Company NameTekon (UK) Limited
DirectorsAnthony Adekoya and Michael Adekoya
Company StatusActive
Company Number06303443
CategoryPrivate Limited Company
Incorporation Date5 July 2007(16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Anthony Adekoya
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Martley Croft
Quinton
Birmingham
B32 2PA
Director NameMr Michael Adekoya
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(15 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite G, 11-15 Bush House Bush Fair
Harlow
CM18 6NS
Secretary NameRev Michael Adekoya
NationalityBritish
StatusResigned
Appointed05 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Cowper Road
Rainham
Essex
RM13 9TT
Director NameRev Michael Adekoya
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(10 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 12 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite G, 11-15 Bush House Bush Fair
Harlow
CM18 6NS

Location

Registered AddressSuite G, 11-15 Bush House Bush Fair
Harlow
CM18 6NS
RegionEast of England
ConstituencyHarlow
CountyEssex
WardBush Fair
Built Up AreaGreater London

Shareholders

100 at £1Adekoya
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,555
Cash£1,619
Current Liabilities£3,174

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

6 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
5 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
12 June 2019Termination of appointment of Michael Adekoya as a director on 12 June 2019 (1 page)
26 March 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
27 February 2019Registered office address changed from 7 Hookfield Harlow Essex CM18 6QG to Suite G, 11-15 Bush House Bush Fair Harlow CM18 6NS on 27 February 2019 (1 page)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
4 August 2017Appointment of Rev Michael Adekoya as a director on 4 August 2017 (2 pages)
4 August 2017Appointment of Rev Michael Adekoya as a director on 4 August 2017 (2 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
27 September 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
8 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
20 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
20 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
30 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
19 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
19 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
5 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 100
(3 pages)
5 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 100
(3 pages)
5 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 100
(3 pages)
13 November 2013Registered office address changed from Gospel Hall Cowper Road Rainham Essex RM13 9TT United Kingdom on 13 November 2013 (1 page)
13 November 2013Registered office address changed from Gospel Hall Cowper Road Rainham Essex RM13 9TT United Kingdom on 13 November 2013 (1 page)
8 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
8 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
9 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
4 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
4 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
12 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
29 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
29 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
3 February 2012Director's details changed for Mr Anthony Adekoya on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Mr Anthony Adekoya on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Mr Anthony Adekoya on 3 February 2012 (2 pages)
4 January 2012Director's details changed for Mr Anthony Adekoya on 4 January 2012 (2 pages)
4 January 2012Registered office address changed from 7 Hookfield Harlow Essex CM18 6QG United Kingdom on 4 January 2012 (1 page)
4 January 2012Director's details changed for Mr Anthony Adekoya on 4 January 2012 (2 pages)
4 January 2012Registered office address changed from 7 Hookfield Harlow Essex CM18 6QG United Kingdom on 4 January 2012 (1 page)
4 January 2012Director's details changed for Mr Anthony Adekoya on 4 January 2012 (2 pages)
4 January 2012Registered office address changed from 7 Hookfield Harlow Essex CM18 6QG United Kingdom on 4 January 2012 (1 page)
24 September 2011Registered office address changed from 23 Cowper Road Rainham Essex RM13 9TT on 24 September 2011 (1 page)
24 September 2011Registered office address changed from 23 Cowper Road Rainham Essex RM13 9TT on 24 September 2011 (1 page)
11 July 2011Director's details changed for Pastor Anthony Adekoya on 11 July 2011 (2 pages)
11 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
11 July 2011Director's details changed for Pastor Anthony Adekoya on 11 July 2011 (2 pages)
4 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
4 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
4 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
4 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
4 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
15 July 2010Termination of appointment of Michael Adekoya as a secretary (1 page)
15 July 2010Termination of appointment of Michael Adekoya as a secretary (1 page)
7 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
7 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
3 August 2009Return made up to 05/07/09; full list of members (3 pages)
3 August 2009Return made up to 05/07/09; full list of members (3 pages)
7 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
7 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
21 October 2008Return made up to 05/07/08; full list of members (3 pages)
21 October 2008Return made up to 05/07/08; full list of members (3 pages)
8 October 2008Registered office changed on 08/10/2008 from 173A whalebone way south dagenham essex RM8 1AT (1 page)
8 October 2008Registered office changed on 08/10/2008 from 173A whalebone way south dagenham essex RM8 1AT (1 page)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
5 July 2007Incorporation (12 pages)
5 July 2007Incorporation (12 pages)