Company NameEmmanob Ltd
DirectorEmmanuel Nnamdi Obienu
Company StatusActive
Company Number06943479
CategoryPrivate Limited Company
Incorporation Date24 June 2009(14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameEmmanuel Nnamdi Obienu
Date of BirthDecember 1974 (Born 49 years ago)
NationalityNigerian
StatusCurrent
Appointed01 July 2009(1 week after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Winsford Road
Catford
London
SE6 4LX
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 June 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameCa Solutions Ltd (Corporation)
StatusResigned
Appointed01 July 2009(1 week after company formation)
Appointment Duration4 years, 12 months (resigned 26 June 2014)
Correspondence Address9-15 St James Road
Surbiton
Surrey
KT6 4QH

Location

Registered Address26 Winsford Road
Catford
London
SE6 4LX
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardBellingham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Emmanuel Nnamdi Obienu
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,354
Cash£20
Current Liabilities£22,374

Accounts

Latest Accounts29 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 April

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

15 January 2021Micro company accounts made up to 30 April 2020 (8 pages)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 30 April 2019 (4 pages)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
4 June 2019Confirmation statement made on 24 June 2018 with no updates (3 pages)
1 June 2019Compulsory strike-off action has been discontinued (1 page)
31 May 2019Micro company accounts made up to 30 April 2018 (4 pages)
29 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
27 October 2018Compulsory strike-off action has been suspended (1 page)
11 September 2018First Gazette notice for compulsory strike-off (1 page)
17 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
30 June 2017Notification of Emmanuel Nnamdi Obienu as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
30 June 2017Notification of Emmanuel Nnamdi Obienu as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
16 March 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
11 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
11 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
24 June 2015Register inspection address has been changed from C/O Ca Solutions Ltd 9-15 st. James Road Surbiton Surrey KT6 4QH United Kingdom to C/O Ca Solutions Ltd Suite 4 2 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SU (1 page)
24 June 2015Register inspection address has been changed from C/O Ca Solutions Ltd 9-15 st. James Road Surbiton Surrey KT6 4QH United Kingdom to C/O Ca Solutions Ltd Suite 4 2 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SU (1 page)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 June 2014Termination of appointment of Ca Solutions Ltd as a secretary (1 page)
26 June 2014Termination of appointment of Ca Solutions Ltd as a secretary (1 page)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
5 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
27 July 2010Secretary's details changed for Ca Solutions Ltd on 24 June 2010 (2 pages)
27 July 2010Register(s) moved to registered inspection location (1 page)
27 July 2010Register(s) moved to registered inspection location (1 page)
27 July 2010Secretary's details changed for Ca Solutions Ltd on 24 June 2010 (2 pages)
27 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Emmanuel Nnamdi Obienu on 23 June 2010 (2 pages)
26 July 2010Register inspection address has been changed (1 page)
26 July 2010Director's details changed for Emmanuel Nnamdi Obienu on 23 June 2010 (2 pages)
26 July 2010Register inspection address has been changed (1 page)
14 September 2009Accounting reference date shortened from 31/05/2010 to 30/04/2010 (1 page)
14 September 2009Accounting reference date shortened from 31/05/2010 to 30/04/2010 (1 page)
15 July 2009Ad 01/07/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
15 July 2009Registered office changed on 15/07/2009 from 2ND floor, st james house 9-15 st james road surbiton surrey KT6 4QH (1 page)
15 July 2009Director appointed emmanuel nnamdi obienu (2 pages)
15 July 2009Accounting reference date shortened from 30/06/2010 to 31/05/2010 (1 page)
15 July 2009Registered office changed on 15/07/2009 from 2ND floor, st james house 9-15 st james road surbiton surrey KT6 4QH (1 page)
15 July 2009Secretary appointed c a solutions LTD (2 pages)
15 July 2009Director appointed emmanuel nnamdi obienu (2 pages)
15 July 2009Secretary appointed c a solutions LTD (2 pages)
15 July 2009Accounting reference date shortened from 30/06/2010 to 31/05/2010 (1 page)
15 July 2009Ad 01/07/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
2 July 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
2 July 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
1 July 2009Appointment terminated director aderyn hurworth (1 page)
1 July 2009Appointment terminated director aderyn hurworth (1 page)
24 June 2009Incorporation (6 pages)
24 June 2009Incorporation (6 pages)