UKBizDB.co.uk

SANKOFA EXCHANGE LIMITED

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

This company is commonly known as Sankofa Exchange Limited. The company was founded 13 years ago and was given the registration number 07627486. The firm's registered office is in NOTTINGHAM. You can find them at Africa House, 21 Shorwell Road, Nottingham, Nottinghamshire. This company's SIC code is 72200 - Research and experimental development on social sciences and humanities.

Company Information

Name:SANKOFA EXCHANGE LIMITED
Company Number:07627486
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2011
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72200 - Research and experimental development on social sciences and humanities
  • 73120 - Media representation services
  • 78300 - Human resources provision and management of human resources functions
  • 84110 - General public administration activities

Office Address & Contact

Registered Address:Africa House, 21 Shorwell Road, Nottingham, Nottinghamshire, NG3 7HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
180 Piccadilly, Mayfair, London, United Kingdom, W1J 9HF

Corporate Secretary31 May 2016Active
Sankofa Exchange Ltd, 180 Piccadilly, Mayfair, London, United Kingdom, W1J 9HF

Director09 May 2011Active
Africa House, Shorwell Road, Nottingham, England, NG3 7HG

Corporate Director31 December 2014Active
Africa House, 21 Shorwell Road, Nottingham, United Kingdom, NG3 7HG

Corporate Secretary09 May 2011Active
Africa House, 21 Shorwell Road, Nottingham, NG3 7HG

Director07 May 2017Active
Africa House, 21 Shorwell Road, Nottingham, United Kingdom, NG3 7HG

Corporate Director09 May 2011Active

People with Significant Control

Sankofa Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:180 Piccadilly, 180 Piccadilly, London, United Kingdom, W1J 9HF
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Bernard Immanuel Horsford
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Address:Africa House, 21 Shorwell Road, Nottingham, NG3 7HG
Nature of control:
  • Ownership of shares 75 to 100 percent
The Strategic Enterprise Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:180 Piccadilly, 180 Piccadilly, London, United Kingdom, W1J 9HF
Nature of control:
  • 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
2023-12-10Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-09Persons with significant control

Cessation of a person with significant control.

Download
2019-12-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-07Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-09Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-26Officers

Change person director company with change date.

Download
2017-12-23Confirmation statement

Confirmation statement with updates.

Download
2017-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-18Officers

Termination director company with name termination date.

Download
2017-05-08Officers

Appoint person director company with name date.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-27Accounts

Accounts with accounts type total exemption small.

Download
2016-06-04Officers

Termination secretary company with name termination date.

Download
2016-06-04Officers

Appoint corporate secretary company with name date.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.