Company NameKayode Hg Limited
DirectorOladele Kayode
Company StatusActive
Company Number06171927
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years, 1 month ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas
Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr Oladele Kayode
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2007(same day as company formation)
RoleOil & Energy Analyst
Country of ResidenceEngland
Correspondence Address8 Salisbury Road
London
E17 9JW
Secretary NameOlukunle Kayode
NationalityBritish
StatusCurrent
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address8 Salisbury Road
London
E17 9JW

Contact

Telephone07 788527661
Telephone regionMobile

Location

Registered Address8 Salisbury Road
London
E17 9JW
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWood Street
Built Up AreaGreater London

Shareholders

1000 at £1Oladele Kayode
100.00%
Ordinary

Financials

Year2014
Net Worth£19,972
Cash£8,370
Current Liabilities£36,510

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
26 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
18 April 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
18 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
25 May 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
26 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 April 2018Confirmation statement made on 20 March 2018 with updates (5 pages)
23 March 2018Micro company accounts made up to 31 March 2017 (5 pages)
27 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
27 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
19 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
18 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(3 pages)
18 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(3 pages)
2 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(3 pages)
16 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 April 2012Director's details changed for Oladele Kayode on 17 April 2012 (2 pages)
18 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
18 April 2012Director's details changed for Oladele Kayode on 17 April 2012 (2 pages)
18 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
17 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
19 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Oladele Kayode on 1 October 2009 (2 pages)
20 April 2010Secretary's details changed for Olukunle Kayode on 1 October 2009 (1 page)
20 April 2010Secretary's details changed for Olukunle Kayode on 1 October 2009 (1 page)
20 April 2010Secretary's details changed for Olukunle Kayode on 1 October 2009 (1 page)
20 April 2010Director's details changed for Oladele Kayode on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Oladele Kayode on 1 October 2009 (2 pages)
10 January 2010Registered office address changed from 52 Stephenson Mews Stevenage Hertfordshire SG2 8UW on 10 January 2010 (1 page)
10 January 2010Registered office address changed from 52 Stephenson Mews Stevenage Hertfordshire SG2 8UW on 10 January 2010 (1 page)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 April 2009Return made up to 20/03/09; full list of members (3 pages)
17 April 2009Return made up to 20/03/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 April 2008Return made up to 20/03/08; full list of members (3 pages)
17 April 2008Return made up to 20/03/08; full list of members (3 pages)
5 September 2007Registered office changed on 05/09/07 from: 78 mount way welwyn garden city hertfordshire AL7 4LB (1 page)
5 September 2007Registered office changed on 05/09/07 from: 78 mount way welwyn garden city hertfordshire AL7 4LB (1 page)
20 March 2007Incorporation (8 pages)
20 March 2007Incorporation (8 pages)