Company NameD.T.K. Business Services Limited
DirectorAkindele Foluso Bakarey
Company StatusActive
Company Number03000971
CategoryPrivate Limited Company
Incorporation Date13 December 1994(29 years, 3 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 85590Other education n.e.c.

Directors

Director NameMr Akindele Foluso Bakarey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1994(same day as company formation)
RoleDirector Of Studies
Country of ResidenceUnited Kingdom
Correspondence Address73 Lodge Lane
Collier Row
Romford
Essex
RM5 2LJ
Secretary NameRev Adekunle Ayeni
StatusCurrent
Appointed23 December 2013(19 years after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence AddressThe Quadrangle 3 Vicarage Lane
The Quadrangle, 3 Vicarage Lane, E15 4hf
Stratford
E15 4HF
Director NameAdekunle Ayeni
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(same day as company formation)
RoleCentre Manager
Country of ResidenceUnited Kingdom
Correspondence Address67 Redbridge Lane East
Redbridge
Ilford
IG4 5EY
Secretary NameTaiwo Olaposi Oyedele
NationalityBritish
StatusResigned
Appointed13 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address113 Arnold Estate
Druid Street Bermondsey
London
SE1 2DX
Secretary NameAtinuke Ogunnifa
NationalityBritish
StatusResigned
Appointed06 November 2000(5 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 23 December 2013)
RoleSecretary
Correspondence Address67 Redbridge Lane East
Ilford
Essex
IG4 5EY

Location

Registered AddressThe Quadrangle
3, Vicarage Lane
Stratford
Newham
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Adekunle Ayeni
66.67%
Ordinary
1 at £1Akindele Foluso Bakarey
33.33%
Ordinary

Financials

Year2014
Net Worth£45,253
Cash£101,480
Current Liabilities£87,601

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 December 2023 (3 months, 2 weeks ago)
Next Return Due26 December 2024 (9 months from now)

Filing History

14 December 2020Confirmation statement made on 12 December 2020 with updates (5 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
15 January 2020Confirmation statement made on 12 December 2019 with updates (5 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
20 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
3 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
27 September 2017Amended micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Amended micro company accounts made up to 31 December 2016 (2 pages)
29 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
9 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 3
(4 pages)
6 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 3
(4 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3
(5 pages)
5 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 December 2013Secretary's details changed for Atinuke Ogunnifa on 23 December 2013 (1 page)
24 December 2013Secretary's details changed for Atinuke Ogunnifa on 23 December 2013 (1 page)
23 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 3
(4 pages)
23 December 2013Termination of appointment of Atinuke Ogunnifa as a secretary (1 page)
23 December 2013Termination of appointment of Atinuke Ogunnifa as a secretary (1 page)
23 December 2013Termination of appointment of Atinuke Ogunnifa as a secretary (1 page)
23 December 2013Termination of appointment of Atinuke Ogunnifa as a secretary (1 page)
23 December 2013Appointment of Rev Adekunle Ayeni as a secretary (2 pages)
23 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 3
(4 pages)
23 December 2013Appointment of Rev Adekunle Ayeni as a secretary (2 pages)
5 March 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
5 March 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
19 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 January 2012Registered office address changed from 3 Vicarage Lane Stratford London E15 4HF on 6 January 2012 (1 page)
6 January 2012Registered office address changed from 3 Vicarage Lane Stratford London E15 4HF on 6 January 2012 (1 page)
6 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
6 January 2012Registered office address changed from 3 Vicarage Lane Stratford London E15 4HF on 6 January 2012 (1 page)
6 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
5 January 2012Director's details changed for Akindele Foluso Bakarey on 30 December 2011 (2 pages)
5 January 2012Director's details changed for Akindele Foluso Bakarey on 30 December 2011 (2 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
17 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
20 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
20 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
8 April 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Akindele Foluso Bakarey on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Akindele Foluso Bakarey on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Akindele Foluso Bakarey on 8 April 2010 (2 pages)
17 March 2010Total exemption full accounts made up to 31 December 2008 (8 pages)
17 March 2010Total exemption full accounts made up to 31 December 2008 (8 pages)
16 December 2008Registered office changed on 16/12/2008 from suite 2 the quadrangle vicarage lane stratford london E15 4ES (1 page)
16 December 2008Return made up to 12/12/08; full list of members (3 pages)
16 December 2008Return made up to 12/12/08; full list of members (3 pages)
16 December 2008Registered office changed on 16/12/2008 from suite 2 the quadrangle vicarage lane stratford london E15 4ES (1 page)
22 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
8 May 2008Return made up to 12/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 May 2008Return made up to 12/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 March 2008Appointment terminated director adekunle ayeni (1 page)
5 March 2008Appointment terminated director adekunle ayeni (1 page)
11 December 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
11 December 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
26 September 2007Registered office changed on 26/09/07 from: 1 st floor hawley house 5-7 high street plaistow E13 0AD (2 pages)
26 September 2007Registered office changed on 26/09/07 from: 1 st floor hawley house 5-7 high street plaistow E13 0AD (2 pages)
5 February 2007Return made up to 12/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2007Return made up to 12/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
3 January 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
6 February 2006Return made up to 12/12/05; full list of members (7 pages)
6 February 2006Return made up to 12/12/05; full list of members (7 pages)
4 February 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
4 February 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
30 December 2004Return made up to 12/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 2004Return made up to 12/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
21 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
16 December 2003Return made up to 12/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2003Return made up to 12/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
16 January 2003Return made up to 12/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2003Return made up to 12/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
16 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
4 February 2002Return made up to 12/12/01; full list of members (6 pages)
4 February 2002Return made up to 12/12/01; full list of members (6 pages)
15 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
15 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
19 April 2001Secretary resigned (1 page)
19 April 2001Secretary resigned (1 page)
19 March 2001Return made up to 12/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
19 March 2001Return made up to 12/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
19 March 2001New secretary appointed (2 pages)
19 March 2001New secretary appointed (2 pages)
12 February 2001Registered office changed on 12/02/01 from: unit 11 durningh hall business centre earlham grove, forest gate london E7 9AB (1 page)
12 February 2001Registered office changed on 12/02/01 from: unit 11 durningh hall business centre earlham grove, forest gate london E7 9AB (1 page)
12 October 2000Full accounts made up to 31 December 1999 (8 pages)
12 October 2000Full accounts made up to 31 December 1999 (8 pages)
26 January 2000Return made up to 12/12/99; full list of members (6 pages)
26 January 2000Return made up to 12/12/99; full list of members (6 pages)
27 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 December 1998Return made up to 12/12/98; full list of members (6 pages)
2 December 1998Return made up to 12/12/98; full list of members (6 pages)
12 August 1998Full accounts made up to 31 December 1997 (6 pages)
12 August 1998Full accounts made up to 31 December 1997 (6 pages)
23 January 1998Return made up to 12/12/97; full list of members (6 pages)
23 January 1998Return made up to 12/12/97; full list of members (6 pages)
20 June 1997Full accounts made up to 31 December 1996 (5 pages)
20 June 1997Full accounts made up to 31 December 1996 (5 pages)
5 February 1997Return made up to 12/12/96; full list of members (6 pages)
5 February 1997Return made up to 12/12/96; full list of members (6 pages)
19 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
19 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
19 December 1995Return made up to 12/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 December 1995Return made up to 12/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 1994Incorporation (14 pages)
13 December 1994Incorporation (14 pages)