Barnet
London
EN5 2HA
Director Name | Mr Olanrewaju Farinloye |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 July 2021(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 62 Woodfall Avenue Barnet Hertfordshire EN5 2HA |
Director Name | Mr Gbolahan Adebiyi Bakre |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 62 Woodfall Avenue Barnet Hertfordshire EN5 2HA |
Director Name | Mr Tony Momoh |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 62 Woodfall Avenue Barnet Hertfordshire EN5 2HA |
Director Name | Mr Peter Ngufor |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2022(17 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 62 Woodfall Avenue Barnet Hertfordshire EN5 2HA |
Secretary Name | Mr Douglas Robertson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 October 2005(10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Woodfall Ave Barnet London EN5 2HA |
Director Name | Ms Shelley Dhillon |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(13 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 15 April 2019) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 73 Rutland Road Ilford IG1 1ER |
Director Name | Mr Tony Momoh |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2019(14 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 April 2019) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 62 Woodfall Avenue Barnet Hertfordshire EN5 2HA |
Director Name | Ms Shelley Dhillon |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2019(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 August 2020) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 62 Woodfall Avenue Barnet Hertfordshire EN5 2HA |
Director Name | Mr Abayomi Folami |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(15 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2021) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 62 Woodfall Avenue Barnet Hertfordshire EN5 2HA |
Director Name | Mr Olanrewaju Farinloye |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(15 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2021) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 62 Woodfall Avenue Barnet Hertfordshire EN5 2HA |
Director Name | Mr Peter Ngufor |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2021(16 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 20 July 2021) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 62 Woodfall Avenue Barnet Hertfordshire EN5 2HA |
Director Name | Ms Shelley Dhillon |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 July 2021(16 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 July 2021) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 62 Woodfall Avenue Barnet Hertfordshire EN5 2HA |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2005(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2005(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Website | www.icommunica.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 2733828 |
Telephone region | Unknown |
Registered Address | 62 Woodfall Avenue Barnet Hertfordshire EN5 2HA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1000 | Peter Ngufor & Douglas Robertson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,302 |
Current Liabilities | £5,050 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 26 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 1 week from now) |
17 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
29 September 2023 | Confirmation statement made on 26 August 2023 with updates (4 pages) |
12 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
4 October 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
13 June 2022 | Appointment of Mr Peter Ngufor as a director on 6 April 2022 (2 pages) |
27 April 2022 | Cessation of Shelley Dhillon as a person with significant control on 20 July 2021 (1 page) |
27 April 2022 | Termination of appointment of Shelley Dhillon as a director on 20 July 2021 (1 page) |
14 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
1 September 2021 | Appointment of Mr Tony Momoh as a director on 1 August 2021 (2 pages) |
26 August 2021 | Notification of Gbolahan Adebiyi Bakre as a person with significant control on 1 August 2021 (2 pages) |
26 August 2021 | Confirmation statement made on 26 August 2021 with updates (4 pages) |
24 August 2021 | Appointment of Mr Gbolahan Adebiyi Bakre as a director on 1 August 2021 (2 pages) |
26 July 2021 | Appointment of Mr Olanrewaju Farinloye as a director on 1 July 2021 (2 pages) |
26 July 2021 | Notification of Olanrewaju Farinloye as a person with significant control on 1 July 2021 (2 pages) |
20 July 2021 | Cessation of Peter Ngufor as a person with significant control on 20 July 2021 (1 page) |
20 July 2021 | Confirmation statement made on 20 July 2021 with updates (4 pages) |
20 July 2021 | Termination of appointment of Peter Ngufor as a director on 20 July 2021 (1 page) |
20 July 2021 | Appointment of Ms Shelley Dhillon as a director on 20 July 2021 (2 pages) |
20 July 2021 | Notification of Shelley Dhillon as a person with significant control on 20 July 2021 (2 pages) |
16 July 2021 | Notification of Peter Ngufor as a person with significant control on 1 July 2021 (2 pages) |
16 July 2021 | Termination of appointment of Olanrewaju Farinloye as a director on 1 July 2021 (1 page) |
16 July 2021 | Appointment of Mr Peter Ngufor as a director on 1 July 2021 (2 pages) |
16 July 2021 | Cessation of Olanrewaju Farinloye as a person with significant control on 1 July 2021 (1 page) |
4 June 2021 | Notification of Olanrewaju Farinloye as a person with significant control on 1 April 2021 (2 pages) |
2 June 2021 | Termination of appointment of Shelley Dhillon as a director on 1 April 2021 (1 page) |
2 June 2021 | Termination of appointment of Abayomi Folami as a director on 1 April 2021 (1 page) |
2 June 2021 | Cessation of Peter Ngufor as a person with significant control on 1 January 2021 (1 page) |
2 June 2021 | Cessation of Abayomi Folami as a person with significant control on 1 January 2021 (1 page) |
19 February 2021 | Notification of Abayomi Folami as a person with significant control on 1 October 2020 (2 pages) |
