Company NameGBIT Consulting Ltd
DirectorMichael Adediran Adeyinka
Company StatusActive
Company Number06305539
CategoryPrivate Limited Company
Incorporation Date9 July 2007(16 years, 9 months ago)
Previous NameGlobal Business & It Concept Ltd.

Business Activity

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

Directors

Secretary NameOnochie Obidi
NationalityBritish
StatusCurrent
Appointed17 July 2007(1 week, 1 day after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Correspondence Address36 Airco Close
London
NW9 0NW
Director NameMr Michael Adediran Adeyinka
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2019(12 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address1st Floor The High
North Westgate House
Harlow
CM20 1YS
Director NameMr Michael Adediran Adeyinka
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(same day as company formation)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Freemans Acre
Hatfield
Hertfordshire
AL10 9JJ
Secretary NameMr Michael Adediran Adeyinka
NationalityBritish
StatusResigned
Appointed09 July 2007(same day as company formation)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Freemans Acre
Hatfield
Hertfordshire
AL10 9JJ
Director NameOlapade Peter Akanbi
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2018(10 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor The High
North Westgate House
Harlow
CM20 1YS
Director NameMr Michael Adediran Adeyinka
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(10 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 November 2019)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address1st Floor The High
North Westgate House
Harlow
CM20 1YS
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed09 July 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed09 July 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address1st Floor The High
North Westgate House
Harlow
CM20 1YS
RegionEast of England
ConstituencyHarlow
CountyEssex
WardToddbrook
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Michael Adediran Adeyinka
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,649

