ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Achieva Group Limited

Achieva Group Limited is a in administration company incorporated on 9 September 2020 with the registered office located in London, Greater London. Achieva Group Limited was registered 5 years ago.
Status
In Administration
In administration since 1 year 4 months ago
Company No
12867056
Private limited company
Age
5 years
Incorporated 9 September 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 323 days
Dated 30 November 2023 (1 year 11 months ago)
Next confirmation dated 30 November 2024
Was due on 14 December 2024 (10 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 399 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 29 December 2023
Was due on 29 September 2024 (1 year 1 month ago)
Address
Sfp Warehouse W 3 Western Gateway
Royal Victoria Docks
London
E16 1BD
Address changed on 17 Feb 2025 (8 months ago)
Previous address was Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Trainer • British • Lives in UK • Born in Jul 1956
Director • Accountant • British • Lives in England • Born in Aug 2001
Achieva Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Yellow Star Limited
Freddie Freed and Corrine Melanie Curtis are mutual people.
Active
Achieva Limited
Freddie Freed and Corrine Melanie Curtis are mutual people.
Active
Frithwood Court Management Company Limited
Freddie Freed is a mutual person.
Active
Achieva Investments Limited
Freddie Freed is a mutual person.
Active
Achieva Properties Limited
Freddie Freed is a mutual person.
Active
Key People Limited
Freddie Freed is a mutual person.
Liquidation
R.F.Y.C. Limited
Corrine Melanie Curtis is a mutual person.
In Receivership
Financials
Net Assets, Total Assets & Total Liabilities (2020–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£428.4K
Increased by £100.54K (+31%)
Turnover
Unreported
Same as previous period
Employees
29
Increased by 9 (+45%)
Total Assets
£2.45M
Decreased by £377.93K (-13%)
Total Liabilities
-£2.56M
Decreased by £218.18K (-8%)
Net Assets
-£113.96K
Decreased by £159.75K (-349%)
Debt Ratio (%)
105%
Increased by 6.28% (+6%)
Latest Activity
Administration Period Extended
4 Months Ago on 9 Jun 2025
Registered Address Changed
8 Months Ago on 17 Feb 2025
Registered Address Changed
1 Year 4 Months Ago on 5 Jul 2024
Administrator Appointed
1 Year 4 Months Ago on 5 Jul 2024
Charge Satisfied
1 Year 4 Months Ago on 17 Jun 2024
Holly Lauren Thompson Resigned
1 Year 6 Months Ago on 15 Apr 2024
Full Accounts Submitted
1 Year 10 Months Ago on 19 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 1 Dec 2023
Accounting Period Shortened
2 Years 1 Month Ago on 29 Sep 2023
Full Accounts Submitted
2 Years 6 Months Ago on 21 Apr 2023
Get Credit Report
Discover Achieva Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Administrator's progress report
Submitted on 5 Aug 2025
Notice of extension of period of Administration
Submitted on 9 Jun 2025
Registered office address changed from Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 17 February 2025
Submitted on 17 Feb 2025
Administrator's progress report
Submitted on 4 Feb 2025
Statement of affairs with form AM02SOA
Submitted on 10 Oct 2024
Notice of deemed approval of proposals
Submitted on 30 Sep 2024
Statement of administrator's proposal
Submitted on 3 Sep 2024
Appointment of an administrator
Submitted on 5 Jul 2024
Registered office address changed from Second Floor, Blenheim Gate 22-24 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU England to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 5 July 2024
Submitted on 5 Jul 2024
Satisfaction of charge 128670560001 in full
Submitted on 17 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year