Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AFRICA PRACTICE LIMITED
Company Information for

AFRICA PRACTICE LIMITED

4TH FLOOR, METROLINE HOUSE, 118 - 122 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BQ,
Company Registration Number
03920994
Private Limited Company
Active

Company Overview

About Africa Practice Ltd
AFRICA PRACTICE LIMITED was founded on 2000-02-07 and has its registered office in Harrow. The organisation's status is listed as "Active". Africa Practice Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
AFRICA PRACTICE LIMITED
 
Legal Registered Office
4TH FLOOR, METROLINE HOUSE
118 - 122 COLLEGE ROAD
HARROW
MIDDLESEX
HA1 1BQ
Other companies in W2
 
Filing Information
Company Number 03920994
Company ID Number 03920994
Date formed 2000-02-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB810900764  
Last Datalog update: 2024-03-06 16:31:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AFRICA PRACTICE 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.
Companies with same name AFRICA PRACTICE LIMITED
The following companies were found which have the same name as AFRICA PRACTICE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AFRICA PRACTICE PROJECTS LIMITED 14 CAMBRIDGE COURT SHEPHERDS BUSH ROAD 2ND FLOOR LONDON W6 7NJ Active - Proposal to Strike off Company formed on the 2007-10-11
AFRICA PRACTICE AUSTRALIA PTY LTD Dissolved Company formed on the 2013-08-20
AFRICA PRACTICE HOLDINGS LTD SP VINSHAW UNIT 36, QUORUM HOUSE DWIGHT ROAD WATFORD WD18 9SB Active - Proposal to Strike off Company formed on the 2019-02-25

