Company NameTerbog Ltd
DirectorOlabisi Olajide
Company StatusActive
Company Number07055849
CategoryPrivate Limited Company
Incorporation Date24 October 2009(14 years, 6 months ago)
Previous NameBirum Ltd

Business Activity

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

Directors

Director NameMs Olabisi Olajide
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2009(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Bloomsbury Way
London
WC1A 2SE
Director NameMr Bernard Ikaka
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2009(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address4 Gibbs Square
London
SE19 1JN

Location

Registered Address27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

100 at £1Olabisi Olajide
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,572
Current Liabilities£9,572

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

2 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
31 July 2023Company name changed birum LTD\certificate issued on 31/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-27
(3 pages)
3 January 2023Micro company accounts made up to 31 October 2022 (4 pages)
3 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
31 March 2022Registered office address changed from 85 Great Portland Street 1st Floor London W1W 7LT England to 27 Old Gloucester Street London WC1N 3AX on 31 March 2022 (1 page)
1 February 2022Micro company accounts made up to 31 October 2021 (4 pages)
11 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
1 March 2021Micro company accounts made up to 31 October 2020 (4 pages)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
7 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
7 November 2019Registered office address changed from 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE United Kingdom to 85 Great Portland Street 1st Floor London W1W 7LT on 7 November 2019 (1 page)
30 January 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 31 October 2017 (7 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
2 October 2017Registered office address changed from 40 Lower Ground Floor Bloomsbury Way London WC1A 2SE England to 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE on 2 October 2017 (1 page)
2 October 2017Registered office address changed from 40 Lower Ground Floor Bloomsbury Way London WC1A 2SE England to 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE on 2 October 2017 (1 page)
28 September 2017Registered office address changed from 40 Bloomsbury Way London WC1A 2SE England to 40 Lower Ground Floor Bloomsbury Way London WC1A 2SE on 28 September 2017 (1 page)
28 September 2017Registered office address changed from 40 Bloomsbury Way London WC1A 2SE England to 40 Lower Ground Floor Bloomsbury Way London WC1A 2SE on 28 September 2017 (1 page)
25 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
25 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
12 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
12 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
12 June 2016Director's details changed for Ms Olabisi Olajide on 11 June 2016 (2 pages)
12 June 2016Registered office address changed from 4 Gibbs Square London SE19 1JN to 40 Bloomsbury Way London WC1A 2SE on 12 June 2016 (1 page)
12 June 2016Director's details changed for Ms Olabisi Olajide on 11 June 2016 (2 pages)
12 June 2016Registered office address changed from 4 Gibbs Square London SE19 1JN to 40 Bloomsbury Way London WC1A 2SE on 12 June 2016 (1 page)
31 January 2016Micro company accounts made up to 31 October 2015 (4 pages)
31 January 2016Micro company accounts made up to 31 October 2015 (4 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
21 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
21 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
27 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
27 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
24 July 2014Director's details changed for Ms Olabisi Ikaka on 10 July 2014 (2 pages)
24 July 2014Director's details changed for Ms Olabisi Ikaka on 10 July 2014 (2 pages)
24 January 2014Termination of appointment of Bernard Ikaka as a director (1 page)
24 January 2014Termination of appointment of Bernard Ikaka as a director (1 page)
6 January 2014Change the registered office situation from Wales to England and Wales (2 pages)
6 January 2014Change the registered office situation from Wales to England and Wales (2 pages)
1 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 100
(4 pages)
1 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 100
(4 pages)
10 August 2013Director's details changed for Ms Olabisi Femi Ikaka on 10 August 2013 (2 pages)
10 August 2013Director's details changed for Ms Olabisi Femi Ikaka on 10 August 2013 (2 pages)
24 July 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
24 July 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
13 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
10 August 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
10 August 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
20 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
20 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
21 September 2011Registered office address changed from , Fields House 12/13 Old Fields Road Bocam Park, Bridgend, Pencoed, CF35 5LJ, Wales on 21 September 2011 (2 pages)
21 September 2011Registered office address changed from , Fields House 12/13 Old Fields Road Bocam Park, Bridgend, Pencoed, CF35 5LJ, Wales on 21 September 2011 (2 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 July 2011Director's details changed for Ms Olabisi Olajide on 8 August 2010 (3 pages)
19 July 2011Director's details changed for Ms Olabisi Olajide on 8 August 2010 (3 pages)
19 July 2011Director's details changed for Ms Olabisi Femi Ikaka on 8 August 2010 (3 pages)
19 July 2011Director's details changed for Ms Olabisi Olajide on 8 August 2010 (3 pages)
19 July 2011Director's details changed for Ms Olabisi Femi Ikaka on 8 August 2010 (3 pages)
19 July 2011Director's details changed for Ms Olabisi Femi Ikaka on 8 August 2010 (3 pages)
24 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
24 November 2010Director's details changed for Mr Bernard Ikaka on 15 November 2010 (2 pages)
24 November 2010Director's details changed for Mr Bernard Ikaka on 15 November 2010 (2 pages)
24 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
24 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)