Company NameCorporate Messengers Worldwide Limited
DirectorAnthony Bandele Osibodu
Company StatusActive
Company Number04021729
CategoryPrivate Limited Company
Incorporation Date26 June 2000(23 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 52241Cargo handling for water transport activities
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities
SIC 52243Cargo handling for land transport activities
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Anthony Bandele Osibodu
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2000(2 days after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Metropolitan Park Halifax Road
Greenford
Middlesex
UB6 8XU
Director NameAkinlolu Akin Akinyemi
Date of BirthAugust 1956 (Born 67 years ago)
NationalityNigerian
StatusResigned
Appointed28 June 2000(2 days after company formation)
Appointment Duration14 years, 8 months (resigned 24 February 2015)
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address38 Metropolitan Park Halifax Road
Greenford
Middlesex
UB6 8XU
Secretary NameMr Anthony Bandele Osibodu
NationalityBritish
StatusResigned
Appointed28 June 2000(2 days after company formation)
Appointment Duration1 month (resigned 01 August 2000)
RoleCompany Director
Correspondence Address57 Claudian Place
St Albans
Hertfordshire
AL3 4JQ
Secretary NameGraham Holland
NationalityBritish
StatusResigned
Appointed01 August 2000(1 month after company formation)
Appointment Duration14 years, 10 months (resigned 31 May 2015)
RoleAccount Manager
Correspondence Address409 Halifax Road
Greenford
Middlesex
UB6 8XU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.corporatemessengers.com/
Telephone020 85784661
Telephone regionLondon

Location

Registered Address38 Metropolitan Park Halifax Road
Greenford
Middlesex
UB6 8XU
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London

Shareholders

50 at £1Mr Akin Akinyemi
50.00%
Ordinary
50 at £1Mr Anthony Osibodu
50.00%
Ordinary

Financials

Year2014
Net Worth£1,059,077
Cash£813,843
Current Liabilities£770,042

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return1 August 2023 (9 months, 1 week ago)
Next Return Due15 August 2024 (3 months, 1 week from now)

Charges

14 November 2007Delivered on: 21 November 2007
Persons entitled: Brixton (Metropolitan Park) 1 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the amount from time to time standing to the credit of the deposit account, being an interest bearing account.
Outstanding

