Shoreditch
London
EC1Y 1AA
Secretary Name | Mr Adejumoke Adedeji |
---|---|
Status | Current |
Appointed | 21 August 2014(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | Epworth House, 25 City Rd Shoreditch London EC1Y 1AA |
Director Name | Mr Adejumoke Adedeji |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2018(8 years, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Data Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Epworth House, 25 City Rd Shoreditch London EC1Y 1AA |
Secretary Name | Mrs Adejumoke Nimotalai Adedeji |
---|---|
Status | Resigned |
Appointed | 21 June 2014(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 August 2016) |
Role | Company Director |
Correspondence Address | Suite 48 88-90 Hatton Garden London EC1N 8PN |
Website | www.datamellon.com |
---|---|
Email address | [email protected] |
Telephone | 01268 907124 |
Telephone region | Basildon |
Registered Address | Epworth House, 25 City Rd Shoreditch London EC1Y 1AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1 at £1 | Adewale Adedeji 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £163,690 |
Gross Profit | £102,866 |
Net Worth | £8,211 |
Cash | £1,288 |
Current Liabilities | £6,482 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 4 weeks from now) |
23 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (15 pages) |
19 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
30 July 2022 | Total exemption full accounts made up to 31 October 2021 (15 pages) |
5 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (15 pages) |
14 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
28 July 2020 | Total exemption full accounts made up to 31 October 2019 (14 pages) |
27 November 2019 | Director's details changed (2 pages) |
27 November 2019 | Secretary's details changed (1 page) |
26 November 2019 | Director's details changed for Mr Adewale Adedeji on 24 November 2019 (2 pages) |
26 November 2019 | Director's details changed for Mrs Adejumoke Adedeji on 25 November 2019 (2 pages) |
26 November 2019 | Director's details changed for Mr Adewale Adedeji on 25 November 2019 (2 pages) |
25 November 2019 | Secretary's details changed for Mr Adejumoke Adedeji on 25 November 2019 (1 page) |
25 November 2019 | Secretary's details changed for Mrs Adejumoke Nimotalai Adedeji on 24 November 2019 (1 page) |
4 November 2019 | Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to Epworth House, 25 City Rd Shoreditch London EC1Y 1AA on 4 November 2019 (1 page) |
21 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
8 April 2019 | Registered office address changed from Suite 48 88-90 Hatton Garden London EC1N 8PN to 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on 8 April 2019 (1 page) |
16 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
16 April 2018 | Appointment of Mrs Adejumoke Adedeji as a director on 16 April 2018 (2 pages) |
12 January 2018 | Change of details for Mr Adedeji Adewale as a person with significant control on 12 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Mr Adewale Adedeji on 12 January 2018 (2 pages) |
26 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
29 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
29 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
19 August 2016 | Termination of appointment of Adejumoke Nimotalai Adedeji as a secretary on 19 August 2016 (1 page) |
19 August 2016 | Secretary's details changed for Mrs Adejumoke Nimotalai Adedeji on 19 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Adejumoke Nimotalai Adedeji as a secretary on 19 August 2016 (1 page) |
19 August 2016 | Secretary's details changed for Mrs Adejumoke Nimotalai Adedeji on 19 August 2016 (1 page) |
26 July 2016 | Total exemption full accounts made up to 31 October 2015 (13 pages) |
26 July 2016 | Total exemption full accounts made up to 31 October 2015 (13 pages) |
11 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
4 November 2015 | Registered office address changed from 90 School Avenue Laidon Basildon Essex SS15 6GJ United Kingdom to Suite 48 88-90 Hatton Garden London EC1N 8PN on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from 90 School Avenue Laidon Basildon Essex SS15 6GJ United Kingdom to Suite 48 88-90 Hatton Garden London EC1N 8PN on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from 90 School Avenue Laidon Basildon Essex SS15 6GJ United Kingdom to Suite 48 88-90 Hatton Garden London EC1N 8PN on 4 November 2015 (1 page) |
29 July 2015 | Total exemption full accounts made up to 31 October 2014 (13 pages) |
29 July 2015 | Total exemption full accounts made up to 31 October 2014 (13 pages) |
11 June 2015 | Registered office address changed from 90 School Avenue Laidon Basildon Essex SS15 6GJ United Kingdom to 90 School Avenue Laidon Basildon Essex SS15 6GJ on 11 June 2015 (1 page) |
11 June 2015 | Registered office address changed from 90 School Avenue Laidon Basildon Essex SS15 6GJ United Kingdom to 90 School Avenue Laidon Basildon Essex SS15 6GJ on 11 June 2015 (1 page) |
10 June 2015 | Registered office address changed from 7 Stoneycroft Road Handsworth Sheffield S13 9DQ to 90 School Avenue Laidon Basildon Essex SS15 6GJ on 10 June 2015 (1 page) |
10 June 2015 | Registered office address changed from 7 Stoneycroft Road Handsworth Sheffield S13 9DQ to 90 School Avenue Laidon Basildon Essex SS15 6GJ on 10 June 2015 (1 page) |
10 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
22 August 2014 | Appointment of Mrs Adejumoke Nimotalai Adedeji as a secretary on 21 June 2014 (2 pages) |
22 August 2014 | Appointment of Mrs Adejumoke Nimotalai Adedeji as a secretary on 21 June 2014 (2 pages) |
21 August 2014 | Appointment of Mrs Adejumoke Nimotalai Adedeji as a secretary on 21 August 2014 (2 pages) |
21 August 2014 | Appointment of Mrs Adejumoke Nimotalai Adedeji as a secretary on 21 August 2014 (2 pages) |
7 July 2014 | Total exemption full accounts made up to 31 October 2013 (13 pages) |
7 July 2014 | Total exemption full accounts made up to 31 October 2013 (13 pages) |
8 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
24 July 2013 | Total exemption full accounts made up to 31 October 2012 (13 pages) |
24 July 2013 | Total exemption full accounts made up to 31 October 2012 (13 pages) |
9 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Registered office address changed from 91 Stoneycroft Road Handsworth Sheffield S13 9DQ United Kingdom on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from 91 Stoneycroft Road Handsworth Sheffield S13 9DQ United Kingdom on 11 September 2012 (1 page) |
26 July 2012 | Total exemption full accounts made up to 31 October 2011 (13 pages) |
26 July 2012 | Total exemption full accounts made up to 31 October 2011 (13 pages) |
6 June 2012 | Registered office address changed from 44 Middlepeak Way Handsworth Sheffield S13 9DL United Kingdom on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from 44 Middlepeak Way Handsworth Sheffield S13 9DL United Kingdom on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from 44 Middlepeak Way Handsworth Sheffield S13 9DL United Kingdom on 6 June 2012 (1 page) |
21 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
9 July 2011 | Total exemption full accounts made up to 31 October 2010 (13 pages) |
9 July 2011 | Total exemption full accounts made up to 31 October 2010 (13 pages) |
9 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (3 pages) |
9 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (3 pages) |
3 November 2009 | Registered office address changed from 36 Dunlop Road Tilbury RM18 7BE United Kingdom on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from 36 Dunlop Road Tilbury RM18 7BE United Kingdom on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from 36 Dunlop Road Tilbury RM18 7BE United Kingdom on 3 November 2009 (1 page) |
13 October 2009 | Incorporation (23 pages) |
13 October 2009 | Registered office address changed from 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT United Kingdom on 13 October 2009 (1 page) |
13 October 2009 | Incorporation (23 pages) |
13 October 2009 | Registered office address changed from 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT United Kingdom on 13 October 2009 (1 page) |