Company NameAbimoris Consultants Limited
DirectorOlajide Samson Moradeke-Johnson
Company StatusActive
Company Number05835079
CategoryPrivate Limited Company
Incorporation Date1 June 2006(17 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Olajide Samson Moradeke-Johnson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address53 The Beeches
Tilbury
Essex
RM18 8ED
Secretary NameMs Mary Majiyagbe
NationalityBritish
StatusCurrent
Appointed01 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address53 The Beeches
Tilbury
Essex
RM18 8ED
Director NameMiss Mary Majiyagbe
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address53 The Beeches
Tilbury
Essex
RM18 8ED

Location

Registered Address53 The Beeches
Tilbury
Essex
RM18 8ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury Riverside and Thurrock Park
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Samson Olajide Moradeke-johnson
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,035
Cash£10
Current Liabilities£239

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year, 1 month ago)
Next Return Due11 April 2024 (overdue)

Filing History

30 March 2024Compulsory strike-off action has been discontinued (1 page)
29 March 2024Micro company accounts made up to 31 March 2023 (3 pages)
12 March 2024First Gazette notice for compulsory strike-off (1 page)
10 May 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
9 November 2022Termination of appointment of Mary Majiyagbe as a secretary on 3 March 2022 (1 page)
9 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 April 2022Confirmation statement made on 28 March 2021 with no updates (2 pages)
26 April 2022Confirmation statement made on 28 March 2022 with no updates (2 pages)
26 April 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
26 April 2022Administrative restoration application (3 pages)
28 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
15 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
24 November 2020Compulsory strike-off action has been discontinued (1 page)
21 November 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 April 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
8 April 2018Change of details for Mr Samson Olajide Moradeke-Johnson as a person with significant control on 1 April 2018 (2 pages)
8 April 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
8 August 2017Director's details changed for Mr Samson Olajide Moradeke-Johnson on 8 August 2017 (2 pages)
8 August 2017Director's details changed for Mr Samson Olajide Moradeke-Johnson on 8 August 2017 (2 pages)
9 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
9 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
14 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10
(4 pages)
14 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10
(4 pages)
20 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10
(4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10
(4 pages)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
22 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
22 February 2011Termination of appointment of Mary Majiyagbe as a director (1 page)
22 February 2011Termination of appointment of Mary Majiyagbe as a director (1 page)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 April 2010Director's details changed for Mr Samson Olajide Moradeke-Johnson on 28 March 2010 (2 pages)
28 April 2010Director's details changed for Mr Samson Olajide Moradeke-Johnson on 28 March 2010 (2 pages)
28 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 January 2010Appointment of Miss Mary Majiyagbe as a director (2 pages)
14 January 2010Appointment of Miss Mary Majiyagbe as a director (2 pages)
30 March 2009Return made up to 28/03/09; full list of members (3 pages)
30 March 2009Return made up to 28/03/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 December 2008Secretary's change of particulars / mary majiyagbe / 17/12/2008 (2 pages)
17 December 2008Director's change of particulars / samson oyebanji / 17/12/2008 (1 page)
17 December 2008Secretary's change of particulars / mary majiyagbe / 17/12/2008 (2 pages)
17 December 2008Director's change of particulars / samson oyebanji / 17/12/2008 (1 page)
26 June 2008Return made up to 01/06/08; full list of members (3 pages)
26 June 2008Return made up to 01/06/08; full list of members (3 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 August 2007Return made up to 01/06/07; full list of members (2 pages)
9 August 2007Return made up to 01/06/07; full list of members (2 pages)
25 June 2007Location of register of members (1 page)
25 June 2007Registered office changed on 25/06/07 from: 53 the beeches tilbury essex RM18 8ED (1 page)
25 June 2007Registered office changed on 25/06/07 from: 53 the beeches tilbury essex RM18 8ED (1 page)
25 June 2007Location of register of members (1 page)
25 June 2007Location of debenture register (1 page)
25 June 2007Location of debenture register (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
4 June 2007Registered office changed on 04/06/07 from: flat 4, 37A tressilian road brockley london SE4 1YG (1 page)
4 June 2007Registered office changed on 04/06/07 from: flat 4, 37A tressilian road brockley london SE4 1YG (1 page)
13 June 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
13 June 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
1 June 2006Incorporation (14 pages)
1 June 2006Incorporation (14 pages)