AFRICAT UK

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameAFRICAT UK
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 05824442
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AFRICAT UK?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is AFRICAT UK located?

    Registered Office Address
    Albany House
    Claremont Lane
    KT10 9FQ Esher
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AFRICAT UK?

    Previous Company Names
    Company NameFromUntil
    AFRICAT UK LIMITEDMay 22, 2006May 22, 2006

    What are the latest accounts for AFRICAT UK?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AFRICAT UK?

    Last Confirmation Statement Made Up ToMar 15, 2026
    Next Confirmation Statement DueMar 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 15, 2025
    OverdueNo

    What are the latest filings for AFRICAT UK?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    14 pagesAA

    Confirmation statement made on Mar 15, 2025 with no updates

    3 pagesCS01

    Notification of Charlotte Anne Shipton as a person with significant control on Mar 15, 2025

    2 pagesPSC01

    Director's details changed for Mr Francis James Horan on Mar 15, 2025

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2023

    16 pagesAA

    Appointment of Ms Charlotte Anne Shipton as a director on Oct 17, 2024

    2 pagesAP01

    Termination of appointment of Terence John Driscoll as a director on Oct 17, 2024

    1 pagesTM01

    Notification of Janet Rosamund Widdows as a person with significant control on Jun 10, 2024

    2 pagesPSC01

    Appointment of Mrs Janet Rosamund Widdows as a director on Jun 10, 2024

    2 pagesAP01

    Notification of Francis James Horan as a person with significant control on Jun 10, 2024

    2 pagesPSC01

    Director's details changed for Mr Francis James Horan on Jun 11, 2024

    2 pagesCH01

    Withdrawal of a person with significant control statement on Jun 11, 2024

    2 pagesPSC09

    Confirmation statement made on Mar 15, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 8 Hawthorne Road Caversham Reading RG4 6LY England to Albany House Claremont Lane Esher Surrey KT10 9FQ on Jun 07, 2024

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2022

    17 pagesAA

    Termination of appointment of Janet Rosamund Widdows as a director on Oct 23, 2023

    1 pagesTM01

    Appointment of Mrs Janet Rosamund Widdows as a director on Oct 01, 2023

    2 pagesAP01

    Director's details changed for Mr Terence John Driscoll on Sep 25, 2023

    2 pagesCH01

    Appointment of Mr Francis James Horan as a director on Sep 20, 2023

    2 pagesAP01

    Termination of appointment of James Paul Steven Tomlinson as a director on Sep 18, 2023

    1 pagesTM01

    Registered office address changed from 18 Croft Way Woodcote Reading Berkshire RG8 0RS England to 8 Hawthorne Road Caversham Reading RG4 6LY on Sep 19, 2023

    1 pagesAD01

    Confirmation statement made on Mar 15, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    17 pagesAA

