Company NameBanwatch Solutions Ltd
DirectorsOmotayo Banwo and Abimbola Banwo
Company StatusActive
Company Number06526633
CategoryPrivate Limited Company
Incorporation Date7 March 2008(16 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Omotayo Banwo
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address46 Winterbourne Gardens
Elmstead
Colchester
CO7 7FG
Director NameMrs Abimbola Banwo
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(5 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Winterbourne Gardens
Elmstead
Colchester
CO7 7FG
Secretary NameMr Adewole Adebayo
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address11 Netley House
London
SE5 7EY

Location

Registered AddressC/O Lighthall Consult Boardman House
64 The Broadway
London
E15 1NT
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Shareholders

5k at £1Mr Omotayo Banwo
100.00%
Ordinary

Financials

Year2014
Net Worth£5,107
Cash£75
Current Liabilities£14,196

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return5 March 2024 (2 months ago)
Next Return Due19 March 2025 (10 months, 2 weeks from now)

Filing History

31 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
15 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
29 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
30 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
14 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
15 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
21 October 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
22 April 2020Registered office address changed from 46 Winterbourne Gardens Elmstead Colchester CO7 7FG England to C/O Lighthall Consult Boardman House 64 the Broadway London E15 1NT on 22 April 2020 (1 page)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
5 March 2020Registered office address changed from 46 46 Winterbourne Gardens Elmstead Colchester CO7 7FG England to 46 Winterbourne Gardens Elmstead Colchester CO7 7FG on 5 March 2020 (1 page)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
15 November 2018Change of details for Banwo, Omotayo as a person with significant control on 15 November 2018 (2 pages)
15 November 2018Director's details changed for Mrs Abimbola Banwo on 15 November 2018 (2 pages)
15 November 2018Director's details changed for Mr Omotayo Banwo on 15 November 2018 (2 pages)
15 November 2018Director's details changed for Mrs Abimbola Banwo on 15 November 2018 (2 pages)
15 November 2018Registered office address changed from 27 Barleycorn Way Hornchurch Essex RM11 3JJ to 46 46 Winterbourne Gardens Elmstead Colchester CO7 7FG on 15 November 2018 (1 page)
22 May 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
19 October 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
19 October 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 5,000
(4 pages)
18 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 5,000
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 5,000
(4 pages)
6 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 5,000
(4 pages)
6 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 5,000
(4 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 July 2014Appointment of Mrs Abimbola Banwo as a director (2 pages)
2 July 2014Appointment of Mrs Abimbola Banwo as a director (2 pages)
17 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 5,000
(3 pages)
17 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 5,000
(3 pages)
17 April 2014Termination of appointment of Adewole Adebayo as a secretary (1 page)
17 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 5,000
(3 pages)
17 April 2014Termination of appointment of Adewole Adebayo as a secretary (1 page)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 September 2012Registered office address changed from 23 Hewetts Quay Abbey Road Barking Essex IG11 7BU on 10 September 2012 (1 page)
10 September 2012Registered office address changed from 23 Hewetts Quay Abbey Road Barking Essex IG11 7BU on 10 September 2012 (1 page)
11 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 March 2010Director's details changed for Mr Omotayo Banwo on 7 March 2010 (2 pages)
16 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Mr Omotayo Banwo on 7 March 2010 (2 pages)
16 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Mr Omotayo Banwo on 7 March 2010 (2 pages)
3 June 2009Return made up to 07/03/09; full list of members (3 pages)
3 June 2009Return made up to 07/03/09; full list of members (3 pages)
29 July 2008Registered office changed on 29/07/2008 from 16 iverson road london NW6 2HE (1 page)
29 July 2008Registered office changed on 29/07/2008 from 16 iverson road london NW6 2HE (1 page)
7 March 2008Incorporation (9 pages)
7 March 2008Incorporation (9 pages)