Company NameZeekem Solutions Ltd
DirectorsOyekunle Ezekiel Oyedokun and Abimbola Olukemi Oyedokun
Company StatusActive
Company Number07130051
CategoryPrivate Limited Company
Incorporation Date19 January 2010(14 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Oyekunle Ezekiel Oyedokun
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Carmarthen Close
Callands
Warrington
Cheshire
WA5 9UT
Director NameMrs Abimbola Olukemi Oyedokun
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2023(13 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address47 Carmarthen Close, Callands
Callands
Warrington
Cheshire
WA5 9UT

Location

Registered Address47 Carmarthen Close
Callands
Warrington
WA5 9UT
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£9,359
Cash£51,896
Current Liabilities£13,584

Accounts

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

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Filing History

17 November 2023Confirmation statement made on 17 November 2023 with updates (3 pages)
14 November 2023Director's details changed for Mr Oyekunle Ezekiel Oyedokun on 28 January 2021 (2 pages)
14 November 2023Appointment of Mrs Abimbola Olukemi Oyedokun as a director on 13 November 2023 (2 pages)
14 November 2023Change of details for Mr Oyekunle Ezekiel Oyedokun as a person with significant control on 14 November 2023 (2 pages)
11 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
19 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
3 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
26 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
7 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
29 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
29 January 2021Registered office address changed from 16 Helmsley Close Bewsey Warrington WA5 0GB to 47 Carmarthen Close Callands Warrington WA5 9UT on 29 January 2021 (1 page)
9 January 2021Accounts for a dormant company made up to 31 January 2020 (9 pages)
19 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
10 April 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
29 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
23 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
23 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
27 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
15 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
15 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
13 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
13 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
4 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
13 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
13 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
17 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
2 June 2011Registered office address changed from 14a Glover Street Avenham Preston PR1 3TJ England on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 14a Glover Street Avenham Preston PR1 3TJ England on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 14a Glover Street Avenham Preston PR1 3TJ England on 2 June 2011 (1 page)
21 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 April 2011Director's details changed for Oyekunle Oyedokun on 21 April 2011 (2 pages)
21 April 2011Director's details changed for Oyekunle Oyedokun on 21 April 2011 (2 pages)
7 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
19 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)