Company NameFold U.K. Limited
DirectorAdedayo Akanji Opebiyi
Company StatusActive
Company Number04536407
CategoryPrivate Limited Company
Incorporation Date16 September 2002(21 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adedayo Akanji Opebiyi
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2002(same day as company formation)
RoleBusinessman/Trader
Country of ResidenceEngland
Correspondence Address205 Newmarsh Road
Thamesmead
London
SE28 8TB
Secretary NameMrs Adebola Olufolake Opebiyi
StatusCurrent
Appointed05 July 2014(11 years, 9 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address205 Newmarsh Road
Thamesmead
London
SE28 8TB
Secretary NameMrs Adedayo Oluyemi Olu Jitan
NationalityBritish
StatusResigned
Appointed16 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address20 Chichester Close
Grays
Essex
RM16 6DJ
Director NameTope Alokolaro
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(1 year, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 February 2005)
RoleCatering Manager
Correspondence Address34 A Portland Avenue
Stamford Hill
London
N16 6ET

Location

Registered Address1 Emersons Avenue
Swanley
BR8 7WS
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishHextable
WardHextable
Built Up AreaSwanley

Shareholders

15k at £1Akanji Adedayo Odebiyi
100.00%
Ordinary

Financials

Year2014
Net Worth£22,576
Cash£6,902
Current Liabilities£2,371

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Filing History

14 September 2023Micro company accounts made up to 30 September 2022 (2 pages)
20 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
25 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
28 June 2022Micro company accounts made up to 30 September 2021 (2 pages)
23 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
26 July 2021Micro company accounts made up to 30 September 2020 (2 pages)
20 August 2020Confirmation statement made on 20 August 2020 with updates (4 pages)
19 August 2020Secretary's details changed for Mrs Adebbola Olufolake Opebiyi on 19 August 2020 (1 page)
11 August 2020Confirmation statement made on 11 August 2020 with updates (4 pages)
3 August 2020Withdrawal of a person with significant control statement on 3 August 2020 (2 pages)
3 August 2020Notification of Adedayo Akanji Opebiyi as a person with significant control on 2 August 2020 (2 pages)
27 June 2020Micro company accounts made up to 30 September 2019 (2 pages)
16 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
19 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
15 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
30 October 2017Registered office address changed from 205 Newmarsh Road Thamesmead London SE28 8TB to 1 Emersons Avenue Swanley BR8 7WS on 30 October 2017 (1 page)
30 October 2017Registered office address changed from 205 Newmarsh Road Thamesmead London SE28 8TB to 1 Emersons Avenue Swanley BR8 7WS on 30 October 2017 (1 page)
25 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 January 2017Director's details changed for Mr Akanji Adedayo Opebiyi on 27 January 2017 (2 pages)
27 January 2017Director's details changed for Mr Akanji Adedayo Opebiyi on 27 January 2017 (2 pages)
18 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
18 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
24 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
16 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 15,000
(4 pages)
16 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 15,000
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
31 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
18 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 15,000
(4 pages)
18 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 15,000
(4 pages)
7 July 2014Termination of appointment of Adedayo Olu Jitan as a secretary (1 page)
7 July 2014Appointment of Mrs Adebbol Olufolake Opebiyi as a secretary (2 pages)
7 July 2014Termination of appointment of Adedayo Olu Jitan as a secretary (1 page)
7 July 2014Appointment of Mrs Adebbol Olufolake Opebiyi as a secretary (2 pages)
7 July 2014Secretary's details changed for Mrs Adebbol Olufolake Opebiyi on 7 July 2014 (1 page)
7 July 2014Secretary's details changed for Mrs Adebbol Olufolake Opebiyi on 7 July 2014 (1 page)
7 July 2014Secretary's details changed for Mrs Adebbol Olufolake Opebiyi on 7 July 2014 (1 page)
1 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
1 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
15 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 15,000
(4 pages)
15 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 15,000
(4 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
20 December 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
30 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
7 April 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
7 April 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
8 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
8 October 2010Secretary's details changed for Adedayo Oluyemi Olu Jitan on 20 July 2010 (1 page)
8 October 2010Secretary's details changed for Adedayo Oluyemi Olu Jitan on 20 July 2010 (1 page)
8 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
8 October 2010Director's details changed for Akanji Adedayo Opebiyi on 20 July 2010 (2 pages)
8 October 2010Director's details changed for Akanji Adedayo Opebiyi on 20 July 2010 (2 pages)
16 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (10 pages)
16 October 2009Total exemption full accounts made up to 30 September 2009 (8 pages)
16 October 2009Total exemption full accounts made up to 30 September 2009 (8 pages)
16 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (10 pages)
14 November 2008Total exemption full accounts made up to 30 September 2008 (8 pages)
14 November 2008Return made up to 16/09/08; full list of members (8 pages)
14 November 2008Return made up to 16/09/08; full list of members (8 pages)
14 November 2008Total exemption full accounts made up to 30 September 2008 (8 pages)
11 November 2008Registered office changed on 11/11/2008 from studio 41 house 34 buckingham palace road london SW1W 0RH (1 page)
11 November 2008Registered office changed on 11/11/2008 from studio 41 house 34 buckingham palace road london SW1W 0RH (1 page)
26 October 2007Total exemption full accounts made up to 30 September 2007 (8 pages)
26 October 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
26 October 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
26 October 2007Total exemption full accounts made up to 30 September 2007 (8 pages)
12 October 2007Return made up to 16/09/07; no change of members (6 pages)
12 October 2007Secretary's particulars changed (1 page)
12 October 2007Secretary's particulars changed (1 page)
12 October 2007Return made up to 16/09/07; no change of members (6 pages)
1 September 2007Secretary's particulars changed (1 page)
1 September 2007Secretary's particulars changed (1 page)
1 September 2007Return made up to 16/09/06; no change of members (6 pages)
1 September 2007Return made up to 16/09/06; no change of members (6 pages)
13 April 2007Total exemption full accounts made up to 30 September 2005 (8 pages)
13 April 2007Total exemption full accounts made up to 30 September 2005 (8 pages)
1 March 2007Registered office changed on 01/03/07 from: optimax suite 421 wigham house warkering road barking essex IG11 8RN (1 page)
1 March 2007Registered office changed on 01/03/07 from: optimax suite 421 wigham house warkering road barking essex IG11 8RN (1 page)
27 February 2007First Gazette notice for compulsory strike-off (1 page)
27 February 2007First Gazette notice for compulsory strike-off (1 page)
10 March 2006Registered office changed on 10/03/06 from: suite 9, 2ND floor, rainham hse manor way junction, new road rainham essex RM13 8RA (1 page)
10 March 2006Registered office changed on 10/03/06 from: suite 9, 2ND floor, rainham hse manor way junction, new road rainham essex RM13 8RA (1 page)
13 December 2005Return made up to 16/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2005Return made up to 16/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
17 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
9 September 2004Return made up to 16/09/04; full list of members (7 pages)
9 September 2004Return made up to 16/09/04; full list of members (7 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
16 March 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
16 March 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
16 December 2003Return made up to 16/09/03; full list of members (7 pages)
16 December 2003Return made up to 16/09/03; full list of members (7 pages)
6 November 2002Director's particulars changed (1 page)
6 November 2002Director's particulars changed (1 page)
2 October 2002Secretary's particulars changed (1 page)
2 October 2002Secretary's particulars changed (1 page)
16 September 2002Incorporation (19 pages)
16 September 2002Incorporation (19 pages)