Background WavePink WaveYellow Wave

AFRICORI LIMITED (07860646)

AFRICORI LIMITED (07860646) is an active UK company. incorporated on 25 November 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. AFRICORI LIMITED has been registered for 14 years. Current directors include KENAN, Joel, ROBSON, Simon Kenneth Geoffrey, TOROSYAN, Alen.

Company Number
07860646
Status
active
Type
ltd
Incorporated
25 November 2011
Age
14 years
Address
Cannon Place, London, EC4N 6AF
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
KENAN, Joel, ROBSON, Simon Kenneth Geoffrey, TOROSYAN, Alen
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFRICORI LIMITED

AFRICORI LIMITED is an active company incorporated on 25 November 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. AFRICORI LIMITED was registered 14 years ago.(SIC: 59200)

Status

active

Active since 14 years ago

Company No

07860646

LTD Company

Age

14 Years

Incorporated 25 November 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

Cannon Place 78 Cannon Street London, EC4N 6AF,

Previous Addresses

Ground Floor 31, Kentish Town Road London NW1 8NL England
From: 7 August 2019To: 4 November 2022
25 Horsell Road London N5 1XL
From: 28 October 2015To: 7 August 2019
Flat 1 24 New Wharf Road London N1 9RR
From: 12 December 2012To: 28 October 2015
83 Lofting Road London N1 1JF United Kingdom
From: 25 November 2011To: 12 December 2012
Timeline

11 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Share Issue
Oct 19
Funding Round
Oct 19
Director Joined
Apr 20
Funding Round
Jan 22
Owner Exit
Apr 22
Director Joined
Nov 24
Director Left
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
3
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KENAN, Joel

Active
78 Cannon Street, LondonEC4N 6AF
Born September 1966
Director
Appointed 25 Nov 2011

ROBSON, Simon Kenneth Geoffrey

Active
Wrights Lane, LondonW8 5SW
Born May 1971
Director
Appointed 10 Nov 2025

TOROSYAN, Alen

Active
Wrights Lane, LondonW8 5SW
Born November 1985
Director
Appointed 18 Nov 2025

ADENIJI, Hameedat Temilade

Resigned
78 Cannon Street, LondonEC4N 6AF
Born July 1987
Director
Appointed 30 Mar 2020
Resigned 31 Oct 2025

PEREZ SOTO, Alfonso Javier

Resigned
Wrights Ln, LondonW8 5SW
Born December 1971
Director
Appointed 12 Nov 2024
Resigned 29 Aug 2025

Persons with significant control

2

1 Active
1 Ceased
Orange Street, Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2021

Ceo Joel Kenan

Ceased
Kentish Town Road, LondonNW1 8NL
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Dec 2021
Fundings
Financials
Latest Activities

Filing History

54

Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 November 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 January 2022
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
23 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Memorandum Articles
24 April 2020
MAMA
Resolution
24 April 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Capital Allotment Shares
1 November 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 October 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 October 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Gazette Filings Brought Up To Date
24 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Gazette Notice Compulsary
2 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 December 2012
AD01Change of Registered Office Address
Incorporation Company
25 November 2011
NEWINCIncorporation