Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AFRO INTERNATIONAL (U.K.) LIMITED
Company Information for

AFRO INTERNATIONAL (U.K.) LIMITED

SUITE 1, 7TH FLOOR, 50 BROADWAY, LONDON, SW1H 0BL,
Company Registration Number
03567328
Private Limited Company
Active

Company Overview

About Afro International (u.k.) Ltd
AFRO INTERNATIONAL (U.K.) LIMITED was founded on 1998-05-20 and has its registered office in London. The organisation's status is listed as "Active". Afro International (u.k.) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AFRO INTERNATIONAL (U.K.) LIMITED
 
Legal Registered Office
SUITE 1, 7TH FLOOR
50 BROADWAY
LONDON
SW1H 0BL
Other companies in E1W
 
Filing Information
Company Number 03567328
Company ID Number 03567328
Date formed 1998-05-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-07-05 17:48:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AFRO INTERNATIONAL (U.K.) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CIDEL FINANCIAL GROUP LTD   HILL SMITH I.T.S. LTD   LANDLORDS TAX SERVICES LIMITED   USA2EUROPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AFRO INTERNATIONAL (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
VISTRA REGISTRARS (UK) LIMITED
Company Secretary 2005-08-25
KISHIN KHUSHALDAS BHAVNANI
Director 1998-06-02
NAVIN KISHIN BHAVNANI
Director 2010-10-22
RENU KISHIN BHAVNANI
Director 1998-06-02
ROHIT KISHIN BHAVNANI
Director 2010-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
KISHIN KHUSHALDAS BHAUNANI
Company Secretary 2006-01-01 2006-01-01
RENU KISHIN BHAVNANI
Company Secretary 1998-06-02 2005-08-25
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-05-20 1998-06-02
COMBINED NOMINEES LIMITED
Nominated Director 1998-05-20 1998-06-02
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1998-05-20 1998-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VISTRA REGISTRARS (UK) LIMITED TAI UNITED ASSET MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-11 CURRENT 2017-10-11 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED RCBG RESIDENTIAL (UK) LIMITED Company Secretary 2016-11-04 CURRENT 2011-09-13 Active
VISTRA REGISTRARS (UK) LIMITED MRB RESIDENTIAL LIMITED Company Secretary 2016-11-04 CURRENT 2011-09-13 Active
VISTRA REGISTRARS (UK) LIMITED TAI UNITED MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-04 CURRENT 2016-10-18 Active
VISTRA REGISTRARS (UK) LIMITED D & N TRADING & CONSULTANCY (UK) LIMITED Company Secretary 2016-10-06 CURRENT 2016-10-06 Dissolved 2017-06-06
VISTRA REGISTRARS (UK) LIMITED LUWARE UK LIMITED Company Secretary 2016-03-21 CURRENT 2016-03-21 Active
VISTRA REGISTRARS (UK) LIMITED AMBERPORT UNLIMITED Company Secretary 2016-02-05 CURRENT 2014-12-23 Liquidation
VISTRA REGISTRARS (UK) LIMITED LAWYERS WITHOUT BORDERS UK LIMITED Company Secretary 2015-12-15 CURRENT 2003-11-27 Active
VISTRA REGISTRARS (UK) LIMITED ERA POLYMERS LIMITED Company Secretary 2015-09-25 CURRENT 2015-09-25 Active
VISTRA REGISTRARS (UK) LIMITED DAMTOURS UK LIMITED Company Secretary 2015-08-31 CURRENT 2013-09-04 Dissolved 2018-03-20
VISTRA REGISTRARS (UK) LIMITED DICERNA EU LIMITED Company Secretary 2015-07-21 CURRENT 2015-02-18 Active
VISTRA REGISTRARS (UK) LIMITED BLUESCOPE STEEL INTERNATIONAL LIMITED Company Secretary 2015-06-30 CURRENT 1989-07-21 Liquidation
VISTRA REGISTRARS (UK) LIMITED WATFORD HOLDINGS (UK) LIMITED Company Secretary 2015-06-29 CURRENT 2015-06-29 Active
VISTRA REGISTRARS (UK) LIMITED GENWORTH FINANCIAL UK PENSION SPV LIMITED Company Secretary 2015-04-21 CURRENT 2015-04-21 Dissolved 2017-04-25
VISTRA REGISTRARS (UK) LIMITED JAC+JACK UK LIMITED Company Secretary 2015-02-03 CURRENT 2014-10-07 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED TRILLY YACHTING LIMITED Company Secretary 2014-01-16 CURRENT 2009-03-21 Dissolved 2017-03-14
VISTRA REGISTRARS (UK) LIMITED GENERAC GLOBAL UK LIMITED Company Secretary 2013-08-06 CURRENT 1947-08-14 Active
VISTRA REGISTRARS (UK) LIMITED OTTOMOTORES NOMINEES LIMITED Company Secretary 2013-08-06 CURRENT 2011-09-08 Active
