Company NameFernscot Ltd
DirectorsBukky Adesigbin and Olumuyiwa Bankole Oshunrinde
Company StatusActive
Company Number03959389
CategoryPrivate Limited Company
Incorporation Date29 March 2000(24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Bukky Adesigbin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2000(3 weeks after company formation)
Appointment Duration24 years
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address5 Advice Avenue
Chafford Hundred
Grays
Essex
RM16 6QN
Director NameMr Olumuyiwa Bankole Oshunrinde
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2000(3 weeks after company formation)
Appointment Duration24 years
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address5 Advice Avenue
Chafford Hundred
Grays
Essex
RM16 6QN
Secretary NameMr Olumuyiwa Bankole Oshunrinde
NationalityBritish
StatusCurrent
Appointed19 April 2000(3 weeks after company formation)
Appointment Duration24 years
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address5 Advice Avenue
Chafford Hundred
Grays
Essex
RM16 6QN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address5 Advice Avenue
Chafford Hundred
Grays
Essex
RM16 6QN
RegionEast of England
ConstituencyThurrock
CountyEssex
WardChafford and North Stifford
Built Up AreaGrays

Shareholders

100 at £100Olumuyiwa Oshunrinde
100.00%
Ordinary

Financials

Year2014
Turnover£27,888
Net Worth-£4,871
Cash£672
Current Liabilities£9,339

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 March 2024 (4 weeks, 1 day ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

30 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
2 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
5 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
6 December 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
6 December 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
11 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10,000
(5 pages)
11 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10,000
(5 pages)
23 November 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
23 November 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
8 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10,000
(5 pages)
8 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10,000
(5 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (5 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (5 pages)
5 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 10,000
(5 pages)
5 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 10,000
(5 pages)
21 November 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
21 November 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
7 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
7 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
17 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
9 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
21 April 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
21 April 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
30 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Bukky Adesigbin on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Olumuyiwa Oshunrinde on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Olumuyiwa Oshunrinde on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Bukky Adesigbin on 29 March 2010 (2 pages)
20 April 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
20 April 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
31 March 2009Return made up to 29/03/09; full list of members (3 pages)
31 March 2009Director's change of particulars / bukky adesigbin / 01/09/2008 (1 page)
31 March 2009Return made up to 29/03/09; full list of members (3 pages)
31 March 2009Director's change of particulars / bukky adesigbin / 01/09/2008 (1 page)
23 April 2008Return made up to 29/03/08; full list of members (4 pages)
23 April 2008Return made up to 29/03/08; full list of members (4 pages)
10 April 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
10 April 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
11 December 2007Return made up to 29/03/07; full list of members (7 pages)
11 December 2007Return made up to 29/03/07; full list of members (7 pages)
16 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
16 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
2 April 2007Secretary's particulars changed;director's particulars changed (1 page)
2 April 2007Secretary's particulars changed;director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
31 March 2006Location of register of members (1 page)
31 March 2006Location of debenture register (1 page)
31 March 2006Location of debenture register (1 page)
31 March 2006Location of register of members (1 page)
31 March 2006Return made up to 29/03/06; full list of members (3 pages)
31 March 2006Registered office changed on 31/03/06 from: 5 advice avenue chafford hundred grays essex RM16 6QN (1 page)
31 March 2006Registered office changed on 31/03/06 from: 5 advice avenue chafford hundred grays essex RM16 6QN (1 page)
31 March 2006Return made up to 29/03/06; full list of members (3 pages)
7 March 2006Registered office changed on 07/03/06 from: flat 106 kingsley flats old kent road london SE1 5XG (1 page)
7 March 2006Registered office changed on 07/03/06 from: flat 106 kingsley flats old kent road london SE1 5XG (1 page)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
5 April 2005Return made up to 29/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 April 2005Return made up to 29/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
8 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
27 March 2004Return made up to 29/03/04; full list of members (7 pages)
27 March 2004Return made up to 29/03/04; full list of members (7 pages)
23 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
23 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
6 April 2003Return made up to 29/03/03; full list of members (7 pages)
6 April 2003Return made up to 29/03/03; full list of members (7 pages)
1 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
1 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
11 April 2002Return made up to 29/03/02; full list of members (6 pages)
11 April 2002Return made up to 29/03/02; full list of members (6 pages)
10 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
10 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
24 April 2001Return made up to 29/03/01; full list of members (6 pages)
24 April 2001Return made up to 29/03/01; full list of members (6 pages)
18 May 2000Registered office changed on 18/05/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
18 May 2000Registered office changed on 18/05/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
8 May 2000Secretary resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000Secretary resigned (1 page)
8 May 2000Director resigned (1 page)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New secretary appointed;new director appointed (2 pages)
2 May 2000New secretary appointed;new director appointed (2 pages)
29 March 2000Incorporation (12 pages)
29 March 2000Incorporation (12 pages)