    Termination of appointment of Chris Savage as a director on Sep 05, 2022

    1 pagesTM01

    Termination of appointment of John Charles Birch as a director on Feb 01, 2022

    1 pagesTM01

    Who are the officers of AFRICAT UK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HORAN, Francis James
    Claremont Lane
    KT10 9FQ Esher
    Albany House
    Surrey
    United Kingdom
    Director
    Claremont Lane
    KT10 9FQ Esher
    Albany House
    Surrey
    United Kingdom
    United KingdomBritish41454620001
    SHIPTON, Charlotte Anne
    Claremont Lane
    KT10 9FQ Esher
    Albany House
    Surrey
    United Kingdom
    Director
    Claremont Lane
    KT10 9FQ Esher
    Albany House
    Surrey
    United Kingdom
    United KingdomBritish328504950001
    WIDDOWS, Janet Rosamund
    Claremont Lane
    KT10 9FQ Esher
    Albany House
    Surrey
    United Kingdom
    Director
    Claremont Lane
    KT10 9FQ Esher
    Albany House
    Surrey
    United Kingdom
    United KingdomBritish314293980001
    PARKER, Christopher John Mckellen
    7 Angel Mews
    Cable Street
    E1 0DH London
    Secretary
    7 Angel Mews
    Cable Street
    E1 0DH London
    British18116420005
    RWL REGISTRARS LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Nominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    900007870001
    BIRCH, John Charles
    North Stainmore
    CA17 4EU Kirkby Stephen
    The Old Dairy
    Cumbria
    England
    Director
    North Stainmore
    CA17 4EU Kirkby Stephen
    The Old Dairy
    Cumbria
    England
    EnglandBritish142809870004
    DRISCOLL, Terence John
    Hawthorne Road
    Caversham
    RG4 6LY Reading
    8
    England
    Director
    Hawthorne Road
    Caversham
    RG4 6LY Reading
    8
    England
    EnglandBritish34673730003
    FARQUHARSON, David Guy
    Caithness Road
    W14 0JA London
    17
    England
    Director
    Caithness Road
    W14 0JA London
    17
    England
    EnglandBritish142919640001
    HUFTON, Alan
    17 Cramps Close
    LE12 8ND Barrow Upon Soar
    Leicestershire
    Director
    17 Cramps Close
    LE12 8ND Barrow Upon Soar
    Leicestershire
    United KingdomBritish121369380001
    HUFTON, Susan Lynn
    c/o Swan Turton & Co
    Neal Street
    Covent Garden
    WC2H 9PA London
    68a
    England
    Director
    c/o Swan Turton & Co
    Neal Street
    Covent Garden
    WC2H 9PA London
    68a
    England
    EnglandBritish150686080001
    PARKER, Christopher John Mckellen
    7 Angel Mews
    Cable Street
    E1 0DH London
    Director
    7 Angel Mews
    Cable Street
    E1 0DH London
    United KingdomBritish18116420005
    REINECKE, Mark
    Caithness Road
    W14 0JA London
    17
    England
    Director
    Caithness Road
    W14 0JA London
    17
    England
    ThailandGerman167438380002
    SAVAGE, Chris
    School Lane
    Stoke Row
    RG9 5QT Henley-On-Thames
    2 Woodside
    England
    Director
    School Lane
    Stoke Row
    RG9 5QT Henley-On-Thames
    2 Woodside
    England
    EnglandBritish271012660001
    SIMONS, Nicola Louise
    South Street
    TA18 8AE Crewkerne
    197
    England
    Director
    South Street
    TA18 8AE Crewkerne
    197
    England
    EnglandBritish271011990001
    TOMLINSON, James Paul Steven
    Croft Way
    Woodcote
    RG8 0RS Reading
    18
    England
    Director
    Croft Way
    Woodcote
    RG8 0RS Reading
    18
    England
    EnglandBritish188549660001
    VERNON, Nicola Jane
    11 Elm Road
    KT17 2EU Epsom
    Surrey
    Director
    11 Elm Road
    KT17 2EU Epsom
    Surrey
    EnglandBritish116993790001
    WIDDOWS, Carey
    Brackendale Way
    RG6 1DZ Reading
    5
    England
    Director
    Brackendale Way
    RG6 1DZ Reading
    5
    England
    EnglandBritish184824350001
    WIDDOWS, Janet Rosamund
    Brackendale Way
    RG6 1DZ Reading
    5
    England
    Director
    Brackendale Way
    RG6 1DZ Reading
    5
    England
    United KingdomBritish314293980001
    BONUSWORTH LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Nominee Director
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    900006860001

    Who are the persons with significant control of AFRICAT UK?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Charlotte Anne Shipton
    Claremont Lane
    KT10 9FQ Esher
    Albany House
    Surrey
    United Kingdom
    Mar 15, 2025
    Claremont Lane
    KT10 9FQ Esher
    Albany House
    Surrey
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Francis James Horan
    Claremont Lane
    KT10 9FQ Esher
    Albany House
    Surrey
    United Kingdom
    Jun 10, 2024
    Claremont Lane
    KT10 9FQ Esher
    Albany House
    Surrey
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Janet Rosamund Widdows
    Claremont Lane
    KT10 9FQ Esher
    Albany House
    Surrey
    United Kingdom
    Jun 10, 2024
    Claremont Lane
    KT10 9FQ Esher
    Albany House
    Surrey
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for AFRICAT UK?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 04, 2017Jun 10, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0