General information

Name:

Ahmedia Ltd

Office Address:

Northgate House, 115 High Street RH10 1FY Crawley

Number: 06811029

Incorporation date: 2009-02-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company named Ahmedia was registered on February 5, 2009 as a Private Limited Company. This business's office could be gotten hold of in Crawley on Northgate House, 115, High Street. Should you have to reach the company by mail, its post code is RH10 1FY. The office reg. no. for Ahmedia Limited is 06811029. This business's classified under the NACE and SIC code 82302, that means Activities of conference organisers. Its most recent annual accounts describe the period up to Sat, 31st Dec 2022 and the most current annual confirmation statement was submitted on Sat, 30th Sep 2023.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Oxfordshire County Council, with over 2 transactions from worth at least 500 pounds each, amounting to £990 in total. The company also worked with the Cornwall Council (1 transaction worth £495 in total) and the ( transaction worth £0 in total). Ahmedia was the service provided to the Cornwall Council Council covering the following areas: 12301-training was also the service provided to the Newcastle City Council Council covering the following areas: Cd - Communities and Cd-communications And Marketing.

Farhan A. is the company's only director, that was selected to lead the company on February 5, 2009.

Financial data based on annual reports

Company staff

Farhan A.

Role: Director

Appointed: 05 February 2009

Latest update: 8 May 2024

People with significant control

Executives who have control over the firm are as follows: Farhan A. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Refat R. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Farhan A.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Refat R.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 October 2024
Confirmation statement last made up date 30 September 2023
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 26 September 2014
Annual Accounts 31 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 31 August 2015
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 11 May 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 11 May 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with no updates 2023/09/30 (CS01)
filed on: 12th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

145-157 St John Street

Post code:

EC1V 4PY

City / Town:

London

HQ address,
2013

Address:

2nd Floor 145-157 St John Street

Post code:

EC1V 4PY

City / Town:

London

HQ address,
2014

Address:

89 Dedworth Road

Post code:

SL4 5BB

City / Town:

Windsor

HQ address,
2015

Address:

Suite 2 Kelvin House Kelvin Way

Post code:

RH10 9WE

City / Town:

Crawley

Accountant/Auditor,
2014 - 2015

Name:

Cis Management Limited

Address:

89 Dedworth Road

Post code:

SL4 5BB

City / Town:

Windsor

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Cornwall Council 1 £ 495.00
2015-01-13 1144498 £ 495.00 12301-training
2013 Newcastle City Council 2 £ 990.00
2013-11-28 6074258 £ 495.00 Cd - Communities
2013-11-27 6072810 £ 495.00 Cd-communications And Marketing
2013 Oxfordshire County Council 2 £ 990.00
2013-11-22 4100787251 £ 495.00 Expenses
2013-11-22 4100787552 £ 495.00 Expenses

Search other companies

Services (by SIC Code)

  • 82302 : Activities of conference organisers
15
Company Age

Closest Companies - by postcode