Company NameREXD Corporation Limited
DirectorAnikphe Enesomhi Oyedeji
Company StatusActive
Company Number06832737
CategoryPrivate Limited Company
Incorporation Date2 March 2009(15 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMrs Anikphe Enesomhi Oyedeji
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2009(same day as company formation)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence AddressMeols Lodge 27 Meols Drive
Hoylake
Wirral
CH47 4AE
Wales
Director NameDr Adeoye Oyetunde Oyedeji
Date of BirthOctober 1970 (Born 53 years ago)
NationalityNigerian
StatusResigned
Appointed02 March 2009(same day as company formation)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address27 Meols Drive
Hoylake
Wirral
Merseyside
CH47 4AE
Wales
Secretary NameDr Adeoye Oyetunde Oyedeji
NationalityNigerian
StatusResigned
Appointed02 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Meols Drive
Hoylake
Wirral
Merseyside
CH47 4AE
Wales

Location

Registered AddressRegus House Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Anikphe Enesomhi Oyedeji
51.00%
Ordinary
49 at £1Adeoye Oyetunde Oyedeji
49.00%
Ordinary

Financials

Year2014
Net Worth-£45,276
Cash£1,177
Current Liabilities£131,270

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Filing History

25 October 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
12 May 2023Confirmation statement made on 11 May 2023 with updates (5 pages)
10 May 2023Termination of appointment of Anikphe Enesomhi Oyedeji as a director on 24 April 2023 (1 page)
6 May 2023Change of details for Mr Mohsin Zia as a person with significant control on 2 May 2023 (2 pages)
6 May 2023Cessation of Irum Awan as a person with significant control on 2 May 2023 (1 page)
28 April 2023Notification of Irum Awan as a person with significant control on 24 April 2023 (2 pages)
28 April 2023Notification of Mohsin Zia as a person with significant control on 24 April 2023 (2 pages)
28 April 2023Appointment of Mr Mohsin Zia as a director on 24 April 2023 (2 pages)
28 April 2023Cessation of Anikphe Enesomhi Oyedeji as a person with significant control on 24 April 2023 (1 page)
20 April 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
10 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
4 April 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
15 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
6 May 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
30 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
10 December 2020Registered office address changed from 123 Station Road Ellesmere Port Cheshire CH65 4BW to Regus House Herons Way Chester Business Park Chester CH4 9QR on 10 December 2020 (1 page)
13 March 2020Confirmation statement made on 2 March 2020 with updates (4 pages)
17 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
8 April 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
7 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
6 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
20 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
15 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
15 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
28 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
28 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
27 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 March 2014Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom on 27 March 2014 (1 page)
27 March 2014Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom on 27 March 2014 (1 page)
27 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 October 2013Termination of appointment of Adeoye Oyedeji as a director (1 page)
10 October 2013Termination of appointment of Adeoye Oyedeji as a secretary (1 page)
10 October 2013Termination of appointment of Adeoye Oyedeji as a secretary (1 page)
10 October 2013Termination of appointment of Adeoye Oyedeji as a director (1 page)
24 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 April 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 April 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
15 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 September 2010Registered office address changed from 27 Meols Drive Hoylake Wirral CH47 4AE on 29 September 2010 (1 page)
29 September 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
29 September 2010Registered office address changed from 27 Meols Drive Hoylake Wirral CH47 4AE on 29 September 2010 (1 page)
29 September 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2009Incorporation (13 pages)
2 March 2009Incorporation (13 pages)