Warrington
Cheshire
WA2 7JQ
Director Name | Mr Olanrewaju Ibitoye |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Gilbert Wakefield House 67 Bewsey Street Warrington Cheshire WA2 7JQ |
Director Name | Mr Olanrewaju Ibitoye |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(same day as company formation) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Gilbert Wakefield House 67 Bewsey Street Warrington Cheshire WA2 7JQ |
Secretary Name | Mr Eddy Akang |
---|---|
Status | Resigned |
Appointed | 30 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Gilbert Wakefield House 67 Bewsey Street Warrington Cheshire WA2 7JQ |
Director Name | Mr Anyaogu Eric Ogbuh |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 October 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 3 Winchester Road Southampton SO16 6UB |
Director Name | Mr Christopher Nezianya |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 January 2024) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Gilbert Wakefield House 67 Bewsey Street Warrington Cheshire WA2 7JQ |
Director Name | Mr Oguntayo Adedayo Sobajo |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 05 February 2021(8 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 22 February 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 62 Osmaston Road Derby Derbyshire DE1 2HZ |
Registered Address | Gilbert Wakefield House 67 Bewsey Street Warrington Cheshire WA2 7JQ |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£536 |
Cash | £10,324 |
Current Liabilities | £10,860 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
20 January 2024 | Termination of appointment of Christopher Nezianya as a director on 12 January 2024 (1 page) |
---|---|
20 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
24 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
15 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
30 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
7 February 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 March 2021 | Secretary's details changed for Mr Ubong Ekpe Okong on 15 March 2021 (1 page) |
15 March 2021 | Appointment of Mr Ubong Ekpe Okong as a secretary on 15 March 2020 (2 pages) |
15 March 2021 | Appointment of Mr Olanrewaju Ibitoye as a director on 1 October 2020 (2 pages) |
15 March 2021 | Notification of Ifeanyi Ikewete as a person with significant control on 19 October 2020 (2 pages) |
15 March 2021 | Termination of appointment of Eddy Akang as a secretary on 9 March 2021 (1 page) |
15 March 2021 | Termination of appointment of Anyaogu Eric Ogbuh as a director on 1 October 2020 (1 page) |
15 March 2021 | Registered office address changed from Flat 3 Norcroft Court Winchester Road Southampton SO16 6UB England to Gilbert Wakefield House 67 Bewsey Street Warrington Cheshire WA2 7JQ on 15 March 2021 (1 page) |
15 March 2021 | Cessation of Eric Ogbuh as a person with significant control on 19 October 2020 (1 page) |
15 March 2021 | Change of details for Dr Ifeanyi Christian Ikewete as a person with significant control on 19 October 2020 (2 pages) |
15 March 2021 | Termination of appointment of Oguntayo Adedayo Sobajo as a director on 22 February 2021 (1 page) |
15 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
15 March 2021 | Appointment of Mr Chris Nezianya as a director on 1 October 2020 (2 pages) |
5 February 2021 | Appointment of Mr Oguntayo Adedayo Sobajo as a director on 5 February 2021 (2 pages) |
21 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
18 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
19 March 2020 | Registered office address changed from Third Age Centre 11 Cranbury Terrace Southampton SO14 0LH England to Flat 3 Norcroft Court Winchester Road Southampton SO16 6UB on 19 March 2020 (1 page) |
18 March 2020 | Registered office address changed from 3 Leamington Road Liverpool Merseyside L11 7BT to Third Age Centre 11 Cranbury Terrace Southampton SO14 0LH on 18 March 2020 (1 page) |
18 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
10 December 2019 | Previous accounting period extended from 29 March 2019 to 31 March 2019 (1 page) |
2 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2019 | Micro company accounts made up to 29 March 2018 (2 pages) |
26 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
20 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 30 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 30 March 2017 (2 pages) |
30 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
30 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
8 June 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
19 April 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2016 | Annual return made up to 30 March 2016 no member list (4 pages) |
16 July 2016 | Annual return made up to 30 March 2016 no member list (4 pages) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2016 | Appointment of Mr Anyaogu Eric Ogbuh as a director on 29 February 2016 (2 pages) |
29 February 2016 | Appointment of Mr Anyaogu Eric Ogbuh as a director on 29 February 2016 (2 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 July 2015 | Termination of appointment of Olanrewaju Ibitoye as a director on 10 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of Olanrewaju Ibitoye as a director on 10 July 2015 (2 pages) |
2 April 2015 | Annual return made up to 30 March 2015 no member list (3 pages) |
2 April 2015 | Annual return made up to 30 March 2015 no member list (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 May 2014 | Annual return made up to 30 March 2014 no member list (3 pages) |
14 May 2014 | Annual return made up to 30 March 2014 no member list (3 pages) |
14 February 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 February 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 July 2013 | Registered office address changed from Gilbert Wakefield House 67 Bewsey Street Warrington Cheshire WA2 7JQ England on 9 July 2013 (2 pages) |
9 July 2013 | Registered office address changed from Gilbert Wakefield House 67 Bewsey Street Warrington Cheshire WA2 7JQ England on 9 July 2013 (2 pages) |
9 July 2013 | Registered office address changed from Gilbert Wakefield House 67 Bewsey Street Warrington Cheshire WA2 7JQ England on 9 July 2013 (2 pages) |
26 April 2013 | Annual return made up to 30 March 2013 no member list (3 pages) |
26 April 2013 | Annual return made up to 30 March 2013 no member list (3 pages) |
30 March 2012 | Incorporation (19 pages) |
30 March 2012 | Incorporation (19 pages) |