CLIENT AFFAIRS COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLIENT AFFAIRS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09326204

Incorporation date

25/11/2014

Size

Micro Entity

Contacts

Registered address

Registered address

94 Somerville, Peterborough PE4 5BDCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2014)
dot icon22/04/2025
Address of officer Mrs Salvenah Mangena changed to 09326204 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-22
dot icon22/04/2025
Address of officer Mr Reuben Mangena changed to 09326204 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-22
dot icon22/04/2025
Address of officer Dr Onias Buluwayo Mangena changed to 09326204 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-22
dot icon22/04/2025
Address of person with significant control Dr Onias Buluwayo Mangena changed to 09326204 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-22
dot icon13/03/2025
Compulsory strike-off action has been suspended
dot icon11/02/2025
First Gazette notice for compulsory strike-off
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/12/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon06/01/2023
Confirmation statement made on 2022-11-25 with no updates
dot icon06/01/2023
Micro company accounts made up to 2022-03-31
dot icon18/02/2022
Compulsory strike-off action has been discontinued
dot icon17/02/2022
Micro company accounts made up to 2021-03-31
dot icon17/02/2022
Confirmation statement made on 2021-11-25 with no updates
dot icon15/02/2022
First Gazette notice for compulsory strike-off
dot icon30/04/2021
Micro company accounts made up to 2020-03-31
dot icon23/04/2021
Confirmation statement made on 2020-11-25 with no updates
dot icon20/04/2021
Compulsory strike-off action has been discontinued
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon05/08/2020
Appointment of Mrs Salvenah Mangena as a secretary on 2020-08-03
dot icon05/08/2020
Termination of appointment of Reuben Mangena as a secretary on 2020-08-03
dot icon08/06/2020
Appointment of Mr Reuben Mangena as a director on 2020-06-08
dot icon20/01/2020
Register inspection address has been changed from 33 Lillington Road Coventry CV2 1ES England to Tottenham Town Hall Town Hall Approach Road London N15 4RY
dot icon12/12/2019
Appointment of Mr Reuben Mangena as a secretary on 2019-12-02
dot icon30/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon08/10/2019
Registered office address changed from 48 Broadway Peterborough PE1 1YW England to 94 Somerville Peterborough PE4 5BD on 2019-10-08
dot icon29/05/2019
Micro company accounts made up to 2019-03-31
dot icon26/12/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon15/08/2018
Micro company accounts made up to 2018-03-31
dot icon16/07/2018
Register inspection address has been changed from 38 Gidding Road Sawtry Huntingdon PE28 5UJ England to 33 Lillington Road Coventry CV2 1ES
dot icon16/07/2018
Register(s) moved to registered inspection location 33 Lillington Road Coventry CV2 1ES
dot icon15/07/2018
Appointment of Mr. Frazier Dlamini as a director on 2018-07-15
dot icon03/12/2017
Confirmation statement made on 2017-11-25 with updates
dot icon02/11/2017
Register inspection address has been changed to 38 Gidding Road Sawtry Huntingdon PE28 5UJ
dot icon02/11/2017
Termination of appointment of Joyce Moyo as a director on 2017-11-02
dot icon02/11/2017
Termination of appointment of Onias Mangena as a secretary on 2017-11-02
dot icon23/10/2017
Current accounting period extended from 2017-11-30 to 2018-03-31
dot icon22/10/2017
Appointment of Miss Joyce Moyo as a director on 2017-10-22
dot icon22/10/2017
Registered office address changed from 110 Swale Avenue Gunthorpe Peterborough PE4 7GT to 48 Broadway Peterborough PE1 1YW on 2017-10-22
dot icon12/10/2017
Total exemption full accounts made up to 2016-11-30
dot icon29/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon01/01/2016
Annual return made up to 2015-11-25 with full list of shareholders
dot icon01/01/2016
Director's details changed for Dr Onias Buluwayo Mangena on 2015-12-24
dot icon01/01/2016
Secretary's details changed for Dr Onias Mangena on 2015-12-24
dot icon25/11/2014
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
31/03/2024
dot iconNext confirmation date
25/11/2024
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.35K
-
0.00
-
-
2022
0
5.35K
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dlamini, Frazier
Director
15/07/2018 - Present
5
Mangena, Reuben
Director
08/06/2020 - Present
4
Mangena, Onias Buluwayo, Dr
Director
25/11/2014 - Present
5
Mangena, Salvenah
Secretary
03/08/2020 - Present
-
Mangena, Onias, Dr
Secretary
25/11/2014 - 02/11/2017
-

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 CLIENT AFFAIRS COMPANY LIMITED

CLIENT AFFAIRS COMPANY LIMITED is an(a) Active company incorporated on 25/11/2014 with the registered office located at 94 Somerville, Peterborough PE4 5BD. 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 CLIENT AFFAIRS COMPANY LIMITED?

toggle

CLIENT AFFAIRS COMPANY LIMITED is currently Active. It was registered on 25/11/2014 .

Where is CLIENT AFFAIRS COMPANY LIMITED located?

toggle

CLIENT AFFAIRS COMPANY LIMITED is registered at 94 Somerville, Peterborough PE4 5BD.

What does CLIENT AFFAIRS COMPANY LIMITED do?

toggle

CLIENT AFFAIRS COMPANY LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for CLIENT AFFAIRS COMPANY LIMITED?

toggle

The latest filing was on 22/04/2025: Address of officer Mrs Salvenah Mangena changed to 09326204 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-22.