THE AFO NETWORK LIMITED

Register to unlock more data on OkredoRegister

THE AFO NETWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04308785

Incorporation date

23/10/2001

Size

Full

Contacts

Registered address

Registered address

12-14 Berry Street, London EC1V 0AUCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2023)
dot icon19/01/2026
Appointment of Mr Jothan Webb as a director on 2026-01-06
dot icon16/01/2026
Termination of appointment of Marie Louise Lazenby as a director on 2025-12-31
dot icon10/12/2025
Termination of appointment of Stuart Lyons as a director on 2025-11-18
dot icon10/12/2025
Appointment of Nicola Jane Marks as a director on 2025-12-09
dot icon10/12/2025
Appointment of Mrs Danielle Louise Leith as a director on 2025-12-09
dot icon01/12/2025
Part of the property or undertaking has been released and no longer forms part of charge 043087850008
dot icon29/05/2025
Confirmation statement made on 2025-04-20 with updates
dot icon29/05/2025
Full accounts made up to 2024-11-30
dot icon08/05/2025
Termination of appointment of Howard Barry Kosky as a director on 2025-04-24
dot icon08/05/2025
Termination of appointment of Peter Lawrence Mitchell as a director on 2025-05-02
dot icon22/04/2025
Appointment of Marie Louise Lazenby as a director on 2025-04-17
dot icon22/04/2025
Appointment of Stuart Lyons as a director on 2025-04-18
dot icon07/10/2024
Change of details for M4Dc Bidco Limited as a person with significant control on 2024-05-09
dot icon10/06/2024
Full accounts made up to 2023-11-30
dot icon10/05/2024
Confirmation statement made on 2024-04-20 with updates
dot icon18/03/2024
Change of name notice
dot icon18/03/2024
Certificate of change of name
dot icon02/01/2024
Satisfaction of charge 043087850005 in full
dot icon02/01/2024
Satisfaction of charge 043087850006 in full
dot icon15/12/2023
Registration of charge 043087850009, created on 2023-12-11
dot icon12/12/2023
Registration of charge 043087850008, created on 2023-12-11
dot icon07/11/2023
Termination of appointment of Marcel Mordechai Galvan as a secretary on 2023-07-01
dot icon07/11/2023
Termination of appointment of Marcel Mordechai Galvan as a director on 2023-07-01
dot icon07/11/2023
Satisfaction of charge 1 in full
dot icon07/11/2023
Satisfaction of charge 2 in full
dot icon07/11/2023
Satisfaction of charge 3 in full
dot icon07/11/2023
Satisfaction of charge 4 in full
dot icon23/08/2023
Group of companies' accounts made up to 2022-11-30
dot icon15/08/2023
Registration of charge 043087850007, created on 2023-08-11
dot icon08/08/2023
Termination of appointment of Scott Peter Jackson as a director on 2023-08-08
dot icon08/08/2023
Director's details changed for Mr Howard Barry Kosky on 2023-08-08
dot icon18/05/2023
Confirmation statement made on 2023-04-20 with updates
dot icon17/05/2023
Statement of capital following an allotment of shares on 2023-01-17
dot icon17/05/2023
Statement of capital following an allotment of shares on 2023-01-17
dot icon12/02/2023
Statement of company's objects
dot icon05/02/2023
Resolutions
dot icon01/02/2023
Memorandum and Articles of Association
dot icon30/01/2023
Cessation of Howard Barry Kosky as a person with significant control on 2023-01-17
dot icon30/01/2023
Cessation of Marcel Mordechai Galvan as a person with significant control on 2023-01-17
dot icon30/01/2023
Notification of M4Dc Bidco Limited as a person with significant control on 2023-01-17
dot icon18/01/2023
Registration of charge 043087850006, created on 2023-01-17
dot icon17/01/2023
Registration of charge 043087850005, created on 2023-01-17
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
50
1.44M
-
0.00
1.13M
-
2022
57
2.09M
-
0.00
1.36M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leith, Danielle Louise
Director
09/12/2025 - Present
18
Harta, Nikolas David
Director
22/11/2001 - 09/01/2015
3
Goldsmith, Russell Wayne
Director
22/11/2001 - 08/04/2014
7
Bhardwaj Corporate Services Limited
Nominee Director
23/10/2001 - 31/10/2001
6099
Bhardwaj, Ashok
Nominee Secretary
23/10/2001 - 31/10/2001
4875

Persons with Significant Control

6
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 THE AFO NETWORK LIMITED

THE AFO NETWORK LIMITED is an(a) Active company incorporated on 23/10/2001 with the registered office located at 12-14 Berry Street, London EC1V 0AU. There are currently 3 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 THE AFO NETWORK LIMITED?

toggle

THE AFO NETWORK LIMITED is currently Active. It was registered on 23/10/2001 .

Where is THE AFO NETWORK LIMITED located?

toggle

THE AFO NETWORK LIMITED is registered at 12-14 Berry Street, London EC1V 0AU.

What does THE AFO NETWORK LIMITED do?

toggle

THE AFO NETWORK LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

What is the latest filing for THE AFO NETWORK LIMITED?

toggle

The latest filing was on 19/01/2026: Appointment of Mr Jothan Webb as a director on 2026-01-06.