Company NameEkison Planning Ltd
DirectorNosike Maidoh
Company StatusActive
Company Number07274446
CategoryPrivate Limited Company
Incorporation Date4 June 2010(13 years, 10 months ago)
Previous NameWatbull Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nosike Maidoh
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2011(1 year, 1 month after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameMr Carl Anthony Graham
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House Duke Of Wellington Avenue, Royal A
London
SE18 6SS

Location

Registered AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Nosike Maidoh
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,222
Cash£9,706
Current Liabilities£29,810

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

14 February 2024Confirmation statement made on 14 February 2024 with no updates (3 pages)
28 November 2023Micro company accounts made up to 30 April 2023 (3 pages)
20 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 30 April 2022 (3 pages)
21 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
27 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
25 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
15 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
26 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
22 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
2 November 2018Micro company accounts made up to 30 April 2018 (2 pages)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
8 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
12 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
12 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
17 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
17 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
21 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
21 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
6 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
6 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
6 January 2015Previous accounting period shortened from 31 August 2014 to 30 April 2014 (1 page)
6 January 2015Previous accounting period shortened from 31 August 2014 to 30 April 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
1 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
1 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
14 February 2013Previous accounting period extended from 30 June 2012 to 31 August 2012 (1 page)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
14 February 2013Previous accounting period extended from 30 June 2012 to 31 August 2012 (1 page)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 August 2011Appointment of Mr Nosike Maidoh as a director (2 pages)
10 August 2011Termination of appointment of Carl Graham as a director (1 page)
10 August 2011Appointment of Mr Nosike Maidoh as a director (2 pages)
10 August 2011Termination of appointment of Carl Graham as a director (1 page)
28 July 2011Company name changed watbull LTD\certificate issued on 28/07/11
  • RES15 ‐ Change company name resolution on 2010-09-07
  • NM01 ‐ Change of name by resolution
(3 pages)
28 July 2011Company name changed watbull LTD\certificate issued on 28/07/11
  • RES15 ‐ Change company name resolution on 2010-09-07
  • NM01 ‐ Change of name by resolution
(3 pages)
27 July 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
4 June 2010Incorporation (43 pages)
4 June 2010Incorporation (43 pages)