow, Middlesex HA2 7SW. There are currently 3 active directors 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 (WW) LTD?

toggle

AWAKENING (WW) LTD is currently Active. It was registered on 07/07/2004 .

Where is AWAKENING (WW) LTD located?

toggle

AWAKENING (WW) LTD is registered at 85 Station Road, North Harrow, Harrow, Middlesex HA2 7SW.

What does AWAKENING (WW) LTD do?

toggle

AWAKENING (WW) LTD operates in the Book publishing (58.11 - SIC 2007) sector.

How many employees does AWAKENING (WW) LTD have?

toggle

AWAKENING (WW) LTD had 3 employees in 2022.

What is the latest filing for AWAKENING (WW) LTD?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2024-12-31.