Company NameAbidele Limited
DirectorBamidele Adewale Okuwa
Company StatusActive
Company Number05069075
CategoryPrivate Limited Company
Incorporation Date10 March 2004(20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Bamidele Adewale Okuwa
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2004(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address45 Cranbrook Road
Bexleyheath
Kent
DA7 5EZ
Secretary NameOluwatoyin Abiodun Okuwa
NationalityBritish
StatusCurrent
Appointed10 March 2004(same day as company formation)
RoleHealth Care Assistant
Correspondence Address45 Cranbrook Road
Bexleyheath
Kent
DA7 5EZ
Director NameMr Idris Peter Aduwa
Date of BirthJuly 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed19 December 2014(10 years, 9 months after company formation)
Appointment Duration1 week, 4 days (resigned 30 December 2014)
RoleInformation Technology Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Vivian Square
London
SE15 3QH
Director NameMs Bernadette Stella Aduwa
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2016(12 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 November 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address42, Faversham Road Faversham Road
London
SE6 4XF

Location

Registered Address45 Cranbrook Road
Bexleyheath
Kent
DA7 5EZ
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardNorthumberland Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Bamidele D.adewale Okuwa
100.00%
Ordinary

Financials

Year2014
Net Worth£126
Current Liabilities£2,207

Accounts

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

Returns

Latest Return18 October 2023 (6 months, 2 weeks ago)
Next Return Due1 November 2024 (6 months from now)

Filing History

18 October 2023Confirmation statement made on 18 October 2023 with updates (4 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 October 2022Confirmation statement made on 18 October 2022 with updates (4 pages)
19 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 November 2021Confirmation statement made on 12 November 2021 with updates (4 pages)
5 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
17 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 November 2019Confirmation statement made on 12 November 2019 with updates (4 pages)
27 December 2018Confirmation statement made on 13 December 2018 with updates (4 pages)
13 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
10 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 November 2017Termination of appointment of Bernadette Stella Aduwa as a director on 1 November 2017 (1 page)
1 November 2017Termination of appointment of Bernadette Stella Aduwa as a director on 1 November 2017 (1 page)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 November 2016Appointment of Ms Bernadette Stella Aduwa as a director on 8 November 2016 (2 pages)
16 November 2016Appointment of Ms Bernadette Stella Aduwa as a director on 8 November 2016 (2 pages)
10 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(4 pages)
10 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(4 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(4 pages)
7 January 2015Director's details changed for Bamidele Daley Adewale Okuwa on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Bamidele Daley Adewale Okuwa on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Bamidele Daley Adewale Okuwa on 7 January 2015 (2 pages)
30 December 2014Termination of appointment of Idris Peter Aduwa as a director on 30 December 2014 (1 page)
30 December 2014Termination of appointment of Idris Peter Aduwa as a director on 30 December 2014 (1 page)
20 December 2014Appointment of Mr Idris Peter Aduwa as a director on 19 December 2014 (2 pages)
20 December 2014Appointment of Mr Idris Peter Aduwa as a director on 19 December 2014 (2 pages)
20 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(4 pages)
17 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 March 2010Director's details changed for Bamidele Daley Adewale Okuwa on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Bamidele Daley Adewale Okuwa on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 May 2009Return made up to 10/03/09; full list of members (3 pages)
27 May 2009Return made up to 10/03/08; full list of members (3 pages)
27 May 2009Return made up to 10/03/08; full list of members (3 pages)
27 May 2009Return made up to 10/03/09; full list of members (3 pages)
13 May 2009Registered office changed on 13/05/2009 from 74 church road crystal place london SE19 2EZ (1 page)
13 May 2009Registered office changed on 13/05/2009 from 74 church road crystal place london SE19 2EZ (1 page)
1 May 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
1 May 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
19 March 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
19 March 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
31 January 2008Return made up to 10/03/07; full list of members (2 pages)
31 January 2008Return made up to 10/03/07; full list of members (2 pages)
31 May 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
31 May 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
13 April 2006Director's particulars changed (1 page)
13 April 2006Return made up to 10/03/06; full list of members (2 pages)
13 April 2006Director's particulars changed (1 page)
13 April 2006Secretary's particulars changed (1 page)
13 April 2006Return made up to 10/03/06; full list of members (2 pages)
13 April 2006Secretary's particulars changed (1 page)
13 March 2006Registered office changed on 13/03/06 from: 63, edrich house binfield road stockwell london lambert SW4 6SS (1 page)
13 March 2006Registered office changed on 13/03/06 from: 63, edrich house binfield road stockwell london lambert SW4 6SS (1 page)
2 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
2 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
23 March 2005Return made up to 10/03/05; full list of members (6 pages)
23 March 2005Return made up to 10/03/05; full list of members (6 pages)
10 March 2004Incorporation (19 pages)
10 March 2004Incorporation (19 pages)