Company NameIyouface Limited
DirectorBetty Agbons
Company StatusActive
Company Number08118149
CategoryPrivate Limited Company
Incorporation Date25 June 2012(11 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Director

Director NameMiss Betty Agbons
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2012(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence Address18 Catharine Close Catharine Close
Chafford Hundred
Grays
RM16 6QH

Contact

Websiteiyouface.com

Location

Registered Address18 Catharine Close
Chafford Hundred
Grays
RM16 6QH
RegionEast of England
ConstituencyThurrock
CountyEssex
WardChafford and North Stifford
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Betty Agbons
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Filing History

4 August 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
29 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
11 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
17 April 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
3 August 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
3 August 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
15 August 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
29 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
9 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
20 April 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
3 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
17 May 2018Notification of Betty Agbons as a person with significant control on 25 June 2016 (2 pages)
17 May 2018Director's details changed for Miss Betty Agbons on 17 May 2018 (2 pages)
4 April 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
4 April 2018Registered office address changed from C/O Betty Agbons Y05 443 Norwood Road, West Norwood, London Norwood Road West Norwood London SE27 9DQ England to 18 Catharine Close Chafford Hundred Grays RM16 6QH on 4 April 2018 (1 page)
11 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017Compulsory strike-off action has been discontinued (1 page)
9 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
9 July 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
9 July 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
9 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
28 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
28 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
28 November 2015Registered office address changed from , 11 Linwood Close, London, SE5 8UT to C/O Betty Agbons Y05 443 Norwood Road, West Norwood, London Norwood Road West Norwood London SE27 9DQ on 28 November 2015 (1 page)
28 November 2015Registered office address changed from 11 Linwood Close London SE5 8UT to C/O Betty Agbons Y05 443 Norwood Road, West Norwood, London Norwood Road West Norwood London SE27 9DQ on 28 November 2015 (1 page)
1 September 2015Register inspection address has been changed to 3.14 Chester House Brixton Road London SW9 6DE (1 page)
1 September 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
1 September 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
1 September 2015Register inspection address has been changed to 3.14 Chester House Brixton Road London SW9 6DE (1 page)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
14 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
15 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
15 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
25 June 2012Incorporation (36 pages)
25 June 2012Incorporation (36 pages)