Company NameTahweel Communications Limited
DirectorOlukayode Segun Olateru
Company StatusActive
Company Number06927666
CategoryPrivate Limited Company
Incorporation Date9 June 2009(14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Olukayode Segun Olateru
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(10 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Bracken Drive
Chigwell
IG7 5RF
Director NameMr Ian Richard Taylor
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(same day as company formation)
RoleLawyer
Country of ResidenceAustralia
Correspondence Address4 Victoria Drive
Pacific Pines
Queensland
4211
Australia
Director NameMiss Sophie Nadine Lechevalier
Date of BirthNovember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed08 December 2009(6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 August 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Director NameMr Oludare Kolawole Johnson
Date of BirthMay 1967 (Born 57 years ago)
NationalityNigerian
StatusResigned
Appointed22 August 2011(2 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 06 January 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address32 Bracken Drive
Chigwell
IG7 5RF
Director NameMrs Sophie Nadine Lechevalier
Date of BirthNovember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2020(11 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Bracken Drive
Chigwell
IG7 5RF
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed09 June 2009(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Contact

Websitewww.tahweelnet.com
Telephone020 76085756
Telephone regionLondon

Location

Registered Address32 Bracken Drive
Chigwell
IG7 5RF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£18,551
Cash£2,891
Current Liabilities£43,298

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 September 2023 (7 months, 3 weeks ago)
Next Return Due25 September 2024 (4 months, 3 weeks from now)

Filing History

14 October 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (10 pages)
25 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
10 April 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
24 January 2022Termination of appointment of Sophie Nadine Lechevalier as a director on 11 January 2022 (1 page)
26 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
11 September 2020Confirmation statement made on 11 September 2020 with updates (4 pages)
11 September 2020Appointment of Mrs Sophie Lechevalier as a director on 1 September 2020 (2 pages)
13 April 2020Micro company accounts made up to 30 June 2019 (9 pages)
6 January 2020Appointment of Mr Olukayode Olateru as a director on 6 January 2020 (2 pages)
6 January 2020Confirmation statement made on 6 January 2020 with updates (4 pages)
6 January 2020Termination of appointment of Oludare Kolawole Johnson as a director on 6 January 2020 (1 page)
21 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
15 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 October 2016Registered office address changed from 13 Claremont Place 24 High Road Chigwell Essex IG7 6PY to 32 Bracken Drive Chigwell IG7 5RF on 14 October 2016 (1 page)
14 October 2016Registered office address changed from 13 Claremont Place 24 High Road Chigwell Essex IG7 6PY to 32 Bracken Drive Chigwell IG7 5RF on 14 October 2016 (1 page)
25 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 1,000
(3 pages)
25 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 1,000
(3 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(3 pages)
29 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(3 pages)
29 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(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)
6 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 1,000
(3 pages)
6 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 1,000
(3 pages)
6 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 1,000
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
22 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
22 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
22 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
24 March 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
24 March 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
31 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
20 June 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
20 June 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
7 October 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
7 October 2011Termination of appointment of Sophie Lechevalier as a director (1 page)
7 October 2011Termination of appointment of Sophie Lechevalier as a director (1 page)
7 October 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
5 September 2011Appointment of Oludare Kolawole Johnson as a director (3 pages)
5 September 2011Appointment of Oludare Kolawole Johnson as a director (3 pages)
5 September 2011Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 5 September 2011 (2 pages)
5 September 2011Termination of appointment of Sophie Lechevalier as a director (2 pages)
5 September 2011Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 5 September 2011 (2 pages)
5 September 2011Termination of appointment of Sophie Lechevalier as a director (2 pages)
5 September 2011Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 5 September 2011 (2 pages)
28 August 2011Director's details changed for Miss Sophie Nadine Lechevalier on 28 August 2011 (2 pages)
28 August 2011Director's details changed for Miss Sophie Nadine Lechevalier on 28 August 2011 (2 pages)
2 August 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
2 August 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
3 November 2010Compulsory strike-off action has been discontinued (1 page)
3 November 2010Compulsory strike-off action has been discontinued (1 page)
2 November 2010Annual return made up to 9 June 2010 with a full list of shareholders (3 pages)
2 November 2010Annual return made up to 9 June 2010 with a full list of shareholders (3 pages)
2 November 2010Annual return made up to 9 June 2010 with a full list of shareholders (3 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
25 February 2010Termination of appointment of Ian Taylor as a director (1 page)
25 February 2010Termination of appointment of Westco Directors Ltd as a director (1 page)
25 February 2010Termination of appointment of Westco Directors Ltd as a director (1 page)
25 February 2010Termination of appointment of Ian Taylor as a director (1 page)
9 December 2009Appointment of Miss Sophie Nadine Lechevalier as a director (2 pages)
9 December 2009Appointment of Miss Sophie Nadine Lechevalier as a director (2 pages)
9 June 2009Incorporation (13 pages)
9 June 2009Incorporation (13 pages)