ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cheafrica Limited

Cheafrica Limited is an active company incorporated on 19 February 2018 with the registered office located in Northampton, Northamptonshire. Cheafrica Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11211185
Private limited by guarantee without share capital
Age
7 years
Incorporated 19 February 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 February 2025 (10 months ago)
Next confirmation dated 9 February 2026
Due by 23 February 2026 (1 month remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (11 months remaining)
Contact
Address
Century House
1 The Lakes
Northampton
NN4 7HD
United Kingdom
Address changed on 28 Jun 2023 (2 years 6 months ago)
Previous address was Peterbridge House 3 the Lakes Northampton Northamptonshire NN4 7HB United Kingdom
Telephone
020 32891947
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
2
Director • English • Lives in Spain • Born in Dec 1986
Director • British • Lives in South Africa • Born in Jan 1947
Director • British • Lives in South Africa • Born in Jan 1948
Mr Michael John Roper
PSC • British • Lives in South Africa • Born in Jan 1948
Mrs ANN Veronica Roper
PSC • British • Lives in South Africa • Born in Jan 1947
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
UK Strategic Land Limited
Michael John Roper is a mutual person.
Active
Dirft Africa Limited
Michael John Roper is a mutual person.
Active
Atlantic Gateway Initiative Limited
Michael John Roper is a mutual person.
Active
Africa It Hubs Limited
Michael John Roper is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£1.71K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.71K
Same as previous period
Total Liabilities
-£3.73K
Increased by £1.18K (+46%)
Net Assets
-£2.02K
Decreased by £1.18K (+141%)
Debt Ratio (%)
218%
Increased by 69.16% (+46%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 28 Nov 2025
Confirmation Submitted
10 Months Ago on 11 Feb 2025
Full Accounts Submitted
11 Months Ago on 7 Jan 2025
Full Accounts Submitted
1 Year 10 Months Ago on 29 Feb 2024
Confirmation Submitted
1 Year 10 Months Ago on 21 Feb 2024
Mr Michael John Roper (PSC) Details Changed
2 Years 6 Months Ago on 19 Jun 2023
Mrs Ann Veronica Roper (PSC) Details Changed
2 Years 6 Months Ago on 19 Jun 2023
Mrs Katalin Niehues-Paas (PSC) Details Changed
2 Years 6 Months Ago on 19 Jun 2023
Mrs Ann Veronica Roper Details Changed
2 Years 6 Months Ago on 19 Jun 2023
Katalin Niehues-Paas (PSC) Resigned
3 Years Ago on 1 May 2022
Get Credit Report
Discover Cheafrica Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 28 February 2025
Submitted on 28 Nov 2025
Confirmation statement made on 9 February 2025 with no updates
Submitted on 11 Feb 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 7 Jan 2025
Cessation of Katalin Niehues-Paas as a person with significant control on 1 May 2022
Submitted on 24 May 2024
Total exemption full accounts made up to 28 February 2023
Submitted on 29 Feb 2024
Confirmation statement made on 9 February 2024 with updates
Submitted on 21 Feb 2024
Change of details for Mrs Katalin Niehues-Paas as a person with significant control on 19 June 2023
Submitted on 19 Sep 2023
Change of details for Mrs Ann Veronica Roper as a person with significant control on 19 June 2023
Submitted on 19 Sep 2023
Change of details for Mr Michael John Roper as a person with significant control on 19 June 2023
Submitted on 19 Sep 2023
Registered office address changed from Peterbridge House 3 the Lakes Northampton Northamptonshire NN4 7HB United Kingdom to Century House 1 the Lakes Northampton NN4 7HD on 28 June 2023
Submitted on 28 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year