Company NameNentel Limited
DirectorBabatunde Bosun Ayodele
Company StatusActive
Company Number04254760
CategoryPrivate Limited Company
Incorporation Date18 July 2001(22 years, 9 months ago)
Previous NameNentel I.T. Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameBabatunde Bosun Ayodele
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2001(same day as company formation)
RoleSotware Consultancy & Supply
Country of ResidenceUnited Kingdom
Correspondence Address72 Hobleythick Lane
Westcliff-On-Sea
Essex
SS0 0RJ
Secretary NameOlamide Oluremi Kasim
NationalityBritish
StatusCurrent
Appointed18 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Spurling Road
Dagenham
Essex
RM9 5RH
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Location

Registered Address72 Hobleythick Lane
Westcliff-On-Sea
Essex
SS0 0RJ
RegionEast of England
ConstituencySouthend West
CountyEssex
WardPrittlewell
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth-£3,277
Cash£19
Current Liabilities£2,349

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 5 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return18 July 2023 (9 months ago)
Next Return Due1 August 2024 (3 months, 2 weeks from now)

Filing History

14 September 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
9 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
10 September 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
28 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
2 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
1 August 2016Registered office address changed from 10 Spurling Road Dagenham Essex RM9 5RH to 72 Hobleythick Lane Westcliff-on-Sea Essex SS0 0RJ on 1 August 2016 (1 page)
1 August 2016Registered office address changed from 10 Spurling Road Dagenham Essex RM9 5RH to 72 Hobleythick Lane Westcliff-on-Sea Essex SS0 0RJ on 1 August 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
1 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
1 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
7 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
7 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
20 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-20
(3 pages)
20 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-20
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
7 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
4 August 2010Director's details changed for Babatunde Bosun Ayodele on 15 July 2010 (2 pages)
4 August 2010Registered office address changed from 39a Aylesbury House Friary Estate London SE15 1RW on 4 August 2010 (1 page)
4 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
4 August 2010Registered office address changed from 10 Spurling Road Dagenham Essex RM9 5RH United Kingdom on 4 August 2010 (1 page)
4 August 2010Registered office address changed from 10 Spurling Road Dagenham Essex RM9 5RH United Kingdom on 4 August 2010 (1 page)
4 August 2010Registered office address changed from 39a Aylesbury House Friary Estate London SE15 1RW on 4 August 2010 (1 page)
4 August 2010Registered office address changed from 39a Aylesbury House Friary Estate London SE15 1RW on 4 August 2010 (1 page)
4 August 2010Registered office address changed from 10 Spurling Road Dagenham Essex RM9 5RH United Kingdom on 4 August 2010 (1 page)
4 August 2010Director's details changed for Babatunde Bosun Ayodele on 15 July 2010 (2 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
10 August 2009Return made up to 18/07/09; full list of members (3 pages)
10 August 2009Return made up to 18/07/09; full list of members (3 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
13 August 2008Return made up to 18/07/08; full list of members (3 pages)
13 August 2008Return made up to 18/07/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
24 January 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
8 August 2007Return made up to 18/07/07; full list of members (2 pages)
8 August 2007Return made up to 18/07/07; full list of members (2 pages)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
11 August 2006Return made up to 18/07/06; full list of members (2 pages)
11 August 2006Return made up to 18/07/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
4 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
26 July 2005Return made up to 18/07/05; full list of members (2 pages)
26 July 2005Return made up to 18/07/05; full list of members (2 pages)
31 May 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
31 May 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
23 July 2004Return made up to 18/07/04; full list of members (6 pages)
23 July 2004Return made up to 18/07/04; full list of members (6 pages)
24 June 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
24 June 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
8 March 2004Secretary's particulars changed (1 page)
8 March 2004Secretary's particulars changed (1 page)
24 October 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2003Registered office changed on 28/06/03 from: 10 alison court coopers road london SE1 5EF (1 page)
28 June 2003Registered office changed on 28/06/03 from: 10 alison court coopers road london SE1 5EF (1 page)
19 September 2002Return made up to 18/07/02; full list of members (6 pages)
19 September 2002Return made up to 18/07/02; full list of members (6 pages)
16 September 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
16 September 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
5 October 2001New secretary appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New secretary appointed (2 pages)
5 October 2001New director appointed (2 pages)
15 August 2001Company name changed nentel I.T. LIMITED\certificate issued on 15/08/01 (2 pages)
15 August 2001Company name changed nentel I.T. LIMITED\certificate issued on 15/08/01 (2 pages)
28 July 2001Director resigned (1 page)
28 July 2001Secretary resigned (1 page)
28 July 2001Registered office changed on 28/07/01 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
28 July 2001Director resigned (1 page)
28 July 2001Secretary resigned (1 page)
28 July 2001Registered office changed on 28/07/01 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
18 July 2001Incorporation (14 pages)
18 July 2001Incorporation (14 pages)