Company NameAd-Royce Limited
DirectorsEbenezer Oke and Adebisi Faderera Solanke-Oke
Company StatusActive
Company Number07115152
CategoryPrivate Limited Company
Incorporation Date4 January 2010(14 years, 3 months ago)
Previous NameAfrimage Global Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section MProfessional, scientific and technical activities
SIC 73120Media representation services
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Ebenezer Oke
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Unit 37, The Io Centre Armstrong Road
Royal Arsenal Riverside
London
SE18 6RS
Director NameDr (Mrs) Adebisi Faderera Solanke-Oke
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish,Nigerian
StatusCurrent
Appointed20 June 2020(10 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFirst Floor, Unit 37, The Io Centre Armstrong Road
Royal Arsenal Riverside
London
SE18 6RS
Director NameDr Adebisi Moninuola Faderera Solanke-Oke
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityNigerian
StatusResigned
Appointed04 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Dawson Close, Woolwich
London
SE18 7LP

Contact

Websitewww.ad-royce.com

Location

Registered Address5, Jeffery Row
Horn Park Lane
London
SE12 8UX
RegionLondon
ConstituencyEltham
CountyGreater London
WardMiddle Park and Sutcliffe
Built Up AreaGreater London

Shareholders

500 at £1Ebenezer Oke
50.00%
Ordinary
500 at £1Faderera Oke
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,734
Current Liabilities£2,207

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Filing History

4 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
18 September 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
18 September 2023Registered office address changed from First Floor, Unit 37, the Io Centre Armstrong Road Royal Arsenal Riverside London SE18 6RS United Kingdom to 5, Jeffery Row Horn Park Lane London SE12 8UX on 18 September 2023 (1 page)
31 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
10 August 2022Confirmation statement made on 10 August 2022 with updates (4 pages)
16 July 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
14 November 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
24 June 2021Confirmation statement made on 19 May 2021 with updates (3 pages)
11 August 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
1 July 2020Appointment of Dr (Mrs) Adebisi Faderera Solanke-Oke as a director on 20 June 2020 (2 pages)
20 May 2020Change of details for Mr Ebenezer Olusegun Oke as a person with significant control on 10 May 2020 (2 pages)
19 May 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
10 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
19 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
15 January 2018Confirmation statement made on 4 January 2018 with updates (3 pages)
15 January 2018Registered office address changed from 5 Jeffery Row Horn Park Lane London SE12 8UX to First Floor, Unit 37, the Io Centre Armstrong Road Royal Arsenal Riverside London SE18 6RS on 15 January 2018 (1 page)
16 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
13 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 January 2016Director's details changed for Mr Ebenezer Oke on 10 September 2015 (2 pages)
28 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(3 pages)
28 January 2016Director's details changed for Mr Ebenezer Oke on 10 September 2015 (2 pages)
28 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(3 pages)
6 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
6 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(3 pages)
23 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(3 pages)
23 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(3 pages)
22 January 2015Registered office address changed from 40 Dawson Close, Woolwich London London SE18 7LP to 5 Jeffery Row Horn Park Lane London SE12 8UX on 22 January 2015 (1 page)
22 January 2015Registered office address changed from 40 Dawson Close, Woolwich London London SE18 7LP to 5 Jeffery Row Horn Park Lane London SE12 8UX on 22 January 2015 (1 page)
16 July 2014Total exemption full accounts made up to 31 January 2014 (13 pages)
16 July 2014Total exemption full accounts made up to 31 January 2014 (13 pages)
5 March 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(3 pages)
5 March 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(3 pages)
5 March 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(3 pages)
27 May 2013Termination of appointment of Adebisi Solanke-Oke as a director (1 page)
27 May 2013Termination of appointment of Adebisi Solanke-Oke as a director (1 page)
13 March 2013Withdraw the company strike off application (2 pages)
13 March 2013Withdraw the company strike off application (2 pages)
5 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
5 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
5 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
5 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013Application to strike the company off the register (3 pages)
5 February 2013Application to strike the company off the register (3 pages)
29 August 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
29 August 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
18 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
30 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
16 July 2010Resolutions
  • RES13 ‐ Actual or proposed transaction or arrangement 07/07/2010
(2 pages)
16 July 2010Company name changed afrimage global LIMITED\certificate issued on 16/07/10
  • RES15 ‐ Change company name resolution on 2010-07-07
(2 pages)
16 July 2010Company name changed afrimage global LIMITED\certificate issued on 16/07/10
  • RES15 ‐ Change company name resolution on 2010-07-07
(2 pages)
16 July 2010Change of name notice (2 pages)
16 July 2010Change of name notice (2 pages)
16 July 2010Resolutions
  • RES13 ‐ Actual or proposed transaction or arrangement 07/07/2010
(2 pages)
15 April 2010Director's details changed for Dr Faderera Oke on 14 April 2010 (2 pages)
15 April 2010Director's details changed for Dr Faderera Oke on 14 April 2010 (2 pages)
4 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)