Widford Business Centre
Chelmsford
Essex
CM1 3AG
Secretary Name | Mrs Adelaide Adefunke Aderemi-Adewoye |
---|---|
Status | Current |
Appointed | 20 September 2022(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Suite 1e, 33 Robjohns Road Widford Business Centre Chelmsford Essex CM1 3AG |
Director Name | Ms Adefunke Adediran |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 22 May 2018(same day as company formation) |
Role | Care Team Leader |
Country of Residence | United Kingdom |
Correspondence Address | 6 Victoria Court, Victoria Road Chelmsford Essex CM1 1GP |
Director Name | Mrs Roselyn Itopa |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2018(same day as company formation) |
Role | Supply Chain Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Victoria Court, Victoria Road Chelmsford Essex CM1 1GP |
Secretary Name | Mr Olukunle Oladipo-Adewoye |
---|---|
Status | Resigned |
Appointed | 22 May 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Redmayne Drive Chelmsford CM2 9XF |
Director Name | Mr Davies Kehinde Bamigboye |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2019(1 year, 2 months after company formation) |
Appointment Duration | 1 week (resigned 29 July 2019) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 6 Victoria Court, Victoria Road Chelmsford Essex CM1 1GP |
Director Name | Miss Adefunke Olusola Adediran |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 22 July 2019(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 May 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Suite 1e, 33 Robjohns Road Widford Business Centre Chelmsford Essex CM1 3AG |
Director Name | Mr Olaniyi Richard Olatunji |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2021(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 September 2022) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Suite 1e, 33 Robjohns Road Widford Business Centre Chelmsford Essex CM1 3AG |
Director Name | Mr Michael Adewale Sanni |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 September 2022(4 years, 4 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 21 October 2022) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Suite 1e, 33 Robjohns Road Widford Business Centre Chelmsford Essex CM1 3AG |
Registered Address | Suite 1e, 33 Robjohns Road Widford Business Centre Chelmsford Essex CM1 3AG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 4 weeks from now) |
11 September 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
---|---|
17 July 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
29 May 2023 | Appointment of Mr Michael Adewale Sanni as a director on 21 May 2023 (2 pages) |
29 May 2023 | Termination of appointment of Olaniyi Ricahrd Olatunji as a director on 21 May 2023 (1 page) |
2 January 2023 | Appointment of Mr Olaniyi Ricahrd Olatunji as a director on 25 May 2021 (2 pages) |
14 November 2022 | Appointment of Mrs Adefunke Adediran as a director on 20 September 2022 (2 pages) |
14 November 2022 | Termination of appointment of Michael Adewale Sanni as a director on 14 November 2022 (1 page) |
21 October 2022 | Appointment of Mr Michael Adewale Sanni as a director on 20 September 2022 (2 pages) |
21 October 2022 | Appointment of Mr Michael Adewale Sanni as a director on 22 September 2022 (2 pages) |
21 October 2022 | Termination of appointment of Adefunke Olusola Adediran as a director on 19 October 2022 (1 page) |
21 October 2022 | Cessation of Adefunke Adediran as a person with significant control on 20 September 2022 (1 page) |
21 October 2022 | Termination of appointment of Michael Adewale Sanni as a director on 21 October 2022 (1 page) |
21 October 2022 | Notification of Adelaide Adefunke Aderemi-Adewoye as a person with significant control on 20 October 2022 (2 pages) |
21 October 2022 | Appointment of Mrs Adelaide Adefunke Aderemi-Adewoye as a secretary on 20 September 2022 (2 pages) |
22 September 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
22 September 2022 | Appointment of Miss Adefunke Olusola Adediran as a director on 21 September 2022 (2 pages) |
22 September 2022 | Termination of appointment of Olaniyi Richard Olatunji as a director on 20 September 2022 (1 page) |
22 September 2022 | Termination of appointment of Olukunle Oladipo-Adewoye as a secretary on 21 September 2022 (1 page) |
13 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
28 September 2021 | Appointment of Mr Olukunle Oladipo-Adewoye as a secretary on 22 May 2018 (2 pages) |
10 September 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
25 May 2021 | Termination of appointment of Adefunke Olusola Adediran as a director on 24 May 2021 (1 page) |
25 May 2021 | Appointment of Mr Olaniyi Richard Olatunji as a director on 25 May 2021 (2 pages) |
18 September 2020 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
11 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
11 March 2020 | Registered office address changed from 11 Redmayne Drive Chelmsford Essex CM2 9XF United Kingdom to Suite 1E, 33 Robjohns Road Widford Business Centre Chelmsford Essex CM1 3AG on 11 March 2020 (1 page) |
16 September 2019 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
22 August 2019 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 11 Redmayne Drive Chelmsford Essex CM2 9XF on 22 August 2019 (1 page) |
9 August 2019 | Confirmation statement made on 9 August 2019 with updates (4 pages) |
5 August 2019 | Registered office address changed from 6 Victoria Court, Victoria Road Chelmsford Essex CM1 1GP England to 20-22 Wenlock Road London N1 7GU on 5 August 2019 (1 page) |
5 August 2019 | Notification of Adefunke Adediran as a person with significant control on 1 August 2019 (2 pages) |
5 August 2019 | Termination of appointment of Roselyn Itopa as a director on 31 July 2019 (1 page) |
5 August 2019 | Cessation of Roselyn Itopa as a person with significant control on 31 July 2019 (1 page) |
29 July 2019 | Termination of appointment of Davies Kehinde Bamigboye as a director on 29 July 2019 (1 page) |
23 July 2019 | Appointment of Ms Adefunke Olusola Adediran as a director on 22 July 2019 (2 pages) |
23 July 2019 | Current accounting period extended from 31 May 2019 to 31 July 2019 (1 page) |
23 July 2019 | Appointment of Mr Davies Kehinde Bamigboye as a director on 22 July 2019 (2 pages) |
19 August 2018 | Confirmation statement made on 19 August 2018 with updates (5 pages) |
12 July 2018 | Change of details for Mrs Roselyn Itopa as a person with significant control on 11 July 2018 (2 pages) |
3 July 2018 | Cessation of Adefunke Adediran as a person with significant control on 22 June 2018 (1 page) |
3 July 2018 | Termination of appointment of Adefunke Adediran as a director on 22 June 2018 (1 page) |
24 May 2018 | Director's details changed for Mrs Roselyn Taiye Itopa on 24 May 2018 (2 pages) |
22 May 2018 | Incorporation Statement of capital on 2018-05-22
|