Filing History

5 September 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
30 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
4 April 2023Total exemption full accounts made up to 31 July 2021 (9 pages)
23 October 2022Total exemption full accounts made up to 31 July 2020 (10 pages)
27 September 2022Confirmation statement made on 1 August 2022 with updates (4 pages)
28 July 2022Compulsory strike-off action has been discontinued (1 page)
27 July 2022Compulsory strike-off action has been suspended (1 page)
19 July 2022First Gazette notice for compulsory strike-off (1 page)
13 October 2021Total exemption full accounts made up to 31 July 2019 (8 pages)
25 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
10 June 2021Compulsory strike-off action has been discontinued (1 page)
19 May 2021Compulsory strike-off action has been suspended (1 page)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
21 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
2 August 2019Confirmation statement made on 1 August 2019 with updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
27 July 2019Compulsory strike-off action has been discontinued (1 page)
25 July 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
6 December 2018Change of details for Mr Anthony Bandele Osibosu as a person with significant control on 30 June 2018 (2 pages)
24 September 2018Change of details for Mr Anthony Bandele Osibosu as a person with significant control on 30 June 2018 (2 pages)
24 September 2018Cessation of Akin Akinyemi as a person with significant control on 30 June 2018 (1 page)
19 July 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
19 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
6 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
29 June 2017Notification of Anthony Bandele Osibosu as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Anthony Bandele Osibosu as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Akin Akinyemi as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Akin Akinyemi as a person with significant control on 6 April 2016 (2 pages)
19 June 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
19 June 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
30 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
23 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
23 July 2015Termination of appointment of Graham Holland as a secretary on 31 May 2015 (1 page)
23 July 2015Termination of appointment of Graham Holland as a secretary on 31 May 2015 (1 page)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 March 2015Termination of appointment of Akinlolu Akin Akinyemi as a director on 24 February 2015 (1 page)
24 March 2015Termination of appointment of Akinlolu Akin Akinyemi as a director on 24 February 2015 (1 page)
4 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
14 June 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 June 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 September 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 September 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
11 August 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 August 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
1 July 2011Director's details changed for Mr Anthony Bandele Osibodu on 26 June 2011 (2 pages)
1 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
1 July 2011Director's details changed for Mr Anthony Bandele Osibodu on 26 June 2011 (2 pages)
1 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
22 July 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
15 July 2010Secretary's details changed for Graham Holland on 26 June 2010 (1 page)
15 July 2010Director's details changed for Akinlolu Akin Akinyemi on 26 June 2010 (2 pages)
15 July 2010Secretary's details changed for Graham Holland on 26 June 2010 (1 page)
15 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Akinlolu Akin Akinyemi on 26 June 2010 (2 pages)
22 July 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
22 July 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
10 July 2009Return made up to 26/06/09; full list of members (4 pages)
10 July 2009Return made up to 26/06/09; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 October 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 September 2008Return made up to 26/06/08; full list of members (4 pages)
15 September 2008Return made up to 26/06/08; full list of members (4 pages)
7 March 2008Registered office changed on 07/03/2008 from unit C8 aladdin workspace long drive greenford middlesex UB6 8UH (1 page)
7 March 2008Registered office changed on 07/03/2008 from unit C8 aladdin workspace long drive greenford middlesex UB6 8UH (1 page)
21 November 2007Particulars of mortgage/charge (3 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
18 September 2007Total exemption small company accounts made up to 30 July 2006 (5 pages)
18 September 2007Total exemption small company accounts made up to 30 July 2006 (5 pages)
23 July 2007Return made up to 26/06/07; no change of members (7 pages)
23 July 2007Return made up to 26/06/07; no change of members (7 pages)
22 December 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
22 December 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 July 2006Return made up to 26/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2006Return made up to 26/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2006Total exemption small company accounts made up to 31 July 2004 (5 pages)
23 March 2006Total exemption small company accounts made up to 31 July 2004 (5 pages)
8 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2004Accounts for a small company made up to 31 July 2002 (6 pages)
3 September 2004Accounts for a small company made up to 31 July 2002 (6 pages)
1 July 2004Return made up to 26/06/04; full list of members (7 pages)
1 July 2004Return made up to 26/06/04; full list of members (7 pages)
6 July 2003Return made up to 26/06/03; full list of members
  • 363(287) ‐ Registered office changed on 06/07/03
(7 pages)
6 July 2003Return made up to 26/06/03; full list of members
  • 363(287) ‐ Registered office changed on 06/07/03
(7 pages)
11 July 2002Return made up to 26/06/02; full list of members (7 pages)
11 July 2002Return made up to 26/06/02; full list of members (7 pages)
11 April 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
11 April 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
13 September 2001Return made up to 26/06/01; full list of members (6 pages)
13 September 2001Return made up to 26/06/01; full list of members (6 pages)
27 March 2001Accounting reference date shortened from 30/09/01 to 30/07/01 (1 page)
27 March 2001Accounting reference date shortened from 30/09/01 to 30/07/01 (1 page)
25 August 2000New secretary appointed (2 pages)
25 August 2000Registered office changed on 25/08/00 from: 27A vesta avenue st. Albans hertfordshire AL1 2PG (1 page)
25 August 2000Secretary resigned (1 page)
25 August 2000New secretary appointed (2 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000Registered office changed on 25/08/00 from: 27A vesta avenue st. Albans hertfordshire AL1 2PG (1 page)
25 July 2000New director appointed (2 pages)
25 July 2000Ad 28/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 July 2000Registered office changed on 25/07/00 from: kimberley house 31 burnt oak broadway edgware middlesex HA8 5LD (1 page)
25 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2000New secretary appointed;new director appointed (2 pages)
25 July 2000Registered office changed on 25/07/00 from: kimberley house 31 burnt oak broadway edgware middlesex HA8 5LD (1 page)
25 July 2000Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
25 July 2000New secretary appointed;new director appointed (2 pages)
25 July 2000Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
25 July 2000Ad 28/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 2000Secretary resigned (1 page)
30 June 2000Registered office changed on 30/06/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
30 June 2000Secretary resigned (1 page)
30 June 2000Registered office changed on 30/06/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
26 June 2000Incorporation (16 pages)
26 June 2000Incorporation (16 pages)