Biddenham
Bedford
MK40 4AF
Director Name | Mr Daniel Idowu Olu-Joseph |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2009(5 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Solutions Architect |
Country of Residence | United Kingdom |
Correspondence Address | 18 Temple Close London SE28 0EN |
Director Name | Ms Oluwatoyin Afolabi Oshisanya |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2011(7 years, 10 months after company formation) |
Appointment Duration | 13 years |
Role | Project Management |
Country of Residence | United Kingdom |
Correspondence Address | 48 Bromham Road Biddenham Bedford MK40 4AF |
Director Name | Idowu Olufemi Oresanya |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Role | Analyst Programmer |
Correspondence Address | 104 Cazenove Road Stoke Newington London N16 6AD |
Secretary Name | Ibraham Adigun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Lewes House Friary Estate,Green Hundred Road London SE15 1RP |
Website | 2isconsulting.com |
---|---|
Email address | [email protected] |
Telephone | 01234 245530 |
Telephone region | Bedford |
Registered Address | 85-87 Bayham Street London NW1 0AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
60 at £10 | Daniel Olu-joseph 60.00% Ordinary |
---|---|
40 at £10 | Olu Afolabi Oshisanya 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,303 |
Cash | £16,053 |
Current Liabilities | £38,855 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 19 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (5 months from now) |
15 September 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
---|---|
14 June 2023 | Notification of Oluwatoyin Afolabi Oshisanya as a person with significant control on 14 June 2023 (2 pages) |
31 May 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
28 September 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
2 March 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
8 September 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
25 November 2020 | Registered office address changed from Sterling Offices 30 a Mill Street Bedford MK40 3HD England to 85-87 Bayham Street London NW1 0AG on 25 November 2020 (1 page) |
25 November 2020 | Director's details changed for Ms Oluwatoyin Afolabi Oshisanya on 25 November 2020 (2 pages) |
3 November 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
19 August 2020 | Confirmation statement made on 19 August 2020 with updates (4 pages) |
19 August 2020 | Secretary's details changed for Olu Afolabi Oshisanya on 18 August 2020 (1 page) |
18 May 2020 | Confirmation statement made on 13 May 2020 with updates (4 pages) |
7 January 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
17 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
16 December 2016 | Registered office address changed from 60B Bromham Road Bedford MK40 2QG to Sterling Offices 30 a Mill Street Bedford MK40 3HD on 16 December 2016 (1 page) |
9 June 2016 | Secretary's details changed for Olu Afolabi Oshisanya on 19 May 2015 (1 page) |
9 June 2016 | Director's details changed for Mr Daniel Idowu Olu-Joseph on 1 June 2015 (2 pages) |
9 June 2016 | Director's details changed for Mr Daniel Idowu Olu-Joseph on 1 June 2015 (2 pages) |
9 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Director's details changed for Miss Oluwatoyin Afolabi Oshisanya on 19 May 2015 (2 pages) |
9 June 2016 | Secretary's details changed for Olu Afolabi Oshisanya on 19 May 2015 (1 page) |
9 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Director's details changed for Miss Oluwatoyin Afolabi Oshisanya on 19 May 2015 (2 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
3 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
10 July 2012 | Registered office address changed from 113 the Glebe Clapham Bedford Bedfordshire MK41 6GL on 10 July 2012 (1 page) |
10 July 2012 | Registered office address changed from 113 the Glebe Clapham Bedford Bedfordshire MK41 6GL on 10 July 2012 (1 page) |
18 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
6 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
3 April 2011 | Appointment of Miss Oluwatoyin Afolabi Oshisanya as a director (2 pages) |
3 April 2011 | Appointment of Miss Oluwatoyin Afolabi Oshisanya as a director (2 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
19 June 2010 | Director's details changed for Mr Daniel Idowu Olu-Joseph on 14 May 2010 (2 pages) |
19 June 2010 | Director's details changed for Mr Daniel Idowu Olu-Joseph on 14 May 2010 (2 pages) |
19 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
19 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
13 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
13 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
14 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
14 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
12 May 2009 | Director appointed mr daniel idowu olu-joseph (1 page) |
12 May 2009 | Director appointed mr daniel idowu olu-joseph (1 page) |
2 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
2 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
27 February 2009 | Appointment terminated director idowu oresanya (1 page) |
27 February 2009 | Appointment terminated director idowu oresanya (1 page) |
14 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
14 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
27 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
27 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
19 July 2007 | Return made up to 14/05/07; full list of members (2 pages) |
19 July 2007 | Return made up to 14/05/07; full list of members (2 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: the folly 6 dennis close clapham bedford MK41 6GG (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: the folly 6 dennis close clapham bedford MK41 6GG (1 page) |
1 August 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
22 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
7 December 2005 | Accounts made up to 31 May 2005 (5 pages) |
7 December 2005 | Accounts made up to 31 May 2005 (5 pages) |
19 July 2005 | Return made up to 14/05/05; full list of members
|
19 July 2005 | Return made up to 14/05/05; full list of members
|
17 May 2005 | Accounts made up to 31 May 2004 (1 page) |
17 May 2005 | Accounts made up to 31 May 2004 (1 page) |
7 December 2004 | Return made up to 14/05/04; full list of members
|
7 December 2004 | Return made up to 14/05/04; full list of members
|
1 April 2004 | Registered office changed on 01/04/04 from: 104 cazenove road stoke newington london N16 6AD (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: 104 cazenove road stoke newington london N16 6AD (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Secretary resigned (1 page) |
15 January 2004 | New secretary appointed (2 pages) |
15 January 2004 | New secretary appointed (2 pages) |
15 January 2004 | Registered office changed on 15/01/04 from: 35 lewes house green hundred road london SE15 1RP (1 page) |
15 January 2004 | Registered office changed on 15/01/04 from: 35 lewes house green hundred road london SE15 1RP (1 page) |
14 May 2003 | Incorporation (21 pages) |
14 May 2003 | Incorporation (21 pages) |