BOOKS OF AFRICA LTD

Register to unlock more data on OkredoRegister

BOOKS OF AFRICA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06736499

Incorporation date

29/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Pewter Court, Pewter Court, Canterbury CT1 3QXCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2008)
dot icon16/03/2026
Appointment of Dr Tonson John Sango as a director on 2026-03-16
dot icon12/02/2026
Confirmation statement made on 2026-02-12 with updates
dot icon04/02/2026
Termination of appointment of Keith Shiri as a director on 2026-02-04
dot icon04/02/2026
Termination of appointment of Nigel John Watt as a director on 2026-02-04
dot icon04/02/2026
Registered office address changed from 16 Overhill Road East Dulwich London London SE22 0PH to 1 Pewter Court Pewter Court Canterbury CT1 3QX on 2026-02-04
dot icon04/02/2026
Change of details for Mr Tonson Sango as a person with significant control on 2026-02-04
dot icon07/12/2025
Cessation of George Toby Fell Milner as a person with significant control on 2025-11-30
dot icon07/12/2025
Termination of appointment of George Toby Fell Milner as a director on 2025-11-30
dot icon30/11/2025
Notification of Tonson Sango as a person with significant control on 2025-11-17
dot icon09/11/2025
Total exemption full accounts made up to 2025-10-31
dot icon25/08/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon05/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon25/08/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon09/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon27/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon19/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon20/10/2022
Cessation of Nigel John Watt as a person with significant control on 2020-05-11
dot icon20/10/2022
Appointment of Mr Nigel John Watt as a director on 2022-10-20
dot icon20/10/2022
Termination of appointment of Nigel John Watt as a secretary on 2022-10-20
dot icon05/09/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon13/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon25/08/2021
Confirmation statement made on 2021-08-24 with updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon14/06/2021
Appointment of Mr Keith Shiri as a director on 2021-06-08
dot icon07/06/2021
Termination of appointment of Emmanuel Mah as a director on 2021-06-07
dot icon24/08/2020
Confirmation statement made on 2020-08-24 with updates
dot icon21/05/2020
Statement of capital following an allotment of shares on 2020-05-11
dot icon21/05/2020
Confirmation statement made on 2020-05-21 with updates
dot icon15/05/2020
Appointment of Mr George Toby Fell Milner as a director on 2020-05-14
dot icon15/05/2020
Notification of George Toby Fell Milner as a person with significant control on 2020-05-11
dot icon11/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon28/10/2019
Confirmation statement made on 2019-10-28 with updates
dot icon20/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon22/04/2019
Termination of appointment of Pauline Dodgson-Katiyo as a director on 2019-04-15
dot icon05/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon11/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon30/07/2017
Micro company accounts made up to 2016-10-31
dot icon10/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon30/07/2016
Total exemption full accounts made up to 2015-10-31
dot icon05/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon05/11/2015
Termination of appointment of Camille Alleyne as a director on 2015-05-03
dot icon05/11/2015
Termination of appointment of Camille Alleyne as a director on 2015-05-03
dot icon09/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/01/2015
Director's details changed for Emmanuel Mah on 2015-01-20
dot icon02/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon15/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon26/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon19/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon26/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon27/09/2012
Appointment of Ms Camille Alleyne as a director
dot icon26/09/2012
Statement of capital following an allotment of shares on 2012-08-29
dot icon26/12/2011
Total exemption small company accounts made up to 2011-10-31
dot icon25/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon23/11/2010
Total exemption full accounts made up to 2010-10-31
dot icon16/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon26/01/2010
Appointment of Mrs Pauline Dodgson-Katiyo as a director
dot icon26/01/2010
Statement of capital following an allotment of shares on 2010-01-03
dot icon22/12/2009
Total exemption full accounts made up to 2009-10-31
dot icon17/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon17/11/2009
Director's details changed for Emmanuel Mah on 2009-11-16
dot icon17/11/2009
Director's details changed for Emmanuel Mah on 2009-11-16
dot icon05/01/2009
Ad 29/10/08\gbp si 250@1=250\gbp ic 250/500\
dot icon29/10/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+32.09 % *

* during past year

Cash in Bank

£7,104.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.86K
-
0.00
5.38K
-
2022
0
6.91K
-
10.28K
7.10K
-
2022
0
6.91K
-
10.28K
7.10K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.91K £Descended-41.73 % *

Total Assets(GBP)

-

Turnover(GBP)

10.28K £Ascended- *

Cash in Bank(GBP)

7.10K £Ascended32.09 % *

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
Watt, Nigel John
Director
20/10/2022 - 04/02/2026
4
Milner, George Toby Fell
Director
14/05/2020 - 30/11/2025
4
Sango, Tonson John, Dr
Director
16/03/2026 - Present
5
Shiri, Keith
Director
08/06/2021 - 04/02/2026
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

2,787
ANANDA ANIMAL SANCTUARY26 Oggscastle Road, Walston, South Lanarkshire ML11 8NF
Active

Category:

Farm animal boarding and care

Comp. code:

SC618541

Reg. date:

18/01/2019

Turnover:

-

No. of employees:

-
ANTUR CYMUNED BRITHDIR MAWR CYFYNGEDIGBrithdir Mawr, Trefdraeth, Sir Benfro SA42 0QJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

05121815

Reg. date:

07/05/2004

Turnover:

-

No. of employees:

-
DAY2DAY LIMITEDFinsbury House, Finsbury Place, Chipping Norton, Oxfordshire OX7 5LL
Active

Category:

Mixed farming

Comp. code:

03877291

Reg. date:

15/11/1999

Turnover:

-

No. of employees:

-
DG GREEN WORKS LIMITEDSouth Down House, Station Road, Petersfield GU32 3ET
Active

Category:

Support services to forestry

Comp. code:

09182697

Reg. date:

20/08/2014

Turnover:

-

No. of employees:

-
IFH VENTURES LIMITED7 Hillside Bowmore, Isle Of Islay PA43 7JB
Active

Category:

Marine fishing

Comp. code:

SC658087

Reg. date:

23/03/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOOKS OF AFRICA LTD

BOOKS OF AFRICA LTD is an(a) Active company incorporated on 29/10/2008 with the registered office located at 1 Pewter Court, Pewter Court, Canterbury CT1 3QX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOOKS OF AFRICA LTD?

toggle

BOOKS OF AFRICA LTD is currently Active. It was registered on 29/10/2008 .

Where is BOOKS OF AFRICA LTD located?

toggle

BOOKS OF AFRICA LTD is registered at 1 Pewter Court, Pewter Court, Canterbury CT1 3QX.

What does BOOKS OF AFRICA LTD do?

toggle

BOOKS OF AFRICA LTD operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for BOOKS OF AFRICA LTD?

toggle

The latest filing was on 16/03/2026: Appointment of Dr Tonson John Sango as a director on 2026-03-16.