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

AHDL LIMITED

SAVANTS, 83 VICTORIA STREET, LONDON, SW1H 0HW,
Company Registration Number
04133105
Private Limited Company
Liquidation

Company Overview

About Ahdl Ltd
AHDL LIMITED was founded on 2000-12-29 and has its registered office in London. The organisation's status is listed as "Liquidation". Ahdl Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AHDL LIMITED
 
Legal Registered Office
SAVANTS
83 VICTORIA STREET
LONDON
SW1H 0HW
Other companies in IG10
 
Filing Information
Company Number 04133105
Company ID Number 04133105
Date formed 2000-12-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-06-02 13:40:06
Primary Source:Companies House
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 AHDL LIMITED
The following companies were found which have the same name as AHDL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AHDL INVESTMENT LLC 1489 W. PALMETTO PARK RD. BOCA RATON FL 33486 Active Company formed on the 2019-08-29

Company Officers of AHDL LIMITED

Current Directors
Officer Role Date Appointed
JANICE SEHEULT
Company Secretary 2001-04-01
RABEA KHATUN ALI
Director 2002-05-01
JANICE SEHEULT
Director 2001-04-01
SUSAN SPECTERMAN
Director 2001-04-01
MURIEL TAYLOR
Director 2001-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ASHOK BHARDWAJ
Nominated Secretary 2000-12-29 2001-03-14
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 2000-12-29 2001-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RABEA KHATUN ALI DEACON CONSULTANCY LTD Director 2016-11-01 CURRENT 2016-11-01 Active - Proposal to Strike off
RABEA KHATUN ALI STERLING PROFESSIONAL SERVICES (LOUGHTON) LIMITED Director 2013-06-07 CURRENT 2013-06-07 Active - Proposal to Strike off
SUSAN SPECTERMAN LANGSTON CONSULTANCY LTD Director 2016-10-05 CURRENT 2016-10-05 Liquidation
SUSAN SPECTERMAN STERLING PROFESSIONAL SERVICES (LOUGHTON) LIMITED Director 2013-06-07 CURRENT 2013-06-07 Active - Proposal to Strike off

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
2021-03-31LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/20 FROM The Retreat 406 Roding Lane South Woodford Green IG8 8EY England
2020-03-14LIQ01Voluntary liquidation declaration of solvency
2020-03-14600Appointment of a voluntary liquidator
2020-03-14LRESSPResolutions passed:
  • Special resolution to wind up on 2020-03-06
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR RABEA KHATUN ALI
2019-11-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2018-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MURIEL TAYLOR / 01/12/2017
2018-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE SEHEULT / 01/12/2017
2018-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS RABEA KHATUN ALI / 01/12/2017
2018-01-10CH03SECRETARY'S DETAILS CHNAGED FOR JANICE SEHEULT on 2017-12-01
2018-01-10PSC04Change of details for Mrs Janice Linda Seheult as a person with significant control on 2017-12-01
2018-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/18 FROM Sterling House Langston Road Loughton Essex IG10 3FA
2017-12-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 300
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 300
2015-12-31AR0129/12/15 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 300
2015-01-07AR0129/12/14 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18CH01Director's details changed for Susan Specterman on 2014-12-18
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 300
2014-01-02AR0129/12/13 ANNUAL RETURN FULL LIST
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0129/12/12 ANNUAL RETURN FULL LIST
2012-12-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-09AR0129/12/11 ANNUAL RETURN FULL LIST
2011-12-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-07AR0129/12/10 ANNUAL RETURN FULL LIST
2010-12-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-08AR0129/12/09 ANNUAL RETURN FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MURIEL TAYLOR / 01/10/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN SPECTERMAN / 01/10/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE SEHEULT / 01/10/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RABEA KHATUN ALI / 01/10/2009
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-13363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-07288cDIRECTOR'S PARTICULARS CHANGED
2007-02-07363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2007-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-22363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-12-20287REGISTERED OFFICE CHANGED ON 20/12/05 FROM: TERESA GAVIN HOUSE WOODFORD AVENUE WOODFORD GREEN ESSEX IG8 8FB
2005-01-14363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-12-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-15RES12VARYING SHARE RIGHTS AND NAMES
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-19363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-01-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-08363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2003-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-13RES04£ NC 100/1000 01/05/0
2002-05-13123NC INC ALREADY ADJUSTED 01/05/02
2002-05-13288aNEW DIRECTOR APPOINTED
2002-05-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-05-1388(2)RAD 01/05/02--------- £ SI 297@1=297 £ IC 3/300
2002-01-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-07363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-05-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-08288aNEW DIRECTOR APPOINTED
2001-05-0888(2)RAD 01/04/01-01/04/01 £ SI 2@1=2 £ IC 1/3
2001-05-03CERTNMCOMPANY NAME CHANGED STARBOOK LIMITED CERTIFICATE ISSUED ON 03/05/01
2001-04-25287REGISTERED OFFICE CHANGED ON 25/04/01 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
2001-04-25288aNEW DIRECTOR APPOINTED
2001-04-25225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/03/01
2001-03-21288bSECRETARY RESIGNED
2001-03-21288bDIRECTOR RESIGNED
2000-12-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities




Licences & Regulatory approval
We could not find any licences issued to AHDL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-03-10
Appointmen2020-03-10
Notices to2020-03-10
Fines / Sanctions
No fines or sanctions have been issued against AHDL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AHDL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.047
MortgagesNumMortOutstanding0.035
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.013

This shows the max and average number of mortgages for companies with the same SIC code of 69202 - Bookkeeping activities

Creditors
Creditors Due Within One Year 2013-03-31 £ 91,643
Creditors Due Within One Year 2012-03-31 £ 45,892

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 AHDL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 255,757
Cash Bank In Hand 2012-03-31 £ 58,248
Current Assets 2013-03-31 £ 308,888
Current Assets 2012-03-31 £ 101,855
Debtors 2013-03-31 £ 53,131
Debtors 2012-03-31 £ 43,607
Shareholder Funds 2013-03-31 £ 217,774
Shareholder Funds 2012-03-31 £ 57,020
Tangible Fixed Assets 2012-03-31 £ 1,057

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AHDL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AHDL LIMITED
Trademarks
We have not found any records of AHDL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AHDL 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 (69202 - Bookkeeping activities) as AHDL LIMITED are:

KAREN TILL LIMITED £ 14,399
NUMERIC SOLUTIONS (UK) LIMITED £ 9,900
ACE SECURITY LTD. £ 615
HOOTY'S LIMITED £ 563
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
Outgoings
Business Rates/Property Tax
No properties were found where AHDL 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyAHDL LIMITEDEvent Date2020-03-10
 
Initiating party Event TypeAppointmen
Defending partyAHDL LIMITEDEvent Date2020-03-10
Name of Company: AHDL LIMITED Company Number: 04133105 Nature of Business: Bookkeeping activities Registered office: The Retreat, 406 Roding Lane South, Woodford Green, IG8 8EY Type of Liquidation: Me…
 
Initiating party Event TypeNotices to
Defending partyAHDL LIMITEDEvent Date2020-03-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AHDL 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 AHDL 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.