Company NameWalkbyfaith Limited
DirectorFunmi Majekodunmi
Company StatusActive
Company Number10586268
CategoryPrivate Limited Company
Incorporation Date26 January 2017(7 years, 3 months ago)

Business Activity

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

Directors

Director NameMs Funmi Majekodunmi
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(8 months, 1 week after company formation)
Appointment Duration6 years, 6 months
RoleProject Support Officer
Country of ResidenceEngland
Correspondence AddressMoulsham Mill, Suite M2.02 Parkway
Chelmsford
CM2 7PX
Director NameMiss Majekodunmi Fumi
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 85, Waterhouse Business Centre 2 Cromar Way
Chelmsford
CM1 2QE
Director NameMr John Gerard Stephenson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 10 October 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 85, Waterhouse Business Centre 2 Cromar Way
Chelmsford
CM1 2QE

Location

Registered AddressMoulsham Mill, Suite M2.02
Parkway
Chelmsford
CM2 7PX
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return28 March 2023 (1 year, 1 month ago)
Next Return Due11 April 2024 (overdue)

Filing History

25 August 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
29 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
29 October 2019Registered office address changed from Unit 87, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page)
23 July 2019Registered office address changed from Unit 85, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE United Kingdom to Unit 87, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 23 July 2019 (1 page)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
15 October 2018Termination of appointment of John Gerard Stephenson as a director on 10 October 2018 (1 page)
30 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
10 October 2017Change of details for Miss Majekodunmi Funmi as a person with significant control on 1 October 2017 (2 pages)
10 October 2017Change of details for Miss Majekodunmi Funmi as a person with significant control on 1 October 2017 (2 pages)
5 October 2017Appointment of Miss Funmi Majekodunmi as a director on 1 October 2017 (2 pages)
5 October 2017Change of details for Miss Majekodunmi Fumi as a person with significant control on 1 October 2017 (2 pages)
5 October 2017Appointment of Miss Funmi Majekodunmi as a director on 1 October 2017 (2 pages)
5 October 2017Change of details for Miss Majekodunmi Fumi as a person with significant control on 1 October 2017 (2 pages)
14 March 2017Appointment of Mr John Gerard Stephenson as a director on 14 March 2017 (2 pages)
14 March 2017Termination of appointment of Majekodunmi Fumi as a director on 14 March 2017 (1 page)
14 March 2017Appointment of Mr John Gerard Stephenson as a director on 14 March 2017 (2 pages)
14 March 2017Termination of appointment of Majekodunmi Fumi as a director on 14 March 2017 (1 page)
26 January 2017Incorporation
Statement of capital on 2017-01-26
  • GBP 1
(39 pages)
26 January 2017Incorporation
Statement of capital on 2017-01-26
  • GBP 1
(39 pages)