Company NameNikiti Limited
DirectorDare David Olufunmilayo
Company StatusActive
Company Number09388353
CategoryPrivate Limited Company
Incorporation Date14 January 2015(9 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Dare David Olufunmilayo
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityNigerian
StatusCurrent
Appointed22 January 2021(6 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Bown Close
Tilbury
RM18 8EH
Director NameMr Dare David Olufunmilayo
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityNigerian
StatusResigned
Appointed14 January 2015(same day as company formation)
RoleInformation Technology
Country of ResidenceUnited Kingdom
Correspondence Address57 Windmill Street Windmill Street
Gravesend
Kent
DA12 1BB
Director NameMr Joseph Olushola Ogunyemi
Date of BirthOctober 1984 (Born 39 years ago)
NationalityNigerian
StatusResigned
Appointed17 August 2018(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Bown Close
Tilbury
RM18 8EH

Location

Registered Address311 Ipswich Road
Colchester
CO4 0HN
RegionEast of England
ConstituencyColchester
CountyEssex
WardSt Anne's and St John's
Built Up AreaColchester
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Dare Olufunmilayo
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return26 December 2023 (4 months, 1 week ago)
Next Return Due9 January 2025 (8 months, 1 week from now)

Filing History

15 February 2021Micro company accounts made up to 29 February 2020 (10 pages)
27 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
22 January 2021Notification of Dare David Olufunmilayo as a person with significant control on 22 January 2021 (2 pages)
22 January 2021Registered office address changed to PO Box 4385, 09388353: Companies House Default Address, Cardiff, CF14 8LH on 22 January 2021 (1 page)
22 January 2021Termination of appointment of Joseph Olushola Ogunyemi as a director on 22 January 2021 (1 page)
22 January 2021Appointment of Mr. Dare David Olufunmilayo as a director on 22 January 2021 (2 pages)
22 January 2021Cessation of Joseph Olushola Ogunyemi as a person with significant control on 22 January 2021 (1 page)
20 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
14 November 2019Micro company accounts made up to 28 February 2019 (8 pages)
25 April 2019Registered office address changed from 24 Bown Close Tilbury RM18 8EH England to PO Box RM6 6AX Office 167 High Road 321 - 323 Chadwell Heath RM6 6AX on 25 April 2019 (1 page)
26 January 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
22 January 2019Notification of Joseph Olushola Ogunyemi as a person with significant control on 18 August 2018 (2 pages)
19 November 2018Micro company accounts made up to 28 February 2018 (6 pages)
30 August 2018Cessation of Dare David Olufunmilayo as a person with significant control on 18 August 2018 (1 page)
30 August 2018Registered office address changed from 57 Windmill Street Windmill Street Gravesend Kent DA12 1BB to 24 Bown Close Tilbury RM18 8EH on 30 August 2018 (1 page)
30 August 2018Appointment of Mr. Joseph Olushola Ogunyemi as a director on 17 August 2018 (2 pages)
30 August 2018Termination of appointment of Dare David Olufunmilayo as a director on 18 August 2018 (1 page)
7 February 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (1 page)
25 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
21 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
22 September 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
22 September 2016Current accounting period shortened from 31 January 2016 to 28 February 2015 (1 page)
22 September 2016Current accounting period shortened from 31 January 2016 to 28 February 2015 (1 page)
22 September 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
21 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
21 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
14 January 2015Incorporation
Statement of capital on 2015-01-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 January 2015Incorporation
Statement of capital on 2015-01-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)