Company NameI-Consul Limited
Company StatusActive
Company Number06599509
CategoryPrivate Limited Company
Incorporation Date21 May 2008(15 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Adeyemi Adedeji Yesufu
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address62 Weymouth Drive
Chafford Hundred
Grays
RM16 6BX
Director NameMr Adeyemi Adedeji Joseph
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address15 Hayrick Close
Langdon Hills
Basildon
SS16 6SY
Director NameMiss Victoria Okafor
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(10 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address62 Weymouth Drive
Chafford Hundred
Grays
RM16 6BX
Director NameMrs Victoria Joseph
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(10 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address15 Hayrick Close
Langdon Hills
Basildon
SS16 6SY
Secretary NameMrs Oladoyin Omowonuola Yesufu
NationalityNigerian
StatusResigned
Appointed21 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Brandon Close
Chafford Hundred
Grays
Essex
RM16 6QS
Director NameMrs Oladoyin Omowonuola Yesufu
Date of BirthMarch 1982 (Born 42 years ago)
NationalityNigerian
StatusResigned
Appointed01 August 2008(2 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 21 November 2013)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address2 Medick Court
Little Thurock
Grays
RM17 6UD

Location

Registered Address15 Hayrick Close
Langdon Hills
Basildon
SS16 6SY
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardLangdon Hills
Built Up AreaBasildon
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mr Adeyemi Adedeji Yesufu
50.00%
Ordinary
1 at £1Mrs Oladoyin Omowonuola Yesufu
50.00%
Ordinary

Financials

Year2014
Net Worth£1,068
Cash£10,527
Current Liabilities£9,528

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return21 May 2023 (11 months, 3 weeks ago)
Next Return Due4 June 2024 (3 weeks, 6 days from now)

Filing History

15 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
12 June 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
5 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
8 April 2022Director's details changed for Miss Victoria Okafor on 13 July 2021 (2 pages)
8 April 2022Director's details changed for Mr Adeyemi Adedeji Yesufu on 13 July 2021 (2 pages)
8 April 2022Change of details for Nr Adeyemi Yesufu as a person with significant control on 13 July 2021 (2 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
21 February 2022Director's details changed for Mr Adeyemi Adedeji Yesufu on 10 February 2022 (2 pages)
21 February 2022Director's details changed for Miss Victoria Okafor on 10 February 2022 (2 pages)
21 February 2022Registered office address changed from 62 Weymouth Drive Chafford Hundred Grays RM16 6BX England to 15 Hayrick Close Langdon Hills Basildon SS16 6SY on 21 February 2022 (1 page)
7 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 June 2020 (3 pages)
2 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
4 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
19 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
23 October 2018Change of details for Nr Adeyemi Yesufu as a person with significant control on 1 August 2018 (2 pages)
23 October 2018Director's details changed for Mr Adeyemi Adedeji Yesufu on 1 August 2018 (2 pages)
22 October 2018Registered office address changed from 96 Hawkins Drive Chafford Hundred Grays Essex RM16 6GG England to 62 Weymouth Drive Chafford Hundred Grays RM16 6BX on 22 October 2018 (1 page)
22 October 2018Director's details changed for Mr Adeyemi Adedeji Yesufu on 1 August 2018 (2 pages)
3 July 2018Confirmation statement made on 21 May 2018 with updates (4 pages)
3 July 2018Appointment of Mrs Victoria Okafor as a director on 1 July 2018 (2 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
6 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
24 May 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 May 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(3 pages)
20 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 February 2016Registered office address changed from 28 Brandon Close Chafford Hundred Grays Essex RM16 6QS to 96 Hawkins Drive Chafford Hundred Grays Essex RM16 6GG on 22 February 2016 (1 page)
22 February 2016Registered office address changed from 28 Brandon Close Chafford Hundred Grays Essex RM16 6QS to 96 Hawkins Drive Chafford Hundred Grays Essex RM16 6GG on 22 February 2016 (1 page)
21 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 2
(3 pages)
21 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 2
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(3 pages)
23 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 November 2013Termination of appointment of Oladoyin Yesufu as a director (1 page)
22 November 2013Termination of appointment of Oladoyin Yesufu as a director (1 page)
22 November 2013Termination of appointment of Oladoyin Yesufu as a secretary (1 page)
22 November 2013Termination of appointment of Oladoyin Yesufu as a secretary (1 page)
17 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
17 June 2013Director's details changed for Mr Adeyemi Adedeji Yesufu on 1 June 2013 (2 pages)
17 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
17 June 2013Director's details changed for Mr Adeyemi Adedeji Yesufu on 1 June 2013 (2 pages)
17 June 2013Director's details changed for Mr Adeyemi Adedeji Yesufu on 1 June 2013 (2 pages)
15 June 2013Secretary's details changed for Mrs Oladoyin Omowonuola Yesufu on 1 June 2013 (1 page)
15 June 2013Secretary's details changed for Mrs Oladoyin Omowonuola Yesufu on 1 June 2013 (1 page)
15 June 2013Secretary's details changed for Mrs Oladoyin Omowonuola Yesufu on 1 June 2013 (1 page)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 June 2012Registered office address changed from 20 Brandon Close Chafford Hundred Grays RM16 6QX England on 19 June 2012 (1 page)
19 June 2012Registered office address changed from 20 Brandon Close Chafford Hundred Grays RM16 6QX England on 19 June 2012 (1 page)
18 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 December 2011Registered office address changed from Suite 124 Rosden House 372 Old Street London London EC1V 9AU England on 14 December 2011 (1 page)
14 December 2011Registered office address changed from Suite 124 Rosden House 372 Old Street London London EC1V 9AU England on 14 December 2011 (1 page)
21 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 July 2010Director's details changed for Mrs Oladoyin Omowonuola Yesufu on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Mrs Oladoyin Omowonuola Yesufu on 1 October 2009 (2 pages)
7 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Mr Adeyemi Adedeji Yesufu on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Mr Adeyemi Adedeji Yesufu on 1 October 2009 (2 pages)
7 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Mr Adeyemi Adedeji Yesufu on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Mrs Oladoyin Omowonuola Yesufu on 1 October 2009 (2 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
15 June 2009Return made up to 21/05/09; full list of members (4 pages)
15 June 2009Return made up to 21/05/09; full list of members (4 pages)
15 September 2008Director appointed oladoyin omowonuola yesufu (2 pages)
15 September 2008Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
15 September 2008Director appointed oladoyin omowonuola yesufu (2 pages)
15 September 2008Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
21 May 2008Incorporation (9 pages)
21 May 2008Incorporation (9 pages)