BUSINESS FIGHTS POVERTY LTD

Register to unlock more data on OkredoRegister

BUSINESS FIGHTS POVERTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05693777

Incorporation date

01/02/2006

Size

Micro Entity

Contacts

Registered address

Registered address

585a Fulham Road, London SW6 5UACopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2006)
dot icon18/12/2025
Termination of appointment of Katie Victoria Hyson as a director on 2025-10-30
dot icon27/08/2025
Micro company accounts made up to 2025-02-28
dot icon24/06/2025
Confirmation statement made on 2025-06-21 with updates
dot icon25/11/2024
Micro company accounts made up to 2024-02-28
dot icon28/06/2024
Confirmation statement made on 2024-06-21 with updates
dot icon27/10/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon13/07/2023
Confirmation statement made on 2023-06-21 with updates
dot icon15/01/2023
Second filing of Confirmation Statement dated 2022-06-21
dot icon25/11/2022
Second filing of Confirmation Statement dated 2021-06-21
dot icon25/11/2022
Second filing of Confirmation Statement dated 2022-06-21
dot icon24/11/2022
Appointment of Ms Katie Victoria Hyson as a director on 2022-11-21
dot icon14/07/2022
Confirmation statement made on 2022-06-21 with updates
dot icon17/01/2022
Unaudited abridged accounts made up to 2021-02-28
dot icon21/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon10/05/2021
Registered office address changed from 60 st. Martin's Lane Covent Garden London WC2N 4JS England to 585a Fulham Road London SW6 5UA on 2021-05-10
dot icon28/02/2021
Unaudited abridged accounts made up to 2020-02-29
dot icon10/08/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon03/02/2020
Registered office address changed from Amadeus House 27B Floral Street London WC2E 9DP England to 60 st. Martin's Lane Covent Garden London WC2N 4JS on 2020-02-03
dot icon30/11/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon08/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon08/02/2019
Director's details changed for Mr Zahid Torres-Rahman on 2019-02-08
dot icon08/02/2019
Director's details changed for Yvette Maria Torres-Rahman on 2019-02-08
dot icon02/08/2018
Memorandum and Articles of Association
dot icon27/07/2018
Resolutions
dot icon23/07/2018
Registered office address changed from 585a Fulham Road Fulham London SW6 5UA England to Amadeus House 27B Floral Street London WC2E 9DP on 2018-07-23
dot icon18/07/2018
Resolutions
dot icon17/07/2018
Registered office address changed from 27B Amadeus House Floral Street London WC2E 9DP to 585a Fulham Road Fulham London SW6 5UA on 2018-07-17
dot icon21/06/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon16/03/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon30/11/2017
Termination of appointment of Charles Richard Gilbert as a director on 2017-11-24
dot icon30/11/2017
Cessation of Charles Richard Gilbert as a person with significant control on 2017-11-24
dot icon23/05/2017
Amended total exemption small company accounts made up to 2016-02-29
dot icon16/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon02/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon12/03/2015
Termination of appointment of Michael Drake Mowlam as a director on 2015-03-04
dot icon18/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/03/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon05/03/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon05/03/2013
Director's details changed for Yvette Maria Torres-Rahman on 2013-02-27
dot icon05/03/2013
Director's details changed for Mr Zahid Torres-Rahman on 2013-02-27
dot icon05/03/2013
Director's details changed for Michael Drake Mowlam on 2013-02-27
dot icon05/03/2013
Director's details changed for Mr Charles Richard Gilbert on 2013-02-27
dot icon21/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon07/03/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon07/03/2012
Director's details changed for Mr Richard Gilbert on 2012-03-06
dot icon07/03/2012
Director's details changed for Mr Zahid Torres-Rahman on 2012-03-06
dot icon07/03/2012
Director's details changed for Yvette Maria Torres-Rahman on 2012-03-06
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon11/03/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon23/03/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon23/03/2010
Director's details changed for Mr Richard Gilbert on 2010-03-23
dot icon23/03/2010
Director's details changed for Yvette Maria Torres-Rahman on 2010-03-23
dot icon23/03/2010
Director's details changed for Michael Drake Mowlam on 2010-03-23
dot icon24/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon18/03/2009
Return made up to 01/02/09; full list of members
dot icon18/03/2009
Registered office changed on 18/03/2009 from amadeus house floral street london WC2E 9DP
dot icon26/11/2008
Total exemption small company accounts made up to 2008-02-28
dot icon15/09/2008
Appointment terminated secretary zahid torres-rahman
dot icon02/09/2008
Director appointed mr richard gilbert
dot icon29/02/2008
Return made up to 01/02/08; full list of members
dot icon20/06/2007
Total exemption small company accounts made up to 2007-02-28
dot icon31/05/2007
Ad 30/05/07--------- £ si 1@1=1 £ si 1@1=1 £ ic 100/102
dot icon30/05/2007
£ nc 100/1000 30/05/07
dot icon15/03/2007
Return made up to 01/02/07; full list of members
dot icon15/03/2007
New director appointed
dot icon20/03/2006
Registered office changed on 20/03/06 from: 85 duke road london W4 2BW
dot icon13/03/2006
Memorandum and Articles of Association
dot icon03/03/2006
Certificate of change of name
dot icon01/02/2006
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
7.31K
-
0.00
243.85K
-
2022
7
208.50K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Torres-Rahman, Zahid
Director
01/02/2006 - Present
1
Hyson, Katie Victoria
Director
21/11/2022 - 30/10/2025
3
Torres-Rahman, Yvette Maria
Director
01/02/2006 - 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 BUSINESS FIGHTS POVERTY LTD

BUSINESS FIGHTS POVERTY LTD is an(a) Active company incorporated on 01/02/2006 with the registered office located at 585a Fulham Road, London SW6 5UA. There are currently 2 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 BUSINESS FIGHTS POVERTY LTD?

toggle

BUSINESS FIGHTS POVERTY LTD is currently Active. It was registered on 01/02/2006 .

Where is BUSINESS FIGHTS POVERTY LTD located?

toggle

BUSINESS FIGHTS POVERTY LTD is registered at 585a Fulham Road, London SW6 5UA.

What does BUSINESS FIGHTS POVERTY LTD do?

toggle

BUSINESS FIGHTS POVERTY LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BUSINESS FIGHTS POVERTY LTD?

toggle

The latest filing was on 18/12/2025: Termination of appointment of Katie Victoria Hyson as a director on 2025-10-30.