ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Africa Technology Business Network C.I.C

Africa Technology Business Network C.I.C is an active company incorporated on 21 June 2016 with the registered office located in London, Greater London. Africa Technology Business Network C.I.C was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10244317
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
9 years
Incorporated 21 June 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 June 2025 (2 months ago)
Next confirmation dated 20 June 2026
Due by 4 July 2026 (10 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
49 Greek Street
London
W1D 4EG
England
Address changed on 25 Jun 2025 (2 months ago)
Previous address was 6 Parker Building Freda Street London SE16 4ED England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Director • PSC • None • British • Lives in England • Born in Feb 1984
Director • None • British • Lives in England • Born in Jul 1966
Director • Project Manager • British • Lives in England • Born in Apr 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Startup Discovery School Ltd
Gosbert Chagula is a mutual person.
Active
Click & Fix Digital Solutions Ltd
Serah Miriam Wambui Lister is a mutual person.
Active
Ishango.Ai Ltd
Mrs Eunice Baguma Ball is a mutual person.
Active
Gooddigital INT. Limited
Mrs Eunice Baguma Ball is a mutual person.
Dissolved
Bukoba Works Limited
Gosbert Chagula is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £2.12K (-100%)
Turnover
£38.21K
Decreased by £62.99K (-62%)
Employees
Unreported
Same as previous period
Total Assets
£22.53K
Increased by £15.06K (+202%)
Total Liabilities
-£100
Same as previous period
Net Assets
£22.43K
Increased by £15.06K (+204%)
Debt Ratio (%)
0%
Decreased by 0.9% (-67%)
Latest Activity
Confirmation Submitted
2 Months Ago on 25 Jun 2025
Registered Address Changed
2 Months Ago on 25 Jun 2025
Serah Miriam Wambui Lister (PSC) Resigned
6 Months Ago on 26 Feb 2025
Gosbert Chagula (PSC) Resigned
6 Months Ago on 26 Feb 2025
Gosbert Chagula Resigned
6 Months Ago on 26 Feb 2025
Serah Miriam Wambui Lister Resigned
6 Months Ago on 26 Feb 2025
Full Accounts Submitted
9 Months Ago on 20 Nov 2024
Registered Address Changed
10 Months Ago on 22 Oct 2024
Registered Address Changed
10 Months Ago on 22 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 3 Jul 2024
Get Credit Report
Discover Africa Technology Business Network C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 6 Parker Building Freda Street London SE16 4ED England to 49 Greek Street London W1D 4EG on 25 June 2025
Submitted on 25 Jun 2025
Confirmation statement made on 20 June 2025 with no updates
Submitted on 25 Jun 2025
Cessation of Gosbert Chagula as a person with significant control on 26 February 2025
Submitted on 26 Feb 2025
Cessation of Serah Miriam Wambui Lister as a person with significant control on 26 February 2025
Submitted on 26 Feb 2025
Termination of appointment of Serah Miriam Wambui Lister as a director on 26 February 2025
Submitted on 26 Feb 2025
Termination of appointment of Gosbert Chagula as a director on 26 February 2025
Submitted on 26 Feb 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 20 Nov 2024
Registered office address changed from Can Mezzanine 7-14 Great Dover Street London SE1 4YR England to 6 Parker Building Freda Street London SE16 4ED on 22 October 2024
Submitted on 22 Oct 2024
Registered office address changed from 6 Parker Building Freda Street London SE16 4ED England to 6 Parker Building Freda Street London SE16 4ED on 22 October 2024
Submitted on 22 Oct 2024
Director's details changed for Mr Gosbert Chagula on 8 January 2024
Submitted on 3 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year