AYOMIDE COLONEL LTD

Register to unlock more data on OkredoRegister

AYOMIDE COLONEL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12819148

Incorporation date

17/08/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2020)
dot icon11/08/2025
Confirmation statement made on 2025-08-11 with updates
dot icon08/08/2025
Cessation of Jeffery Okperhan as a person with significant control on 2025-06-02
dot icon08/08/2025
Notification of Adam Scott as a person with significant control on 2025-06-02
dot icon08/08/2025
Appointment of Mr Adam Scott as a director on 2025-06-02
dot icon08/08/2025
Termination of appointment of Jeffery Okperhan as a director on 2025-06-02
dot icon04/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with updates
dot icon29/10/2024
Appointment of Mr Jeffery Okperhan as a director on 2024-04-28
dot icon29/10/2024
Withdrawal of a person with significant control statement on 2024-10-29
dot icon29/10/2024
Notification of Jeffery Okperhan as a person with significant control on 2024-04-28
dot icon29/10/2024
Confirmation statement made on 2024-10-29 with updates
dot icon28/10/2024
Termination of appointment of Mohammed Rashid Mahmood as a director on 2024-04-28
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon06/06/2024
Registered office address changed from PO Box 4385 12819148 - Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-06-06
dot icon21/03/2024
Registered office address changed to PO Box 4385, 12819148 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-21
dot icon01/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon28/11/2023
Confirmation statement made on 2023-11-28 with updates
dot icon02/08/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-08-31
dot icon12/07/2022
Confirmation statement made on 2022-07-12 with updates
dot icon12/07/2022
Appointment of Mr Mohammed Rashid Mahmood as a director on 2021-10-07
dot icon12/07/2022
Termination of appointment of Adrian Vestav as a director on 2021-10-08
dot icon23/02/2022
Notification of a person with significant control statement
dot icon23/02/2022
Appointment of Mr Adrian Vestav as a director on 2021-10-08
dot icon23/02/2022
Confirmation statement made on 2021-10-08 with updates
dot icon23/02/2022
Termination of appointment of Mohammed Rashid Mahmood as a director on 2021-10-08
dot icon23/02/2022
Cessation of Mohammed Rashid Mahmood as a person with significant control on 2021-10-08
dot icon24/10/2021
Micro company accounts made up to 2021-08-31
dot icon07/10/2021
Cessation of Bryan Anthony Thornton as a person with significant control on 2021-10-07
dot icon07/10/2021
Confirmation statement made on 2021-10-07 with updates
dot icon07/10/2021
Appointment of Mr Mohammed Rashid Mahmood as a director on 2021-10-07
dot icon07/10/2021
Notification of Mohammed Rashid Mahmood as a person with significant control on 2021-10-07
dot icon07/10/2021
Termination of appointment of Bryan Anthony Thornton as a director on 2021-10-07
dot icon07/10/2021
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster England to 71 Shelton Street London WC2H 9JQ on 2021-10-07
dot icon10/09/2021
Confirmation statement made on 2021-09-07 with updates
dot icon10/09/2021
Notification of Bryan Anthony Thornton as a person with significant control on 2021-09-07
dot icon10/09/2021
Appointment of Mr Bryan Thornton as a director on 2021-09-07
dot icon08/09/2021
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 2 43 Owston Road Carcroft Doncaster on 2021-09-08
dot icon07/09/2021
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2021-09-07
dot icon07/09/2021
Termination of appointment of Peter Anthony Valaitis as a director on 2021-08-17
dot icon07/09/2021
Cessation of Peter Valaitis as a person with significant control on 2021-08-17
dot icon19/08/2021
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2021-08-19
dot icon17/08/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon28 *

* during past year

Number of employees

38
2023
change arrow icon+54.82 % *

* during past year

Cash in Bank

£38,262.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
52.29K
-
0.00
-
-
2022
10
41.71K
-
0.00
24.71K
-
2023
38
22.76K
-
0.00
38.26K
-
2023
38
22.76K
-
0.00
38.26K
-

Employees

2023

Employees

38 Ascended280 % *

Net Assets(GBP)

22.76K £Descended-45.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

38.26K £Ascended54.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mahmood, Mohammed Rashid
Director
07/10/2021 - 08/10/2021
15
Scott, Adam
Director
02/06/2025 - Present
-
Mr Jeffery Okperhan
Director
28/04/2024 - 02/06/2025
14
Mahmood, Mohammed Rashid
Director
07/10/2021 - 28/04/2024
15

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About AYOMIDE COLONEL LTD

AYOMIDE COLONEL LTD is an(a) Active company incorporated on 17/08/2020 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of AYOMIDE COLONEL LTD?

toggle

AYOMIDE COLONEL LTD is currently Active. It was registered on 17/08/2020 .

Where is AYOMIDE COLONEL LTD located?

toggle

AYOMIDE COLONEL LTD is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does AYOMIDE COLONEL LTD do?

toggle

AYOMIDE COLONEL LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does AYOMIDE COLONEL LTD have?

toggle

AYOMIDE COLONEL LTD had 38 employees in 2023.

What is the latest filing for AYOMIDE COLONEL LTD?

toggle

The latest filing was on 11/08/2025: Confirmation statement made on 2025-08-11 with updates.