Ah Ventures (UK) Limited LONDON


Founded in 2017, Ah Ventures (UK), classified under reg no. 10579612 is a active - proposal to strike off company. Currently registered at 72 Wilson Street EC2A 2DH, London the company has been in the business for 7 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2021/03/31.

Ah Ventures (UK) Limited Address / Contact

Office Address 72 Wilson Street
Town London
Post code EC2A 2DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10579612
Date of Incorporation Tue, 24th Jan 2017
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 7 years old
Account next due date Fri, 31st Mar 2023 (394 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Arjish H.

Position: Director

Appointed: 31 March 2020

Enam R.

Position: Director

Appointed: 01 April 2020

Resigned: 08 December 2022

Arjish H.

Position: Director

Appointed: 01 February 2018

Resigned: 31 March 2020

Arjish H.

Position: Director

Appointed: 15 March 2017

Resigned: 01 May 2017

Nadia I.

Position: Director

Appointed: 24 January 2017

Resigned: 15 March 2017

Arjish H.

Position: Director

Appointed: 24 January 2017

Resigned: 24 January 2017

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As BizStats discovered, there is Arjish H. The abovementioned PSC has 75,01-100% voting rights. The second entity in the persons with significant control register is Enam R. This PSC owns 75,01-100% shares. Moving on, there is Arjish H., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Arjish H.

Notified on 8 December 2022
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Enam R.

Notified on 1 April 2020
Nature of control: 75,01-100% shares

Arjish H.

Notified on 1 October 2018
Ceased on 31 March 2020
Nature of control: 75,01-100% shares

Nadia I.

Notified on 24 January 2017
Ceased on 1 February 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand390301 521
Current Assets4 803321 845658 421812 555
Debtors4 800321 755658 391811 034
Net Assets Liabilities-49 059-50 422-49 340-50 956
Other Debtors4 800321 755  
Property Plant Equipment244 000244 000244 000244 000
Total Inventories244 000   
Other
Administrative Expenses6 2474 563  
Comprehensive Income Expense-49 159-1 363  
Cost Sales28 269   
Creditors293 112616 267711 803818 153
Fixed Assets 244 000244 000244 000
Gross Profit Loss-24 6693 200  
Interest Payable Similar Charges Finance Costs752   
Net Current Assets Liabilities-49 109-294 422-53 382-5 598
Operating Profit Loss-48 408-1 363  
Other Creditors293 112616 267  
Profit Loss-49 159-1 363  
Profit Loss On Ordinary Activities Before Tax-49 160-1 363  
Property Plant Equipment Gross Cost 244 000244 000244 000
Total Assets Less Current Liabilities-49 109188 394190 618238 402
Turnover Revenue3 6003 200  

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 5th, December 2023
Free Download (1 page)

Company search

Advertisements