Background WavePink WaveYellow Wave

SUPPORT FOR AFRICA (04081243)

SUPPORT FOR AFRICA (04081243) is an active UK company. incorporated on 29 September 2000. with registered office in Abingdon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in activities of extraterritorial organisations and bodies. SUPPORT FOR AFRICA has been registered for 25 years. Current directors include KOMLOSY, Patricia Ngosi, KOMLOSY, Stephen Anton.

Company Number
04081243
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 September 2000
Age
25 years
Address
1 All Saints Close All Saints Close, Abingdon, OX13 6PE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Activities of extraterritorial organisations and bodies
Directors
KOMLOSY, Patricia Ngosi, KOMLOSY, Stephen Anton
SIC Codes
99000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPPORT FOR AFRICA

SUPPORT FOR AFRICA is an active company incorporated on 29 September 2000 with the registered office located in Abingdon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in activities of extraterritorial organisations and bodies. SUPPORT FOR AFRICA was registered 25 years ago.(SIC: 99000)

Status

active

Active since 25 years ago

Company No

04081243

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 29 September 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

1 All Saints Close All Saints Close Marcham Abingdon, OX13 6PE,

Previous Addresses

Crofton Poyle Lane Burnham Slough Buckinghamshire SL1 8LE England
From: 4 November 2016To: 15 April 2021
C/O Stephen Komlosy 1 Woodbank Avenue Gerrards Cross Buckinghamshire SL9 7PY
From: 24 October 2013To: 4 November 2016
C/O Milsted Langdon Winchester House Deane Gate Avenue, Taunton Somerset TA1 2UH
From: 29 September 2000To: 24 October 2013
Timeline

2 key events • 2000 - 2009

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Nov 09
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

KOMLOSY, Stephen Anton

Active
All Saints Close, AbingdonOX13 6PE
Secretary
Appointed 18 Oct 2000

KOMLOSY, Patricia Ngosi

Active
All Saints Close, Marcham, Abingdon, Oxfordshire, Abingdon, Ox13 6peOX13 6PE
Born May 1954
Director
Appointed 09 Oct 2000

KOMLOSY, Stephen Anton

Active
All Saints Close, AbingdonOX13 6PE
Born December 1940
Director
Appointed 06 Oct 2000

MILAN, Julian David

Resigned
Flat 2, SheffieldS10 5BY
Secretary
Appointed 29 Sept 2000
Resigned 18 Oct 2000

BURLEY, John Martin

Resigned
Two The Dale, WirksworthDE4 4EJ
Born March 1957
Director
Appointed 30 Sept 2003
Resigned 21 Oct 2005

JAMIESON, Steve

Resigned
1a Rose Avenue, MordenSM4 6DE
Born January 1963
Director
Appointed 30 Sept 2003
Resigned 06 Jun 2005

KNOWLES, Michael

Resigned
2 Ditton Reach, Thames DittonKT7 0XB
Born May 1942
Director
Appointed 09 Oct 2000
Resigned 30 Sept 2003

ROBERTS, Thomas Ian

Resigned
Old Sharrow Head House, SheffieldS11 8FS
Born November 1956
Director
Appointed 29 Sept 2000
Resigned 18 Oct 2000

TAILOR, Vinod Bhagwandas

Resigned
Geeta Nivas, LutonLU2 7EF
Born August 1957
Director
Appointed 09 Oct 2000
Resigned 29 Sept 2009

Persons with significant control

2

Mrs Patricia Ngosi Komlosy

Active
Poyle Lane, SloughSL1 8LE
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 May 2016

Mr Stephen Anton Komlosy

Active
Poyle Lane, SloughSL1 8LE
Born December 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 May 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 October 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2015
AR01AR01
Accounts With Accounts Type Micro Entity
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2012
AR01AR01
Accounts With Accounts Type Dormant
11 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
18 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2009
AR01AR01
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
6 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 May 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Legacy
5 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 November 2006
AAAnnual Accounts
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
225Change of Accounting Reference Date
Legacy
6 February 2006
363aAnnual Return
Legacy
6 February 2006
288cChange of Particulars
Legacy
6 February 2006
288cChange of Particulars
Legacy
6 February 2006
190190
Legacy
6 February 2006
353353
Legacy
6 February 2006
287Change of Registered Office
Legacy
14 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 August 2005
AAAnnual Accounts
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
363sAnnual Return (shuttle)
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 August 2004
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
31 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2002
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Legacy
12 March 2001
288aAppointment of Director or Secretary
Memorandum Articles
12 February 2001
MEM/ARTSMEM/ARTS
Resolution
12 February 2001
RESOLUTIONSResolutions
Legacy
29 November 2000
287Change of Registered Office
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Incorporation Company
29 September 2000
NEWINCIncorporation