Company NameBehappy & Co (UK) Limited
DirectorOmotayo John Adegboye
Company StatusActive
Company Number07002918
CategoryPrivate Limited Company
Incorporation Date27 August 2009(14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Omotayo John Adegboye
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2009(same day as company formation)
RoleFinancial Analyst And Business Consultant
Country of ResidenceEngland
Correspondence AddressThames Innovation Centre Veridion Way
Veridon Park
Erith
Kent
DA18 4AL
Director NameMr Joel Babtunde Agbebi
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(same day as company formation)
RoleLogistic Professional
Correspondence AddressUnit 18 Angerstein Business Park Horn Lane
London
SE10 0RT
Secretary NameMiss Bolaji Ayoola
NationalityBritish
StatusResigned
Appointed27 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address9-11 Gunnery House
Gunnery Terrace, Cornwallis Road
London
SE18 6SW
Director NameMiss Gillian Patrice Sealy
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2009(1 month, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Angerstein Business Park
Horn Lane
London
SE10 0RT
Director NameMr Alphonsus Igbekele Akele
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(5 years after company formation)
Appointment Duration2 years, 3 months (resigned 29 November 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThames Innovation Centre Veridion Way
Veridon Park
Erith
Kent
DA18 4AL
Director NameMr Kayode Olusemo
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2015(5 years, 4 months after company formation)
Appointment Duration7 months (resigned 01 August 2015)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressThames Innovation Centre Veridion Way
Veridon Park
Erith
Kent
DA18 4AL
Director NameMr Adekunle Oroleye
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 March 2017)
RoleHealthcare Assistant
Country of ResidenceEngland
Correspondence AddressThames Innovation Centre Veridion Way
Veridon Park
Erith
Kent
DA18 4AL

Contact

Websitebehappyandco.com

Location

Registered AddressThames Innovation Centre Veridion Way
Veridon Park
Erith
Kent
DA18 4AL
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead East
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Omotayo John Adegboye
100.00%
Ordinary

Financials

Year2014
Net Worth£8,750
Current Liabilities£41,250

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Filing History

14 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
1 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
22 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
21 April 2022Micro company accounts made up to 31 August 2021 (3 pages)
8 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
18 June 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
9 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
10 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
10 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
12 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
11 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
11 September 2017Cessation of Adekunle Oroleye as a person with significant control on 2 September 2017 (1 page)
11 September 2017Cessation of Adekunle Oroleye as a person with significant control on 11 September 2017 (1 page)
11 September 2017Notification of Omotayo John Adegboye as a person with significant control on 11 September 2017 (2 pages)
11 September 2017Notification of Omotayo John Adegboye as a person with significant control on 11 September 2017 (2 pages)
11 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
11 May 2017Termination of appointment of Adekunle Oroleye as a director on 2 March 2017 (1 page)
11 May 2017Termination of appointment of Adekunle Oroleye as a director on 2 March 2017 (1 page)
5 December 2016Termination of appointment of Alphonsus Igbekele Akele as a director on 29 November 2016 (1 page)
5 December 2016Termination of appointment of Alphonsus Igbekele Akele as a director on 29 November 2016 (1 page)
8 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
6 September 2016Appointment of Mr Adekunle Oroleye as a director on 11 January 2016 (2 pages)
6 September 2016Appointment of Mr Adekunle Oroleye as a director on 11 January 2016 (2 pages)
27 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
19 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(3 pages)
19 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(3 pages)
11 January 2016Termination of appointment of Kayode Olusemo as a director on 1 August 2015 (1 page)
11 January 2016Termination of appointment of Kayode Olusemo as a director on 1 August 2015 (1 page)
4 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
4 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 April 2015Appointment of Mr Kayode Olusemo as a director on 2 January 2015 (2 pages)
27 April 2015Appointment of Mr Kayode Olusemo as a director on 2 January 2015 (2 pages)
27 April 2015Appointment of Mr Kayode Olusemo as a director on 2 January 2015 (2 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(3 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(3 pages)
9 December 2014Appointment of Mr Alphonsus Igbekele Akele as a director on 28 August 2014 (2 pages)
9 December 2014Appointment of Mr Alphonsus Igbekele Akele as a director on 28 August 2014 (2 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(3 pages)
23 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(3 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
24 August 2012Registered office address changed from C/O Behappy & Co (Uk) Ltd 9-11 Gunnery House Gunnery Terrace, Cornwallis Road London SE18 6SW United Kingdom on 24 August 2012 (1 page)
24 August 2012Registered office address changed from C/O Behappy & Co (Uk) Ltd 9-11 Gunnery House Gunnery Terrace, Cornwallis Road London SE18 6SW United Kingdom on 24 August 2012 (1 page)
22 July 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 July 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
9 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 May 2011Director's details changed for Mr Omotayo John Adegboye on 12 May 2011 (2 pages)
13 May 2011Director's details changed for Mr Omotayo John Adegboye on 12 May 2011 (2 pages)
12 May 2011Termination of appointment of Bolaji Ayoola as a secretary (1 page)
12 May 2011Termination of appointment of Bolaji Ayoola as a secretary (1 page)
12 May 2011Termination of appointment of Gillian Sealy as a director (1 page)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
12 May 2011Termination of appointment of Gillian Sealy as a director (1 page)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
6 May 2011Registered office address changed from 18 Angerstine Business Park Horn Lane, Greenwich London SE10 0RT on 6 May 2011 (1 page)
6 May 2011Registered office address changed from 18 Angerstine Business Park Horn Lane, Greenwich London SE10 0RT on 6 May 2011 (1 page)
6 May 2011Registered office address changed from 18 Angerstine Business Park Horn Lane, Greenwich London SE10 0RT on 6 May 2011 (1 page)
8 November 2010Secretary's details changed for Miss Bolaji Ayoola on 27 August 2010 (1 page)
8 November 2010Director's details changed for Miss Gillian Patrice Sealy on 27 August 2010 (2 pages)
8 November 2010Secretary's details changed for Miss Bolaji Ayoola on 27 August 2010 (1 page)
8 November 2010Director's details changed for Miss Gillian Patrice Sealy on 27 August 2010 (2 pages)
8 November 2010Director's details changed for Mr Omotayo John Adegboye on 27 August 2010 (2 pages)
8 November 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
8 November 2010Director's details changed for Mr Omotayo John Adegboye on 27 August 2010 (2 pages)
18 November 2009Termination of appointment of Joel Agbebi as a director (1 page)
18 November 2009Appointment of Miss Gillian Patrice Sealy as a director (2 pages)
18 November 2009Appointment of Miss Gillian Patrice Sealy as a director (2 pages)
18 November 2009Termination of appointment of Joel Agbebi as a director (1 page)
27 August 2009Incorporation (8 pages)
27 August 2009Incorporation (8 pages)