Company NameExtremely Urgent.com Ltd
DirectorOlatunji Olakunle Akinboh
Company StatusActive
Company Number04407594
CategoryPrivate Limited Company
Incorporation Date2 April 2002(22 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Olatunji Olakunle Akinboh
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Oak Lodge Avenue
Chigwell
IG7 5JA
Director NameMr David Adedayo Fanawopo
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Singleton Close
Croydon
CR0 2TS
Secretary NameOllisoji Olukunle
NationalityNigerian
StatusResigned
Appointed02 April 2002(same day as company formation)
RoleIt Instructor
Correspondence Address14 Brunel House
Montrell Road Streatham
London
SW2 4QA
Director NameChike Okoli
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(1 month, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 01 January 2003)
RoleCompany Director
Correspondence Address118 Britten Close
London
NW11 7HW
Secretary NameChike Okoli
NationalityBritish
StatusResigned
Appointed23 May 2002(1 month, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 01 January 2003)
RoleCompany Director
Correspondence Address118 Britten Close
London
NW11 7HW
Director NameKelly Ekunwe
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2004(1 year, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Constance Court
Muswell Hill
N10 2NZ
Secretary NameKelly Ekunwe
NationalityBritish
StatusResigned
Appointed14 February 2004(1 year, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 04 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Constance Court
Muswell Hill
N10 2NZ
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address35 Oak Lodge Avenue
Chigwell
IG7 5JA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Olatunji Akinboh
100.00%
Ordinary

Financials

Year2014
Net Worth£23
Cash£5,129
Current Liabilities£5,781

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 April 2024 (1 month ago)
Next Return Due16 April 2025 (11 months, 2 weeks from now)

Filing History

31 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
3 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
31 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
13 April 2022Change of details for Mr Olatunji Olakunle Akinboh as a person with significant control on 28 July 2020 (2 pages)
13 April 2022Director's details changed for Mr Olatunji Olakunle Akinboh on 28 July 2020 (2 pages)
13 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
2 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
11 August 2020Registered office address changed from 20 Denny Gardens Dagenham Essex RM9 4DD to 35 Oak Lodge Avenue Chigwell IG7 5JA on 11 August 2020 (1 page)
11 August 2020Registered office address changed from 35 Oak Lodge Avenue Chigwell IG7 5JA England to 35 Oak Lodge Avenue Chigwell IG7 5JA on 11 August 2020 (1 page)
19 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
16 April 2020Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page)
16 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
5 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
9 May 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
21 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
21 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
21 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
13 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
13 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
4 April 2013Termination of appointment of Kelly Ekunwe as a secretary (1 page)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
4 April 2013Termination of appointment of Kelly Ekunwe as a secretary (1 page)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
3 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
20 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
20 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
19 May 2011Termination of appointment of Kelly Ekunwe as a director (1 page)
19 May 2011Termination of appointment of Kelly Ekunwe as a director (1 page)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 May 2010Director's details changed for Olatunji Olakunle Akinboh on 2 April 2010 (2 pages)
18 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Kelly Ekunwe on 2 April 2010 (2 pages)
18 May 2010Director's details changed for Olatunji Olakunle Akinboh on 2 April 2010 (2 pages)
18 May 2010Director's details changed for Olatunji Olakunle Akinboh on 2 April 2010 (2 pages)
18 May 2010Director's details changed for Kelly Ekunwe on 2 April 2010 (2 pages)
18 May 2010Registered office address changed from 98 Sark Walk London E16 3PX on 18 May 2010 (1 page)
18 May 2010Director's details changed for Kelly Ekunwe on 2 April 2010 (2 pages)
18 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
18 May 2010Registered office address changed from 98 Sark Walk London E16 3PX on 18 May 2010 (1 page)
18 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
10 June 2009Return made up to 02/04/09; full list of members (3 pages)
10 June 2009Director's change of particulars / olatunji akinboh / 09/06/2009 (1 page)
10 June 2009Return made up to 02/04/09; full list of members (3 pages)
10 June 2009Director's change of particulars / olatunji akinboh / 09/06/2009 (1 page)
27 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
27 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
5 June 2008Return made up to 02/04/08; full list of members (3 pages)
5 June 2008Director's change of particulars / olatunji akinboh / 17/12/2007 (1 page)
5 June 2008Return made up to 02/04/08; full list of members (3 pages)
5 June 2008Director's change of particulars / olatunji akinboh / 17/12/2007 (1 page)
5 March 2008Accounts for a dormant company made up to 30 April 2007 (3 pages)
5 March 2008Accounts for a dormant company made up to 30 April 2007 (3 pages)
4 June 2007Return made up to 02/04/07; full list of members (2 pages)
4 June 2007Return made up to 02/04/07; full list of members (2 pages)
15 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
15 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
8 May 2006Return made up to 02/04/06; full list of members (2 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Return made up to 02/04/06; full list of members (2 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
18 January 2006Registered office changed on 18/01/06 from: 50 silvertown way canning town london E16 1ED (1 page)
18 January 2006Registered office changed on 18/01/06 from: 50 silvertown way canning town london E16 1ED (1 page)
13 May 2005Return made up to 02/04/05; full list of members (2 pages)
13 May 2005Return made up to 02/04/05; full list of members (2 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
28 May 2004New secretary appointed;new director appointed (2 pages)
28 May 2004New secretary appointed;new director appointed (2 pages)
8 May 2004Return made up to 02/04/04; full list of members (7 pages)
8 May 2004Return made up to 02/04/04; full list of members (7 pages)
26 February 2004Secretary resigned;director resigned (1 page)
26 February 2004Secretary resigned;director resigned (1 page)
23 January 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
23 January 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
17 December 2003Registered office changed on 17/12/03 from: 11 church lane leytonstone london E11 1HG (1 page)
17 December 2003Registered office changed on 17/12/03 from: 11 church lane leytonstone london E11 1HG (1 page)
16 September 2003Return made up to 02/04/03; full list of members (7 pages)
16 September 2003Return made up to 02/04/03; full list of members (7 pages)
11 July 2002New secretary appointed;new director appointed (1 page)
11 July 2002New secretary appointed;new director appointed (1 page)
5 July 2002Registered office changed on 05/07/02 from: 50 silvertown way london E16 1ED (1 page)
5 July 2002Registered office changed on 05/07/02 from: 50 silvertown way london E16 1ED (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Secretary resigned (1 page)
28 June 2002Secretary resigned (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002New director appointed (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Secretary resigned (1 page)
2 April 2002Secretary resigned (1 page)
2 April 2002Incorporation (16 pages)
2 April 2002Incorporation (16 pages)
2 April 2002Director resigned (1 page)