VISTRA REGISTRARS (UK) LIMITED BBDL LIMITED Company Secretary 2013-07-15 CURRENT 2013-07-15 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED FAMOUS DESIGNS ONLINE LIMITED Company Secretary 2013-04-24 CURRENT 2013-04-24 Dissolved 2017-11-14
VISTRA REGISTRARS (UK) LIMITED GENERAC HOLDINGS UK LIMITED Company Secretary 2013-02-10 CURRENT 2012-11-06 Active
VISTRA REGISTRARS (UK) LIMITED ONENECK UK LIMITED Company Secretary 2012-07-19 CURRENT 2012-06-25 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED NAVRIK INTERNATIONAL (UK) LIMITED Company Secretary 2012-07-10 CURRENT 2012-07-10 Active
VISTRA REGISTRARS (UK) LIMITED TRUSTE EUROPE LTD. Company Secretary 2012-02-06 CURRENT 2012-02-06 Active
VISTRA REGISTRARS (UK) LIMITED WELLS FARGO CAPITAL FINANCE (UK) LIMITED Company Secretary 2012-02-01 CURRENT 1991-10-21 Active
VISTRA REGISTRARS (UK) LIMITED TUCUMAN LIMITED Company Secretary 2011-09-13 CURRENT 2006-10-17 Dissolved 2017-01-17
VISTRA REGISTRARS (UK) LIMITED KOCHIEN LIMITED Company Secretary 2011-09-13 CURRENT 2006-10-17 Dissolved 2017-01-17
VISTRA REGISTRARS (UK) LIMITED COFFS HARBOUR LIMITED Company Secretary 2011-09-13 CURRENT 2006-10-17 Dissolved 2017-01-17
VISTRA REGISTRARS (UK) LIMITED PINGER (UK) LTD Company Secretary 2011-07-28 CURRENT 2011-07-28 Active
VISTRA REGISTRARS (UK) LIMITED MICROVEST II LIMITED Company Secretary 2011-06-30 CURRENT 2011-06-30 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED SIDERA NETWORKS UK LIMITED Company Secretary 2011-05-17 CURRENT 2011-05-17 Active
VISTRA REGISTRARS (UK) LIMITED TORCH PARTNERS NOMINEES LIMITED Company Secretary 2011-05-16 CURRENT 2011-05-16 Active
VISTRA REGISTRARS (UK) LIMITED SPS-PROVIDEA LIMITED Company Secretary 2011-04-21 CURRENT 2011-04-21 Active
VISTRA REGISTRARS (UK) LIMITED RIKBAN INTERNATIONAL (U.K.) LIMITED Company Secretary 2010-06-04 CURRENT 2010-06-04 Active
VISTRA REGISTRARS (UK) LIMITED LID BUSINESS MEDIA LTD Company Secretary 2010-03-19 CURRENT 2010-03-19 Active
VISTRA REGISTRARS (UK) LIMITED HAWSBROOK LIMITED Company Secretary 2010-01-29 CURRENT 2002-05-09 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED CANNON BRACEY LIMITED Company Secretary 2010-01-29 CURRENT 2006-10-13 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED TORCH GROUP LIMITED Company Secretary 2009-07-24 CURRENT 2009-06-01 Active
VISTRA REGISTRARS (UK) LIMITED ICELANDIC PARTNERS LIMITED Company Secretary 2008-01-18 CURRENT 2008-01-18 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED EXPOGRAF CARDKEEP UK LIMITED Company Secretary 2007-12-11 CURRENT 2007-12-11 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED KAYAK SOFTWARE (UK) LIMITED Company Secretary 2007-01-31 CURRENT 2007-01-31 Active
VISTRA REGISTRARS (UK) LIMITED CUBUS UK LIMITED Company Secretary 2006-11-15 CURRENT 2006-09-21 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED 19 PRIMROSE GARDENS LIMITED Company Secretary 2006-11-02 CURRENT 2006-11-02 Active
VISTRA REGISTRARS (UK) LIMITED CANYON CAPITAL ADVISORS (EUROPE) LIMITED Company Secretary 2006-07-25 CURRENT 2006-07-25 Active
VISTRA REGISTRARS (UK) LIMITED SPECIALTY COATING SYSTEMS LIMITED Company Secretary 2006-01-17 CURRENT 1979-01-12 Active
VISTRA REGISTRARS (UK) LIMITED COMPLIANCE EXPERTS LIMITED Company Secretary 2004-10-26 CURRENT 2004-10-26 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED FORWARD MARKET MEDIA LIMITED Company Secretary 2004-08-06 CURRENT 2002-10-08 Dissolved 2017-05-23
VISTRA REGISTRARS (UK) LIMITED TORCH PARTNERS LIMITED Company Secretary 2004-07-01 CURRENT 2002-09-19 Active
VISTRA REGISTRARS (UK) LIMITED TTCI(UK) LIMITED Company Secretary 2004-06-08 CURRENT 2004-06-08 Active
VISTRA REGISTRARS (UK) LIMITED GOLDFYRE LIMITED Company Secretary 2004-02-10 CURRENT 2004-02-09 Active
VISTRA REGISTRARS (UK) LIMITED BLAST CONSULTING LIMITED Company Secretary 2003-09-08 CURRENT 2001-09-19 Dissolved 2017-01-03
VISTRA REGISTRARS (UK) LIMITED MALDON DEMOLITION LIMITED Company Secretary 2003-08-01 CURRENT 1999-11-25 Active
VISTRA REGISTRARS (UK) LIMITED TORCH PARTNERS CORPORATE FINANCE LIMITED Company Secretary 2003-07-01 CURRENT 2000-07-19 Active
