Background WavePink WaveYellow Wave

AFRICA EXPRESS LIMITED (05865009)

AFRICA EXPRESS LIMITED (05865009) is an active UK company. incorporated on 3 July 2006. with registered office in Liverpool. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AFRICA EXPRESS LIMITED has been registered for 19 years. Current directors include BIRRELL, Ian, KABAKA, Remi, ROTH DE WOLF, Lauren Genevieve and 1 others.

Company Number
05865009
Status
active
Type
ltd
Incorporated
3 July 2006
Age
19 years
Address
C/O Nbsbm Ltd Clockwise, Liverpool, L3 4AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BIRRELL, Ian, KABAKA, Remi, ROTH DE WOLF, Lauren Genevieve, WALSH, Jason Quentin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFRICA EXPRESS LIMITED

AFRICA EXPRESS LIMITED is an active company incorporated on 3 July 2006 with the registered office located in Liverpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AFRICA EXPRESS LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05865009

LTD Company

Age

19 Years

Incorporated 3 July 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

18 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

C/O Nbsbm Ltd Clockwise Edward Pavilion, Albert Dock Liverpool, L3 4AF,

Previous Addresses

5th Floor 111 Charterhouse Street London EC1M 6AW United Kingdom
From: 29 January 2025To: 8 April 2026
1st Floor 104 Oxford Street London Greater London W1D 1LP United Kingdom
From: 12 July 2023To: 29 January 2025
5 Floor 104 Oxford Street London Greater London W1D 1LP United Kingdom
From: 12 January 2022To: 12 July 2023
14 David Mews London W1U 6EQ
From: 27 October 2014To: 12 January 2022
25 Manchester Square London W1U 3PY
From: 3 July 2006To: 27 October 2014
Timeline

10 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Jan 10
Funding Round
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Aug 16
Director Joined
Sept 18
Director Left
Mar 19
Director Joined
Mar 21
Director Left
Jan 26
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BIRRELL, Ian

Active
Laurier Road, LondonNW5 1SJ
Born January 1962
Director
Appointed 04 Jul 2006

KABAKA, Remi

Active
Clockwise, LiverpoolL3 4AF
Born April 1970
Director
Appointed 17 Sept 2018

ROTH DE WOLF, Lauren Genevieve

Active
Hanbury Street, LondonE1 5JL
Born December 1980
Director
Appointed 22 Feb 2021

WALSH, Jason Quentin

Active
Rosebery Road, LondonN10 2LE
Born March 1970
Director
Appointed 18 Jul 2016

CAA REGISTRARS LIMITED

Resigned
David Mews, LondonW1U 6EQ
Corporate secretary
Appointed 23 Mar 2015
Resigned 12 Jan 2022

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 03 Jul 2006
Resigned 03 Jul 2006

MANCHESTER SQUARE REGISTRARS LIMITED

Resigned
25 Manchester Square, LondonW1U 3PY
Corporate secretary
Appointed 04 Jul 2006
Resigned 23 Mar 2015

AITKEN, Robin Douglas

Resigned
High Street, BathBA2 7LG
Born October 1963
Director
Appointed 07 Nov 2011
Resigned 01 Jan 2026

ASHBRIDGE, Ian

Resigned
Wrasse House The Drive, LeatherheadKT22 8QW
Born January 1963
Director
Appointed 04 Jul 2006
Resigned 04 Nov 2009

BENTINCK-BUDD, Stephen Charles

Resigned
Rosemont Road, LondonNW3 6NE
Born December 1958
Director
Appointed 07 Nov 2011
Resigned 22 Mar 2019

INCORPORATE DIRECTORS LIMITED

Resigned
4th Floor, 3 Tenterden Street, LondonW1S 1TD
Corporate nominee director
Appointed 03 Jul 2006
Resigned 03 Jul 2006

Persons with significant control

2

Mr Damon Albarn

Active
Clockwise, LiverpoolL3 4AF
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 30 Jun 2016

Mr Ian Birrell

Active
Clockwise, LiverpoolL3 4AF
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

63

Change Registered Office Address Company With Date Old Address New Address
8 April 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 January 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
15 May 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Capital Allotment Shares
20 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2008
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Incorporation Company
3 July 2006
NEWINCIncorporation