AWAMU

Register to unlock more data on OkredoRegister

AWAMU

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07818944

Incorporation date

21/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 East Point High Street, Seal, Sevenoaks TN15 0EGCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2011)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon28/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon21/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon26/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon20/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon20/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/01/2023
Termination of appointment of Philip Jonathon Walsh as a director on 2023-01-20
dot icon22/01/2023
Appointment of Mr Mark Robert Dennis as a director on 2023-01-20
dot icon24/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon05/07/2022
Termination of appointment of Christina Rosalind Altin as a director on 2022-07-01
dot icon08/06/2022
Appointment of Joyce Baker Nabwire as a director on 2022-05-24
dot icon08/06/2022
Appointment of Justus Rugambwa as a director on 2022-05-24
dot icon24/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon01/11/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon10/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon26/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon07/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon01/11/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon14/05/2019
Total exemption full accounts made up to 2018-06-30
dot icon11/03/2019
Termination of appointment of Amanda Jane Santer as a director on 2019-03-01
dot icon11/03/2019
Appointment of Christina Rosalind Altin as a director on 2019-03-01
dot icon31/01/2019
Previous accounting period shortened from 2018-08-14 to 2018-06-30
dot icon02/11/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-08-14
dot icon08/11/2017
Previous accounting period extended from 2017-03-31 to 2017-08-14
dot icon19/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon16/08/2017
Statement of company's objects
dot icon07/08/2017
Change of name
dot icon07/08/2017
Resolutions
dot icon07/08/2017
Change of name notice
dot icon07/08/2017
Miscellaneous
dot icon27/01/2017
Appointment of Amanda Jane Santer as a director on 2017-01-25
dot icon26/01/2017
Appointment of Wilhelmina Teuna Van Rijn as a director on 2017-01-25
dot icon26/01/2017
Appointment of Mr Philip Jonathon Walsh as a director on 2017-01-25
dot icon26/01/2017
Termination of appointment of Stephen David Willard as a director on 2017-01-25
dot icon26/01/2017
Termination of appointment of Emma Jane Scullion as a director on 2017-01-25
dot icon26/01/2017
Termination of appointment of Kerry Bradshaw as a director on 2017-01-25
dot icon26/01/2017
Registered office address changed from 21 Old Green Road Broadstairs Kent CT10 3BP to 3 East Point High Street Seal Sevenoaks TN15 0EG on 2017-01-26
dot icon13/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon01/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon25/11/2015
Annual return made up to 2015-10-21 no member list
dot icon16/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon17/11/2014
Annual return made up to 2014-10-21 no member list
dot icon04/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon25/10/2013
Annual return made up to 2013-10-21 no member list
dot icon24/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/02/2013
Current accounting period extended from 2012-10-31 to 2013-03-31
dot icon30/10/2012
Annual return made up to 2012-10-21 no member list
dot icon13/01/2012
Certificate of change of name
dot icon13/01/2012
Change of name
dot icon11/01/2012
Termination of appointment of Amanda Santer as a director
dot icon21/10/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rugambwa, Justus
Director
24/05/2022 - Present
-
Nabwire, Joyce Baker
Director
24/05/2022 - Present
-
Teuna Van Rijn, Wilhelmina
Director
25/01/2017 - Present
-
Walsh, Philip Jonathon
Director
24/01/2017 - 19/01/2023
1
Dennis, Mark Robert
Director
20/01/2023 - 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+
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 AWAMU

AWAMU is an(a) Active company incorporated on 21/10/2011 with the registered office located at 3 East Point High Street, Seal, Sevenoaks TN15 0EG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AWAMU?

toggle

AWAMU is currently Active. It was registered on 21/10/2011 .

Where is AWAMU located?

toggle

AWAMU is registered at 3 East Point High Street, Seal, Sevenoaks TN15 0EG.

What does AWAMU do?

toggle

AWAMU operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for AWAMU?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.