Company NameRuphina Ojo Adesan And Sons Ltd
Company StatusActive
Company Number06907578
CategoryPrivate Limited Company
Incorporation Date16 May 2009(14 years, 11 months ago)
Previous NameWisdom Consultancy Limited

Business Activity

Section HTransportation and storage
SIC 52243Cargo handling for land transport activities
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Adebayo Ayomitide Adesan
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2017(8 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address99a Manor Road
Dagenham
Essex
RM10 8BE
Director NameMr Adejimi Adewale Adesan
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2017(8 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address99a Manor Road
Dagenham
Essex
RM10 8BE
Director NameMrs Ruphina Folayemi Adesan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2019(10 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleNurse
Country of ResidenceEngland
Correspondence Address99a Manor Road
Dagenham
RM10 8BE
Director NameMrs Ruphina Folayemi Adesan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2009(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address99a Manor Road
Dagenham
Essex
RM10 8BE
Secretary NameMr Ambrose Adejimi Adesan
NationalityBritish
StatusResigned
Appointed16 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address99a Manor Road
Dagenham
Essex
RM10 8BE
Secretary NameMr Olushola Makinwa
NationalityBritish
StatusResigned
Appointed16 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address67 Bawdsey Avenue
Newbury Park
Ilford
Essex
IG2 7TN

Contact

Telephone07 904918343
Telephone regionMobile

Location

Registered Address99a Manor Road
Dagenham
Essex
RM10 8BE
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £0.001Ruphina Folayemi Adesan
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,109
Cash£1,500

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return8 January 2024 (3 months, 4 weeks ago)
Next Return Due22 January 2025 (8 months, 3 weeks from now)

Filing History

26 February 2024Micro company accounts made up to 31 May 2023 (3 pages)
24 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
21 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
10 February 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
10 September 2022Cessation of Adebayo Ayomitide Adesan as a person with significant control on 10 September 2022 (1 page)
10 September 2022Notification of Ruphina Folayemi Adesan as a person with significant control on 10 September 2022 (2 pages)
16 August 2022Company name changed wisdom consultancy LIMITED\certificate issued on 16/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-15
(3 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
1 February 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
24 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
8 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
10 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
26 October 2019Appointment of Mrs Ruphina Folayemi Adesan as a director on 14 October 2019 (2 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
14 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
28 December 2018Cessation of Ruphina Folayemi Adesan as a person with significant control on 8 June 2018 (1 page)
28 December 2018Notification of Adebayo Ayomitide Adesan as a person with significant control on 8 June 2018 (2 pages)
8 June 2018Termination of appointment of Ruphina Folayemi Adesan as a director on 1 May 2018 (1 page)
27 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
16 January 2018Appointment of Mr Adejimi Adewale Adesan as a director on 23 October 2017 (2 pages)
16 January 2018Appointment of Mr Adejimi Adewale Adesan as a director on 23 October 2017 (2 pages)
16 January 2018Confirmation statement made on 16 January 2018 with updates (3 pages)
16 January 2018Confirmation statement made on 16 January 2018 with updates (3 pages)
16 January 2018Appointment of Mr Adebayo Ayomitide Adesan as a director on 23 October 2017 (2 pages)
16 January 2018Appointment of Mr Adebayo Ayomitide Adesan as a director on 23 October 2017 (2 pages)
9 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
25 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 1
(3 pages)
25 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 1
(3 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
24 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
11 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(3 pages)
11 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
12 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
6 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
18 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
7 March 2011Termination of appointment of Ambrose Adesan as a secretary (1 page)
7 March 2011Termination of appointment of Ambrose Adesan as a secretary (1 page)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
3 June 2010Secretary's details changed for Ambrose Adejimi Adesan on 1 April 2010 (1 page)
3 June 2010Director's details changed for Ruphina Folayemi Adesan on 1 April 2010 (2 pages)
3 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Ruphina Folayemi Adesan on 1 April 2010 (2 pages)
3 June 2010Secretary's details changed for Ambrose Adejimi Adesan on 1 April 2010 (1 page)
3 June 2010Secretary's details changed for Ambrose Adejimi Adesan on 1 April 2010 (1 page)
3 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Ruphina Folayemi Adesan on 1 April 2010 (2 pages)
25 June 2009Secretary appointed ambrose adejimi adesan (2 pages)
25 June 2009Appointment terminated secretary olushola makinwa (1 page)
25 June 2009Secretary appointed ambrose adejimi adesan (2 pages)
25 June 2009Appointment terminated secretary olushola makinwa (1 page)
16 May 2009Incorporation (11 pages)
16 May 2009Incorporation (11 pages)