Company NameAYO Sowunmi & Associates Ltd
DirectorAyoyimika Sowunmi
Company StatusActive
Company Number06401900
CategoryPrivate Limited Company
Incorporation Date17 October 2007(16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAyoyimika Sowunmi
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2007(same day as company formation)
RoleIm&T Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Calshot Avenue
Chafford Hundred
Grays
Essex
RM16 6QY
Secretary NameAyoyimika Sowunmi
NationalityBritish
StatusCurrent
Appointed17 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Calshot Avenue
Chafford Hundred
Grays
Essex
RM16 6QY
Director NameBisi Sowunmi
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(same day as company formation)
RoleLegal Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Calshot Avenue
Chafford Hundred
Grays
Essex
RM16 6QY

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

900 at £1Ayoyimika Sowunmi
90.00%
Ordinary
100 at £1Bisi Sowunmi
10.00%
Ordinary

Financials

Year2014
Net Worth-£2,463
Current Liabilities£2,463

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 November 2023 (5 months, 4 weeks ago)
Next Return Due16 November 2024 (6 months, 2 weeks from now)

Filing History

5 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 31 December 2019 (2 pages)
6 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
21 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
9 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
20 October 2017Registered office address changed from 34 st. Andrews Close London SE28 8NZ to 1st Floor the High North Westgate House Harlow CM20 1YS on 20 October 2017 (1 page)
20 October 2017Registered office address changed from 34 st. Andrews Close London SE28 8NZ to 1st Floor the High North Westgate House Harlow CM20 1YS on 20 October 2017 (1 page)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 September 2017Withdrawal of a person with significant control statement on 25 September 2017 (2 pages)
25 September 2017Withdrawal of a person with significant control statement on 25 September 2017 (2 pages)
22 September 2017Notification of Ayoyimika Sowunmi as a person with significant control on 7 April 2016 (2 pages)
22 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
22 September 2017Notification of Ayoyimika Sowunmi as a person with significant control on 22 September 2017 (2 pages)
22 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(4 pages)
19 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
(4 pages)
22 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(4 pages)
19 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 January 2012Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 September 2010Registered office address changed from 30 Calshot Avenue, Chafford Hundred, Grays Essex RM16 6QY on 10 September 2010 (1 page)
10 September 2010Registered office address changed from 30 Calshot Avenue, Chafford Hundred, Grays Essex RM16 6QY on 10 September 2010 (1 page)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 June 2010Termination of appointment of Bisi Sowunmi as a director (1 page)
17 June 2010Termination of appointment of Bisi Sowunmi as a director (1 page)
30 October 2009Director's details changed for Bisi Sowunmi on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Ayoyimika Sowunmi on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Bisi Sowunmi on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Ayoyimika Sowunmi on 30 October 2009 (2 pages)
20 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
20 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
27 October 2008Return made up to 17/10/08; full list of members (4 pages)
27 October 2008Return made up to 17/10/08; full list of members (4 pages)
27 October 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
27 October 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
17 October 2007Incorporation (15 pages)
17 October 2007Incorporation (15 pages)