Company NameDestiny Network Solutions Limited
DirectorsSamuel Amachila Opara and Chali Zulu
Company StatusActive
Company Number03653126
CategoryPrivate Limited Company
Incorporation Date21 October 1998(25 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Samuel Amachila Opara
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1998(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address19 Ashmore House
Russell Road
London
W14 8JB
Director NameMs Chali Zulu
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(18 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 19 Ashmore House 69 Russell Road
London
W14 8JB
Secretary NameDenise Uzoma Ejoh
NationalityBritish
StatusResigned
Appointed21 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address108 Mayes Wood Road
Grove Park
London
SE12 9RU
Secretary NameNonyerem Opara
NationalityBritish
StatusResigned
Appointed11 June 2001(2 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 January 2010)
RoleCompany Director
Correspondence Address27 Wolffe Gardens
Stratford
London
E15 4JJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address306 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Samuel Amachila Opara
100.00%
Ordinary

Financials

Year2014
Net Worth£1,529
Cash£6
Current Liabilities£25,128

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

9 January 2024Confirmation statement made on 30 November 2023 with no updates (3 pages)
31 August 2023Micro company accounts made up to 31 October 2022 (7 pages)
27 January 2023Confirmation statement made on 30 November 2022 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 October 2021 (7 pages)
16 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (7 pages)
25 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
31 October 2020Micro company accounts made up to 31 October 2019 (6 pages)
29 January 2020Confirmation statement made on 30 November 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
26 January 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
4 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 November 2016Appointment of Ms Chali Zulu as a director on 30 November 2016 (2 pages)
30 November 2016Appointment of Ms Chali Zulu as a director on 30 November 2016 (2 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
7 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(3 pages)
7 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
4 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(3 pages)
4 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
14 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(3 pages)
14 November 2013Director's details changed for Samuel Amachila Opara on 1 January 2013 (2 pages)
14 November 2013Director's details changed for Samuel Amachila Opara on 1 January 2013 (2 pages)
14 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(3 pages)
14 November 2013Director's details changed for Samuel Amachila Opara on 1 January 2013 (2 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
6 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 December 2010Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
20 December 2010Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
14 December 2010Termination of appointment of Nonyerem Opara as a secretary (1 page)
14 December 2010Termination of appointment of Nonyerem Opara as a secretary (1 page)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
20 November 2009Director's details changed for Samuel Amachila Opara on 21 October 2009 (2 pages)
20 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Samuel Amachila Opara on 21 October 2009 (2 pages)
20 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
4 November 2008Return made up to 21/10/08; full list of members (3 pages)
4 November 2008Return made up to 21/10/08; full list of members (3 pages)
23 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
23 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 November 2007Return made up to 21/10/07; no change of members (6 pages)
5 November 2007Return made up to 21/10/07; no change of members (6 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
22 November 2006Return made up to 21/10/06; full list of members (6 pages)
22 November 2006Return made up to 21/10/06; full list of members (6 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
22 November 2005Return made up to 21/10/05; full list of members (6 pages)
22 November 2005Return made up to 21/10/05; full list of members (6 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
15 October 2004Return made up to 21/10/04; full list of members (6 pages)
15 October 2004Return made up to 21/10/04; full list of members (6 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
18 November 2003Return made up to 21/10/03; full list of members (6 pages)
18 November 2003Return made up to 21/10/03; full list of members (6 pages)
13 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
13 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
15 October 2002Return made up to 21/10/02; full list of members (6 pages)
15 October 2002Return made up to 21/10/02; full list of members (6 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
29 January 2002Return made up to 21/10/01; full list of members (6 pages)
29 January 2002Return made up to 21/10/01; full list of members (6 pages)
4 December 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
4 December 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001New secretary appointed (2 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001Secretary resigned (1 page)
31 October 2000Return made up to 21/10/00; full list of members (6 pages)
31 October 2000Return made up to 21/10/00; full list of members (6 pages)
16 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
16 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
18 January 2000Return made up to 21/10/99; full list of members (6 pages)
18 January 2000Return made up to 21/10/99; full list of members (6 pages)
14 June 1999Registered office changed on 14/06/99 from: 49D south end croydon surrey CR0 1BF (1 page)
14 June 1999Registered office changed on 14/06/99 from: 49D south end croydon surrey CR0 1BF (1 page)
21 October 1998Incorporation (19 pages)
21 October 1998Incorporation (19 pages)