Company NameAeroglobe Industries Limited
DirectorJacob Adeyemi
Company StatusActive
Company Number07392953
CategoryPrivate Limited Company
Incorporation Date30 September 2010(13 years, 6 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste
Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jacob Adeyemi
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2010(same day as company formation)
RoleManufacturing And Renewable Energy
Country of ResidenceEngland
Correspondence Address29 Helmsdale House Carlton Vale
London
NW6 5EN
Secretary NameMrs Michele Adeyemi
StatusResigned
Appointed12 May 2017(6 years, 7 months after company formation)
Appointment Duration4 weeks (resigned 09 June 2017)
RoleCompany Director
Correspondence Address29 Helmsdale House Carlton Vale
Maida Vale
London
NW6 5EN

Location

Registered AddressUnit 47e
Carlton Vale
London
NW6 5EX
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London

Shareholders

1 at £1Jacob Tunji Adeyemi
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Filing History

28 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
9 May 2020Confirmation statement made on 9 May 2020 with updates (4 pages)
26 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
26 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
8 November 2018Registered office address changed from 29 Helmsdale House Carlton Vale Maida Vale London NW6 5EN to Unit 29 Helmsdale House Carlton Vale London NW6 5EN on 8 November 2018 (1 page)
25 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
30 June 2017Termination of appointment of Michele Adeyemi as a secretary on 9 June 2017 (1 page)
30 June 2017Termination of appointment of Michele Adeyemi as a secretary on 9 June 2017 (1 page)
25 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
25 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
25 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
13 May 2017Appointment of Mrs Michele Adeyemi as a secretary on 12 May 2017 (2 pages)
13 May 2017Appointment of Mrs Michele Adeyemi as a secretary on 12 May 2017 (2 pages)
23 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
23 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
12 October 2015Director's details changed for Mr Jacob Tunji Adeyemi on 11 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Jacob Tunji Adeyemi on 11 October 2015 (2 pages)
24 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
24 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 1
(3 pages)
24 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 1
(3 pages)
24 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
24 May 2015Director's details changed for Mr Jacob Tunji Adeyemi on 24 May 2015 (2 pages)
24 May 2015Director's details changed for Mr Jacob Tunji Adeyemi on 24 May 2015 (2 pages)
10 November 2014Director's details changed for Mr Jacob Tunji Adeyemi on 15 October 2014 (3 pages)
10 November 2014Registered office address changed from Flat 29 Helmsdale House Carlton Vale London NW6 5EN England to 29 Helmsdale House Carlton Vale Maida Vale London NW6 5EN on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Mr Jacob Tunji Adeyemi on 15 October 2014 (3 pages)
10 November 2014Registered office address changed from Flat 29 Helmsdale House Carlton Vale London NW6 5EN England to 29 Helmsdale House Carlton Vale Maida Vale London NW6 5EN on 10 November 2014 (2 pages)
4 November 2014Registered office address changed from 280 Scott Ellis Gardens London NW8 9RT to Flat 29 Helmsdale House Carlton Vale London NW6 5EN on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 280 Scott Ellis Gardens London NW8 9RT to Flat 29 Helmsdale House Carlton Vale London NW6 5EN on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 280 Scott Ellis Gardens London NW8 9RT to Flat 29 Helmsdale House Carlton Vale London NW6 5EN on 4 November 2014 (1 page)
28 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
28 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
24 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(3 pages)
24 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(3 pages)
24 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(3 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
7 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
7 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
1 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
30 December 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
30 December 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
30 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
30 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
30 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)