Background WavePink WaveYellow Wave

AFRICAN EXPLORATIONS LIMITED (02977687)

AFRICAN EXPLORATIONS LIMITED (02977687) is an active UK company. incorporated on 11 October 1994. with registered office in Cirencester. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. AFRICAN EXPLORATIONS LIMITED has been registered for 31 years. Current directors include CORKHILL, Oliver Richard Theodore, VAN ZYL, Christiaan Auret.

Company Number
02977687
Status
active
Type
ltd
Incorporated
11 October 1994
Age
31 years
Address
10b Priory Court Poulton, Cirencester, GL7 5JB
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
CORKHILL, Oliver Richard Theodore, VAN ZYL, Christiaan Auret
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFRICAN EXPLORATIONS LIMITED

AFRICAN EXPLORATIONS LIMITED is an active company incorporated on 11 October 1994 with the registered office located in Cirencester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. AFRICAN EXPLORATIONS LIMITED was registered 31 years ago.(SIC: 79120)

Status

active

Active since 31 years ago

Company No

02977687

LTD Company

Age

31 Years

Incorporated 11 October 1994

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

10b Priory Court Poulton Cirencester, GL7 5JB,

Previous Addresses

5 Priory Court Poulton Cirencester GL7 5JB England
From: 27 January 2022To: 27 May 2025
Pear Tree Cottage Holwell Burford Oxfordshire OX18 4JS
From: 11 October 1994To: 27 January 2022
Timeline

10 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Oct 94
Funding Round
Mar 12
Director Left
Oct 13
Loan Secured
Dec 13
Director Joined
Jun 16
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Owner Exit
Feb 22
Director Left
Jan 24
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CORKHILL, Oliver Richard Theodore

Active
Poulton, CirencesterGL7 5JB
Born March 1989
Director
Appointed 27 Jan 2022

VAN ZYL, Christiaan Auret

Active
Poulton, CirencesterGL7 5JB
Born October 1973
Director
Appointed 27 Jan 2022

DREW, Jonathan Mark

Resigned
Pear Tree Cottage, BurfordOX18 4JS
Secretary
Appointed 22 Nov 2002
Resigned 27 Jan 2022

GUTTERIDGE, Rupert

Resigned
Pear Tree Cottage, BurfordOX18 4JS
Secretary
Appointed 20 Jul 1996
Resigned 27 Nov 2002

SMITH, Nicolas Treharne

Resigned
6 Westville Road, LondonW12 9BD
Secretary
Appointed 11 Oct 1994
Resigned 20 Jul 1996

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 11 Oct 1994
Resigned 11 Oct 1994

ANDERSON, Julie

Resigned
27 Ferero Avenue, Rand Park Ridge
Born August 1961
Director
Appointed 11 Oct 1994
Resigned 30 Sept 2013

DREW, Jonathan Mark

Resigned
Holwell, BurfordOX18 4JS
Born October 1955
Director
Appointed 02 Jun 2016
Resigned 27 Jan 2022

SHEPHERD, Nicola

Resigned
Pear Tree Cottage, BurfordOX18 4JS
Born April 1965
Director
Appointed 12 May 1995
Resigned 28 Nov 2023

ALPHA DIRECT LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee director
Appointed 11 Oct 1994
Resigned 11 Oct 1994

Persons with significant control

1

0 Active
1 Ceased

Miss Nicola Shepherd

Ceased
Holwell, BurfordOX18 4JS
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Jan 2022
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 February 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 January 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number
5 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Capital Allotment Shares
12 March 2012
SH01Allotment of Shares
Resolution
12 March 2012
RESOLUTIONSResolutions
Miscellaneous
12 March 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Legacy
26 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2006
AAAnnual Accounts
Legacy
6 April 2006
225Change of Accounting Reference Date
Legacy
25 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 May 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
9 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 May 2002
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2001
AAAnnual Accounts
Legacy
9 November 2000
287Change of Registered Office
Legacy
10 October 2000
363sAnnual Return (shuttle)
Legacy
25 July 2000
287Change of Registered Office
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
6 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1999
AAAnnual Accounts
Accounts With Accounts Type Small
22 October 1998
AAAnnual Accounts
Legacy
22 October 1998
363sAnnual Return (shuttle)
Legacy
3 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Legacy
10 September 1997
287Change of Registered Office
Legacy
7 August 1997
363sAnnual Return (shuttle)
Legacy
27 December 1996
288aAppointment of Director or Secretary
Legacy
27 December 1996
288bResignation of Director or Secretary
Legacy
18 December 1996
287Change of Registered Office
Accounts With Accounts Type Full
15 August 1996
AAAnnual Accounts
Legacy
27 December 1995
363sAnnual Return (shuttle)
Legacy
27 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 October 1994
288288
Legacy
24 October 1994
288288
Legacy
24 October 1994
287Change of Registered Office
Incorporation Company
11 October 1994
NEWINCIncorporation