VISTRA REGISTRARS (UK) LIMITED INTERTRUST TRUST CORPORATION LIMITED Company Secretary 2003-04-04 CURRENT 2002-04-04 Active
VISTRA REGISTRARS (UK) LIMITED VAPORTEK EUROPE LIMITED Company Secretary 2001-01-01 CURRENT 1997-03-17 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED ATS LONDON LIMITED Company Secretary 2001-01-01 CURRENT 1995-05-02 Active - Proposal to Strike off
NAVIN KISHIN BHAVNANI NAVRIK INTERNATIONAL (UK) LIMITED Director 2012-07-10 CURRENT 2012-07-10 Active
NAVIN KISHIN BHAVNANI RIKBAN INTERNATIONAL (U.K.) LIMITED Director 2010-06-04 CURRENT 2010-06-04 Active
ROHIT KISHIN BHAVNANI NAVRIK INTERNATIONAL (UK) LIMITED Director 2012-07-10 CURRENT 2012-07-10 Active
ROHIT KISHIN BHAVNANI RIKBAN INTERNATIONAL (U.K.) LIMITED Director 2010-06-04 CURRENT 2010-06-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-08MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-24CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2022-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/22 FROM Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2022-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-10-08AAMDAmended mirco entity accounts made up to 2021-03-31
2021-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2020-06-09AAMDAmended mirco entity accounts made up to 2020-03-31
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES
2020-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-02-12TM02Termination of appointment of Vistra Cosec Limited on 2020-02-12
2020-02-05TM02Termination of appointment of Vistra Registrars (Uk) Limited on 2020-02-04
2020-02-05AP04Appointment of Vistra Cosec Limited as company secretary on 2020-02-05
2020-01-30CH01Director's details changed for Navin Kishin Bhavnani on 2019-11-07
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2019-06-26CH01Director's details changed for Kishin Khushaldas Bhavnani on 2019-05-19
2019-06-26PSC04Change of details for Kishin Khushaldas Bhavnani as a person with significant control on 2019-05-19
2019-06-18RP04CS01Second filing of Confirmation Statement dated 20/05/2017
2019-05-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-06-02CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2018-05-11AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-11AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/18 FROM 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-05-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-08CH04SECRETARY'S DETAILS CHNAGED FOR VISTRA REGISTRARS (UK) LIMITED on 2017-01-18
2016-08-22CH04SECRETARY'S DETAILS CHNAGED FOR ORANGEFIELD REGISTRARS LIMITED on 2016-07-15
2016-05-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-26AR0120/05/16 ANNUAL RETURN FULL LIST
2015-06-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-03AR0120/05/15 ANNUAL RETURN FULL LIST
2015-05-22ANNOTATIONClarification
2015-05-22RP04
2015-03-31CH04SECRETARY'S DETAILS CHNAGED FOR WATERLOW REGISTRARS LIMITED on 2015-03-31
2014-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/14 FROM 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW
2014-12-29CH04SECRETARY'S DETAILS CHNAGED FOR WATERLOW REGISTRARS LIMITED on 2014-12-03
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-22AR0120/05/14 ANNUAL RETURN FULL LIST
2014-05-21CH01Director's details changed for Rohit Kishin Bhavnani on 2014-05-19
2014-05-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-29RES01ADOPT ARTICLES 29/07/13
2013-06-06AR0120/05/13 ANNUAL RETURN FULL LIST
2013-05-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-13CH04SECRETARY'S DETAILS CHNAGED FOR WATERLOW REGISTRARS LIMITED on 2012-12-07
2012-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/12 FROM 6/8 Underwood Street London N1 7JQ England
2012-05-28AR0120/05/12 ANNUAL RETURN FULL LIST
2012-04-16AA31/03/12 TOTAL EXEMPTION SMALL
2011-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NAVIN KISHIN BHAVNANI / 01/10/2011
2011-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2011 FROM C/O C/O ASIAMAH & CO PO BOX UNIT 92 99-109 LAVENDER HILL LONDON SW11 5QL UNITED KINGDOM