15 February 2021 | Confirmation statement made on 15 February 2021 with updates (4 pages) |
21 January 2021 | Appointment of Ms Shelley Dhillon as a director on 25 August 2020 (2 pages) |
15 January 2021 | Confirmation statement made on 15 January 2021 with updates (4 pages) |
23 October 2020 | Appointment of Mr Abayomi Folami as a director on 1 January 2020 (2 pages) |
30 September 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
24 August 2020 | Termination of appointment of Shelley Dhillon as a director on 24 August 2020 (1 page) |
21 August 2020 | Termination of appointment of Peter Ngufor as a director on 1 January 2020 (1 page) |
14 August 2020 | Appointment of Mr Olanrewaju Farinloye as a director on 1 January 2020 (2 pages) |
23 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
22 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
14 October 2019 | Termination of appointment of Tony Momoh as a director on 1 April 2019 (1 page) |
20 September 2019 | Appointment of Ms Shelley Dhillon as a director on 16 April 2019 (2 pages) |
20 September 2019 | Termination of appointment of Abayomi Folami as a director on 10 September 2019 (1 page) |
16 July 2019 | Appointment of Mr Peter Ngufor as a director on 1 April 2019 (2 pages) |
26 June 2019 | Appointment of Mr Tony Momoh as a director on 1 January 2019 (2 pages) |
16 April 2019 | Termination of appointment of Peter Ngufor as a director on 1 April 2019 (1 page) |
16 April 2019 | Termination of appointment of Shelley Dhillon as a director on 15 April 2019 (1 page) |
15 April 2019 | Cessation of Alexander Robertson as a person with significant control on 1 January 2019 (1 page) |
15 April 2019 | Appointment of Mr Abayomi Folami as a director on 1 January 2018 (2 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
27 March 2019 | Appointment of Ms Shelley Dhillon as a director on 1 April 2018 (2 pages) |
13 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
28 August 2018 | Notification of Peter Ngufor as a person with significant control on 1 April 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 28 August 2018 with updates (4 pages) |
17 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
20 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
20 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
25 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
25 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
21 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
17 October 2015 | Micro company accounts made up to 31 January 2015 (3 pages) |
17 October 2015 | Micro company accounts made up to 31 January 2015 (3 pages) |
2 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 August 2014 | Company name changed icommunica LTD\certificate issued on 29/08/14
|
29 August 2014 | Company name changed icommunica LTD\certificate issued on 29/08/14
|
6 February 2014 | Register inspection address has been changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England (1 page) |
6 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 6 February 2014 (1 page) |
6 February 2014 | Register inspection address has been changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England (1 page) |
6 February 2014 | Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 6 February 2014 (1 page) |
6 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
28 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
28 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
5 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
20 November 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
1 March 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
9 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
28 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
31 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Register(s) moved to registered inspection location (1 page) |
31 January 2010 | Register inspection address has been changed (1 page) |
31 January 2010 | Director's details changed for Mr Peter Ngufor on 1 January 2010 (2 pages) |
31 January 2010 | Register(s) moved to registered inspection location (1 page) |
31 January 2010 | Director's details changed for Mr Peter Ngufor on 1 January 2010 (2 pages) |
31 January 2010 | Register inspection address has been changed (1 page) |
31 January 2010 | Director's details changed for Mr Peter Ngufor on 1 January 2010 (2 pages) |
30 November 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
30 November 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
23 February 2009 | Return made up to 04/01/09; full list of members (3 pages) |
23 February 2009 | Return made up to 04/01/09; full list of members (3 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
30 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
12 March 2008 | Director's change of particulars / peter ngufor / 12/03/2008 (1 page) |
12 March 2008 | Director's change of particulars / peter ngufor / 12/03/2008 (1 page) |
12 March 2008 | Return made up to 04/01/08; full list of members (3 pages) |
12 March 2008 | Return made up to 04/01/08; full list of members (3 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
14 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
9 November 2007 | New secretary appointed (1 page) |
9 November 2007 | New secretary appointed (1 page) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Secretary resigned (1 page) |
27 March 2007 | Return made up to 04/01/07; full list of members
|
27 March 2007 | Return made up to 04/01/07; full list of members
|
19 October 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
19 October 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
16 March 2006 | Return made up to 04/01/06; full list of members (6 pages) |
16 March 2006 | Return made up to 04/01/06; full list of members (6 pages) |
31 October 2005 | New director appointed (1 page) |
31 October 2005 | New secretary appointed (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | New director appointed (1 page) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | New secretary appointed (1 page) |
4 January 2005 | Incorporation (14 pages) |
4 January 2005 | Incorporation (14 pages) |