Company NameEDON Accountants Limited
DirectorEdet Okon Nduoyo
Company StatusActive
Company Number06620139
CategoryPrivate Limited Company
Incorporation Date13 June 2008(15 years, 11 months ago)
Previous NameJonesap Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameEdet Okon Nduoyo
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2008(same day as company formation)
RoleAccountancy
Country of ResidenceUnited Kingdom
Correspondence Address44 Dixon Road
South Norwood
London
SE25 6UE
Secretary NameEdet Okon Nduoyo
NationalityBritish
StatusResigned
Appointed13 June 2008(same day as company formation)
RoleAccountancy
Country of ResidenceUnited Kingdom
Correspondence Address44 Dixon Road
South Norwood
London
SE25 6UE
Secretary NamePhillip Edet Nduoyo
NationalityBritish
StatusResigned
Appointed13 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address44 Dixon Road
South Norwood
London
SE25 6UE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed13 June 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 June 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered Address12 Farwig Lane
Bromley
BR1 3RB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Edet Okon Nduoyo
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,770
Current Liabilities£350

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 3 weeks ago)
Next Return Due27 June 2024 (1 month, 3 weeks from now)

Filing History

15 July 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
10 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
16 July 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
22 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
10 July 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
25 June 2020Confirmation statement made on 13 June 2020 with updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
2 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
27 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-13
(3 pages)
26 July 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
26 July 2018Registered office address changed from 16a London Road Bromley Kent BR1 3QR to 44 Dixon Road London SE25 6UE on 26 July 2018 (1 page)
28 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
5 July 2017Notification of Edet Okon Nduoyo as a person with significant control on 14 June 2016 (2 pages)
5 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
5 July 2017Notification of Edet Okon Nduoyo as a person with significant control on 14 June 2016 (2 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
18 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 1
(6 pages)
18 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 1
(6 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 August 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
28 August 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
14 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 1
(3 pages)
4 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 1
(3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
24 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
24 July 2012Termination of appointment of Edet Nduoyo as a secretary (1 page)
24 July 2012Termination of appointment of Edet Nduoyo as a secretary (1 page)
24 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
28 February 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
25 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
25 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
25 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
17 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
11 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
11 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
6 November 2009Registered office address changed from 5 Bromley Road Catford London SE6 2TS on 6 November 2009 (1 page)
6 November 2009Registered office address changed from 5 Bromley Road Catford London SE6 2TS on 6 November 2009 (1 page)
6 November 2009Registered office address changed from 5 Bromley Road Catford London SE6 2TS on 6 November 2009 (1 page)
27 August 2009Appointment terminated secretary phillip nduoyo (1 page)
27 August 2009Return made up to 13/06/09; full list of members (3 pages)
27 August 2009Appointment terminated secretary phillip nduoyo (1 page)
27 August 2009Return made up to 13/06/09; full list of members (3 pages)
3 July 2008Ad 13/06/08\gbp si 10@1=10\gbp ic 1/11\ (2 pages)
3 July 2008Ad 13/06/08\gbp si 10@1=10\gbp ic 1/11\ (2 pages)
3 July 2008Director and secretary appointed edet okom nduoyo (1 page)
3 July 2008Director and secretary appointed edet okom nduoyo (1 page)
3 July 2008Secretary appointed phillip edet nduoyo (1 page)
3 July 2008Secretary appointed phillip edet nduoyo (1 page)
18 June 2008Appointment terminated director hanover directors LIMITED (1 page)
18 June 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
18 June 2008Appointment terminated director hanover directors LIMITED (1 page)
18 June 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
13 June 2008Incorporation (6 pages)
13 June 2008Incorporation (6 pages)