Company NameDistinctive Favour Ltd
DirectorChukwudumebi Ngozichukwuka Nsoedo
Company StatusActive
Company Number10027921
CategoryPrivate Limited Company
Incorporation Date26 February 2016(8 years, 2 months ago)

Business Activity

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

Director

Director NameMs Chukwudumebi Ngozichukwuka Nsoedo
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2016(same day as company formation)
RoleManagement Consultancy
Country of ResidenceEngland
Correspondence Address35 Bruce Grove
Chelmsford
CM2 9AY

Location

Registered Address35 Bruce Grove
Chelmsford
CM2 9AY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardGoat Hall
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return25 February 2024 (2 months, 3 weeks ago)
Next Return Due11 March 2025 (9 months, 3 weeks from now)

Filing History

1 February 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
3 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
5 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
21 December 2018Registered office address changed from 99 Parkinson Drive Chelmsford CM1 3GW England to 35 Bruce Grove Chelmsford CM2 9AY on 21 December 2018 (1 page)
21 December 2018Director's details changed for Ms Chukwudumebi Ngozichukwuka Nsoedo on 7 December 2018 (2 pages)
20 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
1 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
2 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
10 August 2017Director's details changed for Ms Chukwudumebi Ngozichukwuka Nsoedo on 7 August 2017 (2 pages)
10 August 2017Registered office address changed from Flat 16 Rutland House the Farmlands Northolt Middlesex UB5 5EY England to 99 Parkinson Drive Chelmsford CM1 3GW on 10 August 2017 (1 page)
10 August 2017Director's details changed for Ms Chukwudumebi Ngozichukwuka Nsoedo on 7 August 2017 (2 pages)
10 August 2017Registered office address changed from Flat 16 Rutland House the Farmlands Northolt Middlesex UB5 5EY England to 99 Parkinson Drive Chelmsford CM1 3GW on 10 August 2017 (1 page)
5 April 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
26 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-26
  • GBP 1
(30 pages)
26 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-26
  • GBP 1
(30 pages)