UKBizDB.co.uk

AFRICA EXPRESS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Africa Express Limited. The company was founded 18 years ago and was given the registration number 05865009. The firm's registered office is in LONDON. You can find them at 14 David Mews, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AFRICA EXPRESS LIMITED
Company Number:05865009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2006
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:14 David Mews, London, W1U 6EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grafton House, High Street, Norton St. Philip, Bath, United Kingdom, BA2 7LG

Director07 November 2011Active
36, Laurier Road, London, England, NW5 1SJ

Director04 July 2006Active
1st Floor, 104 Oxford Street, London, United Kingdom, W1D 1LP

Director17 September 2018Active
68-80, Hanbury Street, London, England, E1 5JL

Director22 February 2021Active
35, Rosebery Road, London, England, N10 2LE

Director18 July 2016Active
14, David Mews, London, England, W1U 6EQ

Corporate Secretary23 March 2015Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary03 July 2006Active
25 Manchester Square, London, W1U 3PY

Corporate Secretary04 July 2006Active
Wrasse House The Drive, Tyrrells Wood, Leatherhead, KT22 8QW

Director04 July 2006Active
48, Rosemont Road, London, United Kingdom, NW3 6NE

Director07 November 2011Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Director03 July 2006Active

People with Significant Control

Mr Ian Birrell
Notified on:30 June 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 104 Oxford Street, London, United Kingdom, W1D 1LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Damon Albarn
Notified on:30 June 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 104 Oxford Street, London, United Kingdom, W1D 1LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Address

Change registered office address company with date old address new address.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Officers

Termination secretary company with name termination date.

Download
2022-01-12Address

Change registered office address company with date old address new address.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-07-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Officers

Termination director company with name termination date.

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-05-05Accounts

Accounts with accounts type total exemption small.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-08-05Officers

Appoint person director company with name date.

Download
2016-05-06Accounts

Accounts with accounts type total exemption small.

Download
2015-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-15Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.