2011-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2011 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ
2011-05-24TM02APPOINTMENT TERMINATED, SECRETARY KISHIN BHAUNANI
2011-05-23AR0120/05/11 FULL LIST
2011-05-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-05AP01DIRECTOR APPOINTED NAVIN KISHIN BHAVNANI
2010-11-05AP01DIRECTOR APPOINTED ROHIT KISHIN BHAVNANI
2010-05-26AR0120/05/10 FULL LIST
2010-05-05AA31/03/10 TOTAL EXEMPTION SMALL
2009-07-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-06363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2008-05-23363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-05-12AA31/03/08 TOTAL EXEMPTION FULL
2007-08-06287REGISTERED OFFICE CHANGED ON 06/08/07 FROM: 266 LAVENDER HILL CLAPHAM JUNCTION LONDON GREATER LONDON SW11 1LJ
2007-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-18363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2006-09-28288aNEW SECRETARY APPOINTED
2006-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-15363aRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2005-10-04288aNEW SECRETARY APPOINTED
2005-10-04288bSECRETARY RESIGNED
2005-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-18363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-04-14225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05
2004-07-15363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2004-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-06-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2004-06-09287REGISTERED OFFICE CHANGED ON 09/06/04 FROM: 29 BUXTON CRESCENT CHEAM SURREY SM3 9TR
2004-01-19363sRETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS
2003-04-30CERTNMCOMPANY NAME CHANGED RIKBAN INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 30/04/03
2003-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-08-18363sRETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS
2002-03-21RES03EXEMPTION FROM APPOINTING AUDITORS
2002-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2002-02-05363sRETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS
2001-04-03RES03EXEMPTION FROM APPOINTING AUDITORS
2001-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
2000-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-14363sRETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS
2000-06-08SRES03EXEMPTION FROM APPOINTING AUDITORS 24/03/00
2000-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
1999-09-22363bRETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS
1999-07-06288aNEW DIRECTOR APPOINTED
1999-07-06288aNEW DIRECTOR APPOINTED
1999-07-06288aNEW SECRETARY APPOINTED
1998-06-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-06-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-06-11SRES01ALTER MEM AND ARTS 09/06/98
1998-06-11123£ NC 1000/100000 09/06/98
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AFRO INTERNATIONAL (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AFRO INTERNATIONAL (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2011-05-11 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 17,864

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AFRO INTERNATIONAL (U.K.) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 10,000
Cash Bank In Hand 2012-04-01 £ 35,828
Current Assets 2012-04-01 £ 213,264
Debtors 2012-04-01 £ 177,436
Fixed Assets 2012-04-01 £ 2,034
Shareholder Funds 2012-04-01 £ 197,434
Tangible Fixed Assets 2012-04-01 £ 2,034

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AFRO INTERNATIONAL (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AFRO INTERNATIONAL (U.K.) LIMITED
Trademarks
We have not found any records of AFRO INTERNATIONAL (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AFRO INTERNATIONAL (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AFRO INTERNATIONAL (U.K.) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AFRO INTERNATIONAL (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AFRO INTERNATIONAL (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AFRO INTERNATIONAL (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.