Company NameAsegun Limited
DirectorsSonibare Olarewaju Sowemimo and Pauline Habiba Sowemimo
Company StatusActive
Company Number04642477
CategoryPrivate Limited Company
Incorporation Date20 January 2003(21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Sonibare Olarewaju Sowemimo
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2003(same day as company formation)
RoleTechnical Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSouthbridge House Southbridge Place
Croydon
CR0 4HA
Secretary NamePauline Habiba Sowemimo
NationalityBritish
StatusCurrent
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthbridge House Southbridge Place
Croydon
CR0 4HA
Director NameMrs Pauline Habiba Sowemimo
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(19 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSouthbridge House Southbridge Place
Croydon
CR0 4HA
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Contact

Websitewww.asegunltd.com
Email address[email protected]
Telephone020 86806919
Telephone regionLondon

Location

Registered AddressSouthbridge House
Southbridge Place
Croydon
CR0 4HA
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

3k at £1Pauline Habiba Sowemimo
99.97%
Ordinary
1 at £1Sonibare Olarewaju Sowemimo
0.03%
Ordinary

Financials

Year2014
Net Worth£2,415
Cash£1,442
Current Liabilities£2,331

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months from now)

Filing History

3 March 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
3 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
15 October 2019Micro company accounts made up to 31 March 2019 (6 pages)
18 April 2019Director's details changed for Mr Sonibare Olarewaju Sowemimo on 6 April 2019 (2 pages)
18 April 2019Secretary's details changed for Pauline Habiba Sowemimo on 6 April 2019 (1 page)
21 February 2019Change of details for Mr Sonibare Olarewaju Sowemimo as a person with significant control on 31 January 2019 (2 pages)
21 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
24 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
4 October 2018Registered office address changed from Interchange House 1st Floor 81 - 85 Station Road Croydon Greater London CR0 2AJ United Kingdom to Interchange House First Floor 81-85 Station Road Croydon CR0 2rd on 4 October 2018 (1 page)
2 July 2018Registered office address changed from 29 Collyer Avenue Beddington Croydon Surrey CR0 4QY to Interchange House 1st Floor 81 - 85 Station Road Croydon Greater London CR0 2AJ on 2 July 2018 (1 page)
31 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
5 October 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
5 October 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
5 October 2017Secretary's details changed for Pauline Habiba Sowemimo on 4 October 2017 (1 page)
5 October 2017Secretary's details changed for Pauline Habiba Sowemimo on 4 October 2017 (1 page)
7 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
9 January 2017Secretary's details changed for Pauline Habiba Sowemimo on 29 December 2015 (1 page)
9 January 2017Secretary's details changed for Pauline Habiba Sowemimo on 29 December 2015 (1 page)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2,996
(4 pages)
10 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2,996
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2,996
(4 pages)
2 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2,996
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 February 2014Statement of capital following an allotment of shares on 1 January 2013
  • GBP 2,996
(3 pages)
20 February 2014Statement of capital following an allotment of shares on 1 January 2013
  • GBP 2,996
(3 pages)
20 February 2014Statement of capital following an allotment of shares on 1 January 2013
  • GBP 2,996
(3 pages)
13 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2,996
(4 pages)
13 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2,996
(4 pages)
5 November 2013Current accounting period shortened from 5 April 2014 to 31 March 2014 (1 page)
5 November 2013Current accounting period shortened from 5 April 2014 to 31 March 2014 (1 page)
5 November 2013Current accounting period shortened from 5 April 2014 to 31 March 2014 (1 page)
31 October 2013Current accounting period extended from 31 January 2014 to 5 April 2014 (1 page)
31 October 2013Current accounting period extended from 31 January 2014 to 5 April 2014 (1 page)
31 October 2013Current accounting period extended from 31 January 2014 to 5 April 2014 (1 page)
8 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
8 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
25 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
30 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
30 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
1 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
5 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
5 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
7 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
7 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
5 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Sonibare Olarewaju Sowemimo on 31 December 2009 (2 pages)
4 February 2010Director's details changed for Sonibare Olarewaju Sowemimo on 31 December 2009 (2 pages)
1 May 2009Return made up to 20/01/09; full list of members (3 pages)
1 May 2009Return made up to 20/01/09; full list of members (3 pages)
19 February 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
19 February 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
10 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
10 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
3 March 2008Return made up to 20/01/08; full list of members (3 pages)
3 March 2008Return made up to 20/01/08; full list of members (3 pages)
24 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
24 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
23 October 2007Registered office changed on 23/10/07 from: 2ND floor middlesex house 29-45 high street edgware middlesex HA8 7UU (1 page)
23 October 2007Registered office changed on 23/10/07 from: 2ND floor middlesex house 29-45 high street edgware middlesex HA8 7UU (1 page)
18 February 2007Return made up to 20/01/07; full list of members (6 pages)
18 February 2007Return made up to 20/01/07; full list of members (6 pages)
5 December 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
5 December 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
1 February 2006Return made up to 20/01/06; full list of members (6 pages)
1 February 2006Return made up to 20/01/06; full list of members (6 pages)
9 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
9 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
21 January 2005Return made up to 20/01/05; full list of members (6 pages)
21 January 2005Return made up to 20/01/05; full list of members (6 pages)
15 November 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
15 November 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
26 January 2004Return made up to 20/01/04; full list of members
  • 363(287) ‐ Registered office changed on 26/01/04
(6 pages)
26 January 2004Return made up to 20/01/04; full list of members
  • 363(287) ‐ Registered office changed on 26/01/04
(6 pages)
18 May 2003Director's particulars changed (1 page)
18 May 2003Director's particulars changed (1 page)
18 May 2003Secretary's particulars changed (1 page)
18 May 2003Secretary's particulars changed (1 page)
13 May 2003Registered office changed on 13/05/03 from: 2ND floor middlesex house 29-45 high street, edgware middlesex HA8 7UU (1 page)
13 May 2003Registered office changed on 13/05/03 from: 2ND floor middlesex house 29-45 high street, edgware middlesex HA8 7UU (1 page)
17 February 2003New secretary appointed (2 pages)
17 February 2003New secretary appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
28 January 2003Secretary resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Secretary resigned (1 page)
20 January 2003Incorporation (9 pages)
20 January 2003Incorporation (9 pages)