AYANDA CAPITAL LIMITED

Register to unlock more data on OkredoRegister

AYANDA CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11014884

Incorporation date

16/10/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Langley House, 53 Theobald Street, Borehamwood WD6 4RTCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2017)
dot icon24/12/2025
Previous accounting period shortened from 2024-12-30 to 2024-12-29
dot icon25/11/2025
Registered office address changed from Langley House Park Road London N2 8EY England to Langley House 53 Theobald Street Borehamwood WD6 4RT on 2025-11-25
dot icon25/11/2025
Director's details changed for Mr Timothy Piers Horlick on 2025-11-17
dot icon26/09/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon24/09/2025
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Langley House Park Road London N2 8EY on 2025-09-24
dot icon03/09/2025
Confirmation statement made on 2025-08-17 with updates
dot icon11/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon14/11/2023
Change of details for Mr Timothy Piers Horlick as a person with significant control on 2023-11-14
dot icon29/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon23/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon10/07/2023
Termination of appointment of Nathan Philip Engelbrecht as a director on 2023-07-01
dot icon15/02/2023
Registered office address changed from 20-22 Wenlock Road London W8 5RL England to 20-22 Wenlock Road London N1 7GU on 2023-02-15
dot icon15/02/2023
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2023-02-15
dot icon27/10/2022
Registered office address changed from 26 High Street Rickmansworth WD3 1ER England to 20-22 Wenlock Road London W8 5RL on 2022-10-27
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon02/09/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon02/09/2022
Registered office address changed from 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX England to 26 High Street Rickmansworth WD3 1ER on 2022-09-02
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon24/08/2021
Confirmation statement made on 2021-08-17 with updates
dot icon05/08/2021
Statement of capital following an allotment of shares on 2019-12-31
dot icon23/07/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon26/01/2021
Registered office address changed from Unit 12.08 One Lyric Square London W6 0NB England to 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 2021-01-26
dot icon15/01/2021
Confirmation statement made on 2020-06-16 with no updates
dot icon11/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/02/2020
Previous accounting period shortened from 2020-06-30 to 2019-12-31
dot icon06/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon06/11/2019
Registered office address changed from Unit 6.09 One Lyric Square London W6 0NB England to Unit 12.08 One Lyric Square London W6 0NB on 2019-11-06
dot icon24/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon13/09/2019
Previous accounting period shortened from 2019-12-31 to 2019-06-30
dot icon10/09/2019
Resolutions
dot icon31/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/03/2019
Registered office address changed from One Lyric Sqaure One Lyric Square London W6 0NB England to Unit 6.09 One Lyric Square London W6 0NB on 2019-03-18
dot icon18/03/2019
Registered office address changed from 77 Ifield Road London SW10 9AU England to One Lyric Sqaure One Lyric Square London W6 0NB on 2019-03-18
dot icon26/11/2018
Current accounting period extended from 2018-10-31 to 2018-12-31
dot icon26/11/2018
Confirmation statement made on 2018-11-03 with updates
dot icon03/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon16/10/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
29/12/2024
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
19.62M
-
0.00
6.98M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nathan Philip Engelbrecht
Director
16/10/2017 - 01/07/2023
30
Horlick, Timothy Piers
Director
16/10/2017 - Present
44

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 AYANDA CAPITAL LIMITED

AYANDA CAPITAL LIMITED is an(a) Active company incorporated on 16/10/2017 with the registered office located at Langley House, 53 Theobald Street, Borehamwood WD6 4RT. 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 AYANDA CAPITAL LIMITED?

toggle

AYANDA CAPITAL LIMITED is currently Active. It was registered on 16/10/2017 .

Where is AYANDA CAPITAL LIMITED located?

toggle

AYANDA CAPITAL LIMITED is registered at Langley House, 53 Theobald Street, Borehamwood WD6 4RT.

What does AYANDA CAPITAL LIMITED do?

toggle

AYANDA CAPITAL LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for AYANDA CAPITAL LIMITED?

toggle

The latest filing was on 24/12/2025: Previous accounting period shortened from 2024-12-30 to 2024-12-29.