Company Officers of AFRICA PRACTICE LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JOHN COLMAN
Director 2009-01-05
MARCUS VANDELEUR COURAGE
Director 2003-01-22
MURTAZA MOHAMEDTAKI GULAMHUSEIN
Director 2010-02-01
DAVID HERBERT CAMPBELL HAMPSHIRE
Director 2014-03-19
RICHARD KIPLAGAT
Director 2014-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ARTHUR KAYSER
Director 2014-12-19 2017-09-11
ANTHONY BRYAN SHELDON
Company Secretary 2003-03-14 2014-02-17
ANTHONY BRYAN SHELDON
Director 2005-08-03 2014-02-17
DAVID HERBERT CAMPBELL HAMPSHIRE
Director 2006-06-27 2010-03-25
HUBERT YAW DANSON
Director 2003-09-22 2008-01-17
STEPHEN KENNETH GODFREY
Director 2003-06-26 2004-06-03
MOHAN LAL KAUL
Director 2003-06-26 2004-06-03
SHEILA BERYL SHELDON
Company Secretary 2003-01-09 2003-03-14
ANTHONY BRYAN SHELDON
Director 2000-08-22 2003-03-14
ANTHONY BRYAN SHELDON
Company Secretary 2000-06-09 2003-01-09
HUBERT YAW DANSON
Director 2000-08-22 2003-01-08
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2000-02-07 2000-02-07
BRIGHTON DIRECTOR LIMITED
Nominated Director 2000-02-07 2000-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOHN COLMAN NELSON MUSEUM Director 2009-03-16 CURRENT 2001-04-06 Active
MARCUS VANDELEUR COURAGE ALKEBULAN LTD Director 2014-01-27 CURRENT 2013-07-18 Active
MARCUS VANDELEUR COURAGE TANA INVESTMENTS LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
DAVID HERBERT CAMPBELL HAMPSHIRE STOKE WOOD RESIDENTS ESTATE MANAGEMENT LIMITED Director 1995-06-19 CURRENT 1953-02-14 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
2024-01-23APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN COLMAN
2023-12-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-12-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-12-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-12-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-10-23CONFIRMATION STATEMENT MADE ON 10/10/23, WITH UPDATES
2023-10-23CONFIRMATION STATEMENT MADE ON 23/10/23, WITH NO UPDATES
2023-05-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-05-22Memorandum articles filed
2022-12-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-02-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-11SH0101/09/20 STATEMENT OF CAPITAL GBP 1266.68
2021-11-09SH06Cancellation of shares. Statement of capital on 2019-12-16 GBP 1,266.68
2021-11-09SH03Purchase of own shares
2021-11-08RP04CS01
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-02-26DISS40Compulsory strike-off action has been discontinued
2020-02-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES
2019-05-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15SH0101/04/19 STATEMENT OF CAPITAL GBP 1266.68
2018-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/18 FROM 4th Floor, Metroline House 1180-122 College Road Harrow Middlesex HA1 1BQ England
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES
2018-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/18 FROM 14 Cambridge Court, 2nd Floor Shepherds Bush Road London W6 7NJ England
2018-05-23DISS40Compulsory strike-off action has been discontinued
2018-05-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-21AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 1286.9
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARTHUR KAYSER
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 1286.9
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-06-10RES01ADOPT ARTICLES 10/06/16
2016-04-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-09DISS40Compulsory strike-off action has been discontinued
2016-03-08GAZ1FIRST GAZETTE
2016-03-08GAZ1FIRST GAZETTE
2016-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/16 FROM Bridge House 2nd Floor 63-65 North Wharf Road London W2 1LA
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 1286.9
2015-10-27AR0116/10/15 ANNUAL RETURN FULL LIST
2015-10-22AD02Register inspection address changed from Lindmead New Hall Lane Small Dole Hen Field West Sussex BN5 9YH to No.1 London Bridge London SE1 9BG
2015-10-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2015-10-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2015-10-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2015-10-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2015-10-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2015-10-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 1286.9
2015-03-24SH0624/02/15 STATEMENT OF CAPITAL GBP 1286.90
2015-03-24SH03RETURN OF PURCHASE OF OWN SHARES
2015-02-18SH20STATEMENT BY DIRECTORS
2015-02-18SH1918/02/15 STATEMENT OF CAPITAL GBP 1328.40
2015-02-18RES1302/02/2015
2015-02-18CAP-SSSOLVENCY STATEMENT DATED 02/02/15
2015-02-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-02-02RES01ADOPT ARTICLES 14/01/2015
2015-02-02CC04STATEMENT OF COMPANY'S OBJECTS
2015-01-26AP01DIRECTOR APPOINTED MR MICHAEL ARTHUR KAYSER
2015-01-13AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-27AR0116/10/14 FULL LIST
2014-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS COURAGE / 07/10/2014
2014-09-23AP01DIRECTOR APPOINTED RICHARD KIPLAGAT
2014-04-09AP01DIRECTOR APPOINTED MR DAVID HERBERT CAMPBELL HAMPSHIRE
2014-02-28AA31/03/13 TOTAL EXEMPTION SMALL
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHELDON
2014-02-17TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY SHELDON
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 132840
2013-10-17AR0116/10/13 FULL LIST
2013-10-16SH0112/06/12 STATEMENT OF CAPITAL GBP 132840
2013-07-09AR0112/06/13 FULL LIST
2013-01-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-13AR0112/06/12 FULL LIST
2012-06-12SH0112/06/12 STATEMENT OF CAPITAL GBP 132570
2012-04-24AR0107/02/12 FULL LIST
2012-01-23SH0122/12/11 STATEMENT OF CAPITAL GBP 1240.6
2012-01-20SH0121/12/11 STATEMENT OF CAPITAL GBP 11167.8
2012-01-19SH0115/12/11 STATEMENT OF CAPITAL GBP 1087.8
2012-01-11AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2011 FROM 24-25 SCALA STREET LONDON W1T 2HP
2011-03-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-03-01AR0107/02/11 FULL LIST
2011-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAMPSHIRE
2010-02-25AR0107/02/10 FULL LIST
2010-02-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-25AD02SAIL ADDRESS CREATED
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HERBERT CAMPBELL HAMPSHIRE / 01/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS COURAGE / 01/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN COLMAN / 01/02/2010
2010-02-12AP01DIRECTOR APPOINTED MR MURTAZA MOHAMEDTAKI GULAMHUSEIN
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-20AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08
2009-04-03363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-03-24RES01ALTER ARTICLES 17/12/2008
2009-03-24RES13SUB DIVISION 17/12/2008
2009-03-24122S-DIV
2009-02-20287REGISTERED OFFICE CHANGED ON 20/02/2009 FROM 67-69 WHITFIELD STREET LONDON W1T 4HF
2009-01-13288aDIRECTOR APPOINTED ANTHONY JOHN COLMAN
2009-01-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-01363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2008-09-23AA31/03/08 TOTAL EXEMPTION FULL
2008-01-25288bDIRECTOR RESIGNED
2008-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-08395PARTICULARS OF MORTGAGE/CHARGE
2007-04-03363sRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-07-04288aNEW DIRECTOR APPOINTED
2006-04-18363sRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2005-08-30288aNEW DIRECTOR APPOINTED
2005-06-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-03-10363sRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2004-11-29287REGISTERED OFFICE CHANGED ON 29/11/04 FROM: HOVE TECHNOLOGY CENTRE ST JOSEPH'S CLOSE HOVE EAST SUSSEX BN3 7ES
2004-07-14288bDIRECTOR RESIGNED
2004-06-16288bDIRECTOR RESIGNED
2004-02-12363(287)REGISTERED OFFICE CHANGED ON 12/02/04
2004-02-12363sRETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2003-10-22225ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04
2003-09-30288aNEW DIRECTOR APPOINTED
2003-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-07-17288aNEW DIRECTOR APPOINTED
2003-07-14288aNEW DIRECTOR APPOINTED
2003-04-09288aNEW SECRETARY APPOINTED
2003-04-09288bSECRETARY RESIGNED
2003-04-09288bDIRECTOR RESIGNED
2003-03-09363sRETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2003-01-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to AFRICA PRACTICE 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 AFRICA PRACTICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURED RENT DEPOSIT DEED 2011-03-31 Outstanding DERWENT VALLEY LONDON LIMITED
RENTAL DEPOSIT DEED 2011-03-08 Outstanding JADWIN INVESTMENTS LIMITED
RENTAL DEPOSIT DEED 2011-01-12 Outstanding JADWIN INVESTMENTS LIMITED
RENT DEPOSIT DEED 2009-01-02 Outstanding JADWIN INVESTMENTS LIMITED
DEBENTURE 2007-06-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 333,657
Creditors Due Within One Year 2012-04-01 £ 1,682,912

