Company NameEllon Global Ltd
DirectorFehintoluwa Adeyanju
Company StatusActive
Company Number09143718
CategoryPrivate Limited Company
Incorporation Date23 July 2014(9 years, 9 months ago)
Previous NamePeaches And Cream Fruits Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Fehintoluwa Adeyanju
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityNigerian
StatusCurrent
Appointed23 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Flat 27
Brook Court
Barking
Essex
IG11 7GH
Secretary NameMr Femi Adeyanju
StatusResigned
Appointed23 July 2014(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 27 Spring Place
Barking
Essex
IG11 7GH
Director NameMr Olufemi Babatope Adeyanju
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2019(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Meadow Drive
Aveley
South Ockendon
Essex
RM15 4DY

Location

Registered Address44 Meadow Drive
Aveley
South Ockendon
Essex
RM15 4DY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardAveley and Uplands
Built Up AreaAveley

Shareholders

1 at £1Fehintolu Adeyanju
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 January 2024 (3 months ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Filing History

20 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
16 April 2020Total exemption full accounts made up to 31 July 2019 (4 pages)
7 May 2019Appointment of Mr Olufemi Babatope Adeyanju as a director on 24 April 2019 (2 pages)
7 May 2019Confirmation statement made on 7 May 2019 with updates (5 pages)
15 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-06
(3 pages)
8 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 31 July 2018 (4 pages)
9 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
6 April 2018Confirmation statement made on 6 April 2018 with updates (3 pages)
1 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
22 March 2017Total exemption full accounts made up to 31 July 2016 (3 pages)
22 March 2017Total exemption full accounts made up to 31 July 2016 (3 pages)
6 October 2016Registered office address changed from Flat 27 Spring Place Barking Essex IG11 7GH to 44 Meadow Drive Aveley South Ockendon Essex RM15 4DY on 6 October 2016 (1 page)
6 October 2016Registered office address changed from Flat 27 Spring Place Barking Essex IG11 7GH to 44 Meadow Drive Aveley South Ockendon Essex RM15 4DY on 6 October 2016 (1 page)
17 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
12 September 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
12 September 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
10 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
10 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
7 August 2015Registered office address changed from 27 Flat 27 Brook Court Barking Essex IG11 7GH United Kingdom to Flat 27 Spring Place Barking Essex IG11 7GH on 7 August 2015 (1 page)
7 August 2015Registered office address changed from 27 Flat 27 Brook Court Barking Essex IG11 7GH United Kingdom to Flat 27 Spring Place Barking Essex IG11 7GH on 7 August 2015 (1 page)
7 August 2015Registered office address changed from 27 Flat 27 Brook Court Barking Essex IG11 7GH United Kingdom to Flat 27 Spring Place Barking Essex IG11 7GH on 7 August 2015 (1 page)
7 August 2015Termination of appointment of Femi Adeyanju as a secretary on 13 July 2015 (1 page)
7 August 2015Termination of appointment of Femi Adeyanju as a secretary on 13 July 2015 (1 page)
20 February 2015Director's details changed for Mrs Tolu Adeyanju on 16 February 2015 (3 pages)
20 February 2015Director's details changed for Mrs Tolu Adeyanju on 16 February 2015 (3 pages)
23 July 2014Incorporation
Statement of capital on 2014-07-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 July 2014Incorporation
Statement of capital on 2014-07-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)