AWAKENINGS LTD

Register to unlock more data on OkredoRegister

AWAKENINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04392669

Incorporation date

12/03/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Imperial House, 1a Standen Avenue, Hornchurch, Essex RM12 6AACopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2002)
dot icon10/03/2026
Confirmation statement made on 2026-03-10 with updates
dot icon07/08/2025
Micro company accounts made up to 2025-03-31
dot icon18/03/2025
Confirmation statement made on 2025-03-12 with updates
dot icon13/06/2024
Micro company accounts made up to 2024-03-31
dot icon20/03/2024
Confirmation statement made on 2024-03-12 with updates
dot icon20/03/2024
Director's details changed for Mr Anthony John Margaritelli on 2024-03-20
dot icon20/03/2024
Registered office address changed from Imperial House 1a Standen Ave Hornchurch Essex RM12 6AA United Kingdom to Imperial House 1a Standen Avenue Hornchurch Essex RM12 6AA on 2024-03-20
dot icon20/03/2024
Change of details for Mr Anthony John Margaritelli as a person with significant control on 2024-03-20
dot icon20/03/2024
Change of details for Mrs Eleanor Margaritelli as a person with significant control on 2024-03-20
dot icon01/06/2023
Micro company accounts made up to 2023-03-31
dot icon26/03/2023
Confirmation statement made on 2023-03-12 with updates
dot icon10/06/2022
Micro company accounts made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-12 with updates
dot icon13/06/2021
Micro company accounts made up to 2021-03-31
dot icon02/05/2021
Confirmation statement made on 2021-03-12 with updates
dot icon30/04/2021
Withdrawal of a person with significant control statement on 2021-04-30
dot icon30/04/2021
Notification of a person with significant control statement
dot icon30/04/2021
Notification of Eleanor Margaritelli as a person with significant control on 2021-03-12
dot icon27/04/2021
Change of details for Mr Anthony John Margaritelli as a person with significant control on 2019-10-15
dot icon18/06/2020
Micro company accounts made up to 2020-03-31
dot icon18/03/2020
Confirmation statement made on 2020-03-12 with updates
dot icon15/10/2019
Statement of capital following an allotment of shares on 2019-10-15
dot icon05/09/2019
Micro company accounts made up to 2019-03-31
dot icon14/03/2019
Confirmation statement made on 2019-03-12 with updates
dot icon18/05/2018
Micro company accounts made up to 2018-03-31
dot icon25/03/2018
Confirmation statement made on 2018-03-12 with updates
dot icon01/08/2017
Director's details changed for Mr Anthony John Margaritelli on 2017-08-01
dot icon01/08/2017
Registered office address changed from Imperial House, 1a Standen Ave Hornchurch Essex RM12 6AA to Imperial House 1a Standen Ave Hornchurch Essex RM12 6AA on 2017-08-01
dot icon16/05/2017
Micro company accounts made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon05/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon03/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon02/04/2014
Director's details changed for Mr Anthony John Margaritelli on 2014-04-02
dot icon24/04/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon20/02/2013
Termination of appointment of Gabrielle Dunn-Levy as a director
dot icon13/04/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon15/03/2012
Director's details changed for Anthony John Margaritelli on 2012-01-01
dot icon29/11/2011
Appointment of Mrs Gabrielle Dunn-Levy as a director
dot icon29/11/2011
Termination of appointment of Colin Dunn as a director
dot icon29/11/2011
Termination of appointment of Colin Dunn as a secretary
dot icon13/04/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon06/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon12/04/2010
Director's details changed for Mr Colin Alan Dunn on 2010-04-02
dot icon12/04/2010
Director's details changed for Anthony John Margaritelli on 2010-04-02
dot icon21/04/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/03/2009
Return made up to 12/03/09; full list of members
dot icon05/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/03/2008
Director and secretary's change of particulars / colin dunn / 14/03/2008
dot icon14/03/2008
Return made up to 12/03/08; full list of members
dot icon07/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/03/2007
Return made up to 12/03/07; full list of members
dot icon11/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/03/2006
Return made up to 12/03/06; full list of members
dot icon08/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/04/2005
Return made up to 12/03/05; full list of members
dot icon09/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/03/2004
Return made up to 12/03/04; full list of members
dot icon05/06/2003
Return made up to 12/03/03; full list of members
dot icon13/05/2003
Accounts for a dormant company made up to 2003-03-31
dot icon11/11/2002
New secretary appointed;new director appointed
dot icon30/10/2002
New director appointed
dot icon30/10/2002
New secretary appointed
dot icon26/03/2002
Secretary resigned
dot icon26/03/2002
Director resigned
dot icon26/03/2002
Registered office changed on 26/03/02 from: 39A leicester road salford manchester M7 4AS
dot icon12/03/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
129.75K
-
0.00
-
-
2022
3
159.78K
-
0.00
-
-
2023
3
153.58K
-
0.00
-
-
2023
3
153.58K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

153.58K £Descended-3.88 % *

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
Margaritelli, Anthony John
Director
01/08/2002 - Present
2

Persons with Significant Control

3
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 AWAKENINGS LTD

AWAKENINGS LTD is an(a) Active company incorporated on 12/03/2002 with the registered office located at Imperial House, 1a Standen Avenue, Hornchurch, Essex RM12 6AA. 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 AWAKENINGS LTD?

toggle

AWAKENINGS LTD is currently Active. It was registered on 12/03/2002 .

Where is AWAKENINGS LTD located?

toggle

AWAKENINGS LTD is registered at Imperial House, 1a Standen Avenue, Hornchurch, Essex RM12 6AA.

What does AWAKENINGS LTD do?

toggle

AWAKENINGS LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does AWAKENINGS LTD have?

toggle

AWAKENINGS LTD had 3 employees in 2023.

What is the latest filing for AWAKENINGS LTD?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-10 with updates.