Company NameGanbatte Foundation Limited
DirectorOlusegun Akinjiola
Company StatusActive
Company Number06820962
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 February 2009(15 years, 2 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Director

Director NameMr Olusegun Akinjiola
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address320 City Road
London
EC1V 2NZ

Location

Registered Address320 City Road
London
EC1V 2NZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Cash£1,025
Current Liabilities£1,025

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

28 February 2024Confirmation statement made on 17 February 2024 with no updates (3 pages)
7 August 2023Unaudited abridged accounts made up to 31 December 2022 (5 pages)
2 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
28 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
22 March 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
29 September 2020Amended total exemption full accounts made up to 31 December 2017 (5 pages)
29 September 2020Amended total exemption full accounts made up to 31 December 2018 (5 pages)
21 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
10 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
11 February 2020Change of details for Olusegun Akinjiola as a person with significant control on 10 February 2020 (2 pages)
19 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
5 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
10 July 2018Director's details changed for Mr Olusegun Akinjiola on 9 July 2018 (2 pages)
11 June 2018Registered office address changed from Unit 312 153-159 Bow Road London E3 2SE England to 320 City Road London EC1V 2NZ on 11 June 2018 (1 page)
26 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
3 November 2017Registered office address changed from 707 Honeypot Lane Stanmore Middlesex HA7 1JE England to Unit 312 153-159 Bow Road London E3 2SE on 3 November 2017 (1 page)
3 November 2017Registered office address changed from 707 Honeypot Lane Stanmore Middlesex HA7 1JE England to Unit 312 153-159 Bow Road London E3 2SE on 3 November 2017 (1 page)
31 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
24 October 2017Registered office address changed from Challenge House Suite 104 616 Mitcham Road Croydon Surrey CR0 3AA to 707 Honeypot Lane Stanmore Middlesex HA7 1JE on 24 October 2017 (1 page)
24 October 2017Registered office address changed from Challenge House Suite 104 616 Mitcham Road Croydon Surrey CR0 3AA to 707 Honeypot Lane Stanmore Middlesex HA7 1JE on 24 October 2017 (1 page)
20 June 2017Compulsory strike-off action has been discontinued (1 page)
20 June 2017Compulsory strike-off action has been discontinued (1 page)
19 June 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 April 2016Annual return made up to 17 February 2016 no member list (2 pages)
26 April 2016Annual return made up to 17 February 2016 no member list (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 April 2015Annual return made up to 17 February 2015 no member list (2 pages)
20 April 2015Annual return made up to 17 February 2015 no member list (2 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 April 2014Annual return made up to 17 February 2014 no member list (2 pages)
15 April 2014Annual return made up to 17 February 2014 no member list (2 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
28 February 2013Annual return made up to 17 February 2013 no member list (2 pages)
28 February 2013Annual return made up to 17 February 2013 no member list (2 pages)
13 November 2012Registered office address changed from C/O Eagles Vision the Lansdowne Building 2 Lansdowne Road Croydon Surrey CR9 2ER United Kingdom on 13 November 2012 (1 page)
13 November 2012Registered office address changed from C/O Eagles Vision the Lansdowne Building 2 Lansdowne Road Croydon Surrey CR9 2ER United Kingdom on 13 November 2012 (1 page)
3 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
18 July 2012Compulsory strike-off action has been discontinued (1 page)
18 July 2012Compulsory strike-off action has been discontinued (1 page)
17 July 2012Registered office address changed from C/O Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS England on 17 July 2012 (1 page)
17 July 2012Compulsory strike-off action has been suspended (1 page)
17 July 2012Annual return made up to 17 February 2012 no member list (2 pages)
17 July 2012Registered office address changed from C/O Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS England on 17 July 2012 (1 page)
17 July 2012Annual return made up to 17 February 2012 no member list (2 pages)
17 July 2012Compulsory strike-off action has been suspended (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
22 February 2011Registered office address changed from Waltham Forest Business Centre Suite 22 5 Balckhorse Lane London E17 6DS United Kingdom on 22 February 2011 (1 page)
22 February 2011Annual return made up to 17 February 2011 no member list (2 pages)
22 February 2011Annual return made up to 17 February 2011 no member list (2 pages)
22 February 2011Registered office address changed from Waltham Forest Business Centre Suite 22 5 Balckhorse Lane London E17 6DS United Kingdom on 22 February 2011 (1 page)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
17 March 2010Annual return made up to 17 February 2010 no member list (2 pages)
17 March 2010Director's details changed for Mr Olusegun Akinjiola on 17 February 2010 (2 pages)
17 March 2010Annual return made up to 17 February 2010 no member list (2 pages)
17 March 2010Director's details changed for Mr Olusegun Akinjiola on 17 February 2010 (2 pages)
26 February 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page)
26 February 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page)
6 July 2009Director's change of particulars / segun akinjiola / 06/07/2009 (1 page)
6 July 2009Director's change of particulars / segun akinjiola / 06/07/2009 (1 page)
17 February 2009Incorporation (18 pages)
17 February 2009Incorporation (18 pages)