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 AFRICA PRACTICE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,329
Called Up Share Capital 2012-03-31 £ 1,326
Called Up Share Capital 2011-03-31 £ 1,000
Cash Bank In Hand 2012-04-01 £ 237,070
Cash Bank In Hand 2012-03-31 £ 145,893
Cash Bank In Hand 2011-03-31 £ 283,991
Current Assets 2012-04-01 £ 2,050,311
Current Assets 2012-03-31 £ 1,164,305
Current Assets 2011-03-31 £ 1,053,419
Debtors 2012-04-01 £ 1,813,241
Debtors 2012-03-31 £ 1,018,412
Debtors 2011-03-31 £ 769,428
Fixed Assets 2012-04-01 £ 324,989
Fixed Assets 2012-03-31 £ 332,610
Fixed Assets 2011-03-31 £ 12,084
Shareholder Funds 2012-04-01 £ 358,731
Shareholder Funds 2012-03-31 £ 369,807
Shareholder Funds 2011-03-31 £ -235,175
Tangible Fixed Assets 2012-04-01 £ 51,389
Tangible Fixed Assets 2012-03-31 £ 59,010
Tangible Fixed Assets 2011-03-31 £ 11,264

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AFRICA PRACTICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AFRICA PRACTICE LIMITED
Trademarks
We have not found any records of AFRICA PRACTICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AFRICA PRACTICE 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 (70229 - Management consultancy activities other than financial management) as AFRICA PRACTICE LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where AFRICA PRACTICE 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 AFRICA PRACTICE 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 AFRICA PRACTICE 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.