Background WavePink WaveYellow Wave

AFRIKIDS LIMITED (07534096)

AFRIKIDS LIMITED (07534096) is an active UK company. incorporated on 17 February 2011. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. AFRIKIDS LIMITED has been registered for 15 years. Current directors include DHALLA, Karim, DOWLEY, Leonora, FIENBERG, Georgina Jessica and 6 others.

Company Number
07534096
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 February 2011
Age
15 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DHALLA, Karim, DOWLEY, Leonora, FIENBERG, Georgina Jessica, JENKINS, Olivia Anne, PICKARD, Richard, SCHEERER, Sandra Anita, STONE, Keith, VIVYAN, Sally, YAKUBU OGEDE, Dieudonnée
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFRIKIDS LIMITED

AFRIKIDS LIMITED is an active company incorporated on 17 February 2011 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. AFRIKIDS LIMITED was registered 15 years ago.(SIC: 88990)

Status

active

Active since 15 years ago

Company No

07534096

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 17 February 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

124 124 City Road London EC1V 2NX United Kingdom
From: 12 August 2024To: 15 August 2024
Unit G05, the Record Hall 16-16a Baldwins Gardens London EC1N 7RJ England
From: 22 April 2022To: 12 August 2024
Unit G05, the Record Hall 16 Baldwins Gardens London EC1N 7RJ England
From: 19 April 2022To: 22 April 2022
Ground Floor 21 Southampton Row London WC1B 5HA
From: 14 March 2012To: 19 April 2022
Haskell House 152 West End Lane London NW6 1SD United Kingdom
From: 17 February 2011To: 14 March 2012
Timeline

36 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Nov 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Mar 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Feb 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Jun 17
Director Left
Dec 17
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 22
Director Left
Sept 22
Director Joined
May 23
Director Joined
May 23
Director Left
Jun 23
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

9 Active
15 Resigned

DHALLA, Karim

Active
City Road, LondonEC1V 2NX
Born December 1990
Director
Appointed 09 Sept 2020

DOWLEY, Leonora

Active
City Road, LondonEC1V 2NX
Born August 1986
Director
Appointed 03 Mar 2026

FIENBERG, Georgina Jessica

Active
City Road, LondonEC1V 2NX
Born February 1978
Director
Appointed 24 Oct 2012

JENKINS, Olivia Anne

Active
City Road, LondonEC1V 2NX
Born February 1987
Director
Appointed 09 Sept 2020

PICKARD, Richard

Active
City Road, LondonEC1V 2NX
Born April 1976
Director
Appointed 28 Jul 2025

SCHEERER, Sandra Anita

Active
City Road, LondonEC1V 2NX
Born August 1964
Director
Appointed 24 Apr 2023

STONE, Keith

Active
City Road, LondonEC1V 2NX
Born October 1963
Director
Appointed 14 Jul 2020

VIVYAN, Sally

Active
City Road, LondonEC1V 2NX
Born April 1983
Director
Appointed 28 Jul 2025

YAKUBU OGEDE, Dieudonnée

Active
City Road, LondonEC1V 2NX
Born July 1991
Director
Appointed 24 Apr 2023

ATUGIYA, David

Resigned
Crompton House, LondonSE1 6AH
Born September 1960
Director
Appointed 17 Feb 2011
Resigned 28 Jul 2014

BONES, Frances Jane

Resigned
Ernle Road, LondonSW20 0HJ
Born December 1975
Director
Appointed 10 Feb 2016
Resigned 08 Jun 2022

DOWLEY, Leonora

Resigned
City Road, LondonEC1V 2NX
Born July 1986
Director
Appointed 28 Jul 2025
Resigned 02 Mar 2026

FRY, Nicholas Rodney Lowther

Resigned
Napier Court, LondonSW6 3UU
Born April 1947
Director
Appointed 17 Feb 2011
Resigned 07 Jan 2014

HAINES, Jason George

Resigned
Standalone Warren, BedfordMK45 3QG
Born February 1964
Director
Appointed 01 Apr 2014
Resigned 28 Jul 2025

HICKMAN, John

Resigned
Argyll Road, LondonW8 7DA
Born August 1942
Director
Appointed 17 Feb 2011
Resigned 16 Jun 2021

HUG WILLIAMS, Sophie Anita

Resigned
Gladys Road, LondonNW6 2PU
Born November 1980
Director
Appointed 01 Apr 2014
Resigned 20 Jul 2016

KENNEDY, Anna-Maria

Resigned
Nether WortonOX7 7AT
Born October 1950
Director
Appointed 17 Feb 2011
Resigned 31 Dec 2014

KENNEDY, Loughlinn Andrew Maurice

Resigned
Prince Of Wales Drive, LondonSW11 4HP
Born October 1978
Director
Appointed 01 Apr 2014
Resigned 20 Jul 2016

KUDZI, Avril

Resigned
City Road, LondonEC1V 2NX
Born January 1969
Director
Appointed 28 Jul 2025
Resigned 02 Mar 2026

MOLLER LARSEN, Jacqueline

Resigned
Ha Clausenves, Copenaghen 2820
Born February 1962
Director
Appointed 01 Apr 2014
Resigned 25 May 2017

OTT, Martin

Resigned
Babendiekstr., Hamburg22587
Born November 1977
Director
Appointed 13 May 2015
Resigned 12 Jun 2023

RILEY, Vedrana Bilanovic

Resigned
21 Southampton Row, LondonWC1B 5HA
Born November 1984
Director
Appointed 24 Oct 2012
Resigned 29 Nov 2017

SPENCER, Duncan James Joseph

Resigned
21 Southampton Row, LondonWC1B 5HA
Born February 1977
Director
Appointed 24 Oct 2012
Resigned 16 Jun 2021

TOWNEND, Andrew James

Resigned
16-16a Baldwins Gardens, LondonEC1N 7RJ
Born December 1961
Director
Appointed 09 Sept 2020
Resigned 11 Sept 2022
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
4 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
12 March 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Memorandum Articles
4 August 2020
MAMA
Accounts With Accounts Type Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 March 2016
AR01AR01
Accounts With Accounts Type Full
11 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 February 2015
AR01AR01
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2014
AR01AR01
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2013
AR01AR01
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 March 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
12 December 2011
AA01Change of Accounting Reference Date
Incorporation Company
17 February 2011
NEWINCIncorporation