BLACK FEMALE ENTREPRENEUR GREENWICH LTD

Register to unlock more data on OkredoRegister

BLACK FEMALE ENTREPRENEUR GREENWICH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11568735

Incorporation date

14/09/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Thames-Side Studios Unit 5 -128 Harrington Way, London, Greenwich SE18 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2018)
dot icon27/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon17/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon23/06/2025
Appointment of Miss Suzie Ngwenguh Chi as a director on 2025-06-14
dot icon23/05/2025
Termination of appointment of Tammy Aghedo as a director on 2025-05-22
dot icon12/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon16/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon25/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon18/04/2024
Director's details changed for Miss Lucy Onyemachi Isaiah on 2023-02-20
dot icon18/04/2024
Change of details for Miss Lucy Onyemachi Isaiah as a person with significant control on 2024-04-17
dot icon18/04/2024
Change of details for Miss Lucy Onyemachi Isaiah as a person with significant control on 2023-02-20
dot icon22/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon23/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon11/11/2022
Registered office address changed from Thames-Side Studios Studio 5- 128 Harrington Way London SE18 5NR United Kingdom to Thames-Side Studios Unit 5 -128 Harrington Way London Greenwich SE18 5NR on 2022-11-11
dot icon14/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon13/09/2022
Registered office address changed from Thames-Side Studios Thamesside Studios Unit 5 - Studio 241 Greenwich London SE18 5NR England to Thames-Side Studios Studio 5- 128 Harrington Way London SE18 5NR on 2022-09-13
dot icon05/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon16/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon10/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon02/12/2020
Termination of appointment of Nompumelelo Tintswalo Nomwa as a director on 2020-05-17
dot icon24/11/2020
Secretary's details changed for Mercy Cartey on 2020-11-24
dot icon22/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon14/05/2020
Registered office address changed from Studio 5, Unit 241 Harrington Way London SE18 5NR England to Thames-Side Studios Thamesside Studios Unit 5 - Studio 241 Greenwich London SE18 5NR on 2020-05-14
dot icon27/02/2020
Secretary's details changed
dot icon26/02/2020
Notification of Mercy Cartey as a person with significant control on 2020-01-20
dot icon26/02/2020
Termination of appointment of Marie-Victoire Preira as a secretary on 2020-02-25
dot icon26/02/2020
Appointment of Mercy Cartey as a secretary on 2020-02-25
dot icon10/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/09/2019
Confirmation statement made on 2019-09-13 with updates
dot icon23/09/2019
Registered office address changed from 89 Woolwich New Road Greenwich London Woolwich SE18 6ED England to Studio 5, Unit 241 Harrington Way London SE18 5NR on 2019-09-23
dot icon08/05/2019
Director's details changed for Miss Nompumelelo Michelle Nomwa on 2019-05-08
dot icon08/04/2019
Appointment of Mr Tammy Aghedo as a director on 2019-04-05
dot icon02/04/2019
Appointment of Miss Monica Abimbola Barretto as a director on 2019-03-30
dot icon01/04/2019
Registered office address changed from 34 Bowater Road Unit Pk1 Building 28 London Westminster Industrial SE18 5TF United Kingdom to 89 Woolwich New Road Greenwich London Woolwich SE18 6ED on 2019-04-01
dot icon01/04/2019
Director's details changed for Miss Nompumelelo Michelle Nomwa on 2019-03-30
dot icon01/04/2019
Termination of appointment of Nompumelelo Nomwa as a secretary on 2019-03-30
dot icon01/04/2019
Cessation of Nompumelelo Michelle Nomwa as a person with significant control on 2019-03-30
dot icon01/04/2019
Appointment of Mr Marie-Victoire Preira as a secretary on 2019-03-30
dot icon14/09/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-68.78 % *

* during past year

Cash in Bank

£507.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
15.30K
-
0.00
2.43K
-
2022
-
15.56K
-
0.00
1.62K
-
2023
-
16.41K
-
0.00
507.00
-
2023
-
16.41K
-
0.00
507.00
-

Employees

2023

Employees

-

Net Assets(GBP)

16.41K £Ascended5.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

507.00 £Descended-68.78 % *

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
Aghedo, Tammy
Director
05/04/2019 - 22/05/2025
3
Barretto, Monica Abimbola
Director
30/03/2019 - Present
5
Isaiah, Lucy Onyemachi
Director
14/09/2018 - Present
6
Dingwiza, Mercy
Secretary
25/02/2020 - Present
-
Chi, Suzie Ngwenguh
Director
14/06/2025 - Present
-

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+
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 BLACK FEMALE ENTREPRENEUR GREENWICH LTD

BLACK FEMALE ENTREPRENEUR GREENWICH LTD is an(a) Active company incorporated on 14/09/2018 with the registered office located at Thames-Side Studios Unit 5 -128 Harrington Way, London, Greenwich SE18 5NR. 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 BLACK FEMALE ENTREPRENEUR GREENWICH LTD?

toggle

BLACK FEMALE ENTREPRENEUR GREENWICH LTD is currently Active. It was registered on 14/09/2018 .

Where is BLACK FEMALE ENTREPRENEUR GREENWICH LTD located?

toggle

BLACK FEMALE ENTREPRENEUR GREENWICH LTD is registered at Thames-Side Studios Unit 5 -128 Harrington Way, London, Greenwich SE18 5NR.

What does BLACK FEMALE ENTREPRENEUR GREENWICH LTD do?

toggle

BLACK FEMALE ENTREPRENEUR GREENWICH LTD operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BLACK FEMALE ENTREPRENEUR GREENWICH LTD?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-09-30.