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Filing History

14 July 2023Micro company accounts made up to 31 July 2022 (3 pages)
29 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
3 October 2022Notification of Michael Adediran Adeyinka as a person with significant control on 3 October 2022 (2 pages)
27 September 2022Cessation of Olapade Peter Akanbi as a person with significant control on 27 September 2022 (1 page)
26 September 2022Termination of appointment of Olapade Peter Akanbi as a director on 26 September 2022 (1 page)
25 November 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
27 September 2021Micro company accounts made up to 31 July 2021 (3 pages)
25 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 July 2020 (3 pages)
5 May 2020Appointment of Mr Michael Adediran Adeyinka as a director on 25 November 2019 (2 pages)
25 November 2019Confirmation statement made on 25 November 2019 with updates (4 pages)
25 November 2019Termination of appointment of Michael Adediran Adeyinka as a director on 25 November 2019 (1 page)
28 September 2019Micro company accounts made up to 31 July 2019 (2 pages)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
6 September 2018Micro company accounts made up to 31 July 2018 (2 pages)
30 July 2018Confirmation statement made on 30 July 2018 with updates (4 pages)
9 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
23 June 2018Notification of Olapade Peter Akanbi as a person with significant control on 23 June 2018 (2 pages)
3 May 2018Appointment of Mr Michael Adediran Adeyinka as a director on 1 May 2018 (2 pages)
1 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
17 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
17 April 2018Cessation of Michael Adediran Adeyinka as a person with significant control on 15 April 2018 (1 page)
16 April 2018Termination of appointment of Michael Adediran Adeyinka as a director on 14 April 2018 (1 page)
16 April 2018Appointment of Olapade Peter Akanbi as a director on 14 April 2018 (2 pages)
13 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
25 October 2017Registered office address changed from Crown House North Circular Road Suite 814 London NW10 7PN England to 1st Floor the High North Westgate House Harlow CM20 1YS on 25 October 2017 (1 page)
25 October 2017Registered office address changed from Crown House North Circular Road Suite 814 London NW10 7PN England to 1st Floor the High North Westgate House Harlow CM20 1YS on 25 October 2017 (1 page)
18 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-01
(3 pages)
18 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-01
(3 pages)
4 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
22 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
22 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
22 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
4 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
4 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 October 2015Registered office address changed from C/O C/O the Roof Support Services Crown House 402a North Circular Road Park Royal London NW10 7PN to Crown House North Circular Road Suite 814 London NW10 7PN on 29 October 2015 (1 page)
29 October 2015Registered office address changed from C/O C/O the Roof Support Services Crown House 402a North Circular Road Park Royal London NW10 7PN to Crown House North Circular Road Suite 814 London NW10 7PN on 29 October 2015 (1 page)
10 August 2015Registered office address changed from 35 Freemans Acre, Hatfield Hertfordshire United Kingdom AL10 9JJ to C/O C/O the Roof Support Services Crown House 402a North Circular Road Park Royal London NW10 7PN on 10 August 2015 (1 page)
10 August 2015Registered office address changed from C/O C/O the Roof Support Services Crown House 402a North Circular Road Park Royal London NW10 7PN England to C/O C/O the Roof Support Services Crown House 402a North Circular Road Park Royal London NW10 7PN on 10 August 2015 (1 page)
10 August 2015Registered office address changed from 35 Freemans Acre, Hatfield Hertfordshire United Kingdom AL10 9JJ to C/O C/O the Roof Support Services Crown House 402a North Circular Road Park Royal London NW10 7PN on 10 August 2015 (1 page)
10 August 2015Registered office address changed from C/O C/O the Roof Support Services Crown House 402a North Circular Road Park Royal London NW10 7PN to C/O C/O the Roof Support Services Crown House 402a North Circular Road Park Royal London NW10 7PN on 10 August 2015 (1 page)
10 August 2015Registered office address changed from C/O C/O the Roof Support Services Crown House 402a North Circular Road Park Royal London NW10 7PN England to C/O C/O the Roof Support Services Crown House 402a North Circular Road Park Royal London NW10 7PN on 10 August 2015 (1 page)
10 August 2015Registered office address changed from C/O C/O the Roof Support Services Crown House 402a North Circular Road Park Royal London NW10 7PN to C/O C/O the Roof Support Services Crown House 402a North Circular Road Park Royal London NW10 7PN on 10 August 2015 (1 page)
10 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(4 pages)
10 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(4 pages)
10 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(4 pages)
28 August 2014Annual return made up to 9 July 2014 with a full list of shareholders (4 pages)
28 August 2014Annual return made up to 9 July 2014 with a full list of shareholders (4 pages)
28 August 2014Annual return made up to 9 July 2014 with a full list of shareholders (4 pages)
14 August 2014Total exemption full accounts made up to 31 July 2014 (16 pages)
14 August 2014Total exemption full accounts made up to 31 July 2014 (16 pages)
1 May 2014Total exemption full accounts made up to 31 July 2013 (17 pages)
1 May 2014Total exemption full accounts made up to 31 July 2013 (17 pages)
26 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1,000
(4 pages)
26 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1,000
(4 pages)
26 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1,000
(4 pages)
17 October 2012Total exemption full accounts made up to 31 July 2012 (9 pages)
17 October 2012Total exemption full accounts made up to 31 July 2012 (9 pages)
7 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
26 January 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
10 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
17 May 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
17 May 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
18 November 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
11 June 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
11 June 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
5 September 2009Compulsory strike-off action has been discontinued (1 page)
5 September 2009Compulsory strike-off action has been discontinued (1 page)
3 September 2009Return made up to 09/07/09; full list of members (3 pages)
3 September 2009Return made up to 09/07/09; full list of members (3 pages)
3 September 2009Director's change of particulars / michael adeyinka / 07/08/2009 (1 page)
3 September 2009Director's change of particulars / michael adeyinka / 07/08/2009 (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
9 October 2008Return made up to 09/07/08; full list of members (3 pages)
9 October 2008Return made up to 09/07/08; full list of members (3 pages)
9 October 2008Director's change of particulars / michaeladediran adeyinka / 09/10/2008 (1 page)
9 October 2008Director's change of particulars / michaeladediran adeyinka / 09/10/2008 (1 page)
17 July 2007New secretary appointed (1 page)
17 July 2007Secretary resigned (1 page)
17 July 2007Secretary resigned (1 page)
17 July 2007New secretary appointed (1 page)
9 July 2007Incorporation (13 pages)
9 July 2007Incorporation (13 pages)
9 July 2007Secretary resigned (1 page)
9 July 2007New secretary appointed (1 page)
9 July 2007Secretary resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007New secretary appointed (1 page)
9 July 2007Director resigned (1 page)
9 July 2007New director appointed (1 page)
9 July 2007New director appointed (1 page)