Company NameKadiri Consulting Limited
DirectorBankole Kadiri
Company StatusActive
Company Number07526524
CategoryPrivate Limited Company
Incorporation Date11 February 2011(13 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Bankole Kadiri
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address8 Watling Court
Vicars Cross
Chester
CH3 5PS
Wales
Secretary NameKevina Irwin
StatusCurrent
Appointed11 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address8 Watling Court
Vicars Cross
Chester
CH3 5PS
Wales

Location

Registered Address333 Spearmans
Edgware Road
London
NW9 6TD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London

Shareholders

1 at £1Bankole Kadiri
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£7,242
Current Liabilities£12,392

Accounts

Latest Accounts29 January 2023 (1 year, 3 months ago)
Next Accounts Due29 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End29 January

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

23 October 2017Micro company accounts made up to 31 January 2017 (8 pages)
20 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
28 May 2015Registered office address changed from C/O Boox Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG to C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th on 28 May 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 January 2014 (5 pages)
17 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
27 November 2014Previous accounting period shortened from 28 February 2014 to 31 January 2014 (1 page)
13 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
25 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
24 October 2012Registered office address changed from C/O Boox Limited Portsmouth Technopole Kingston Crescent Portsmouth PO2 8FA United Kingdom on 24 October 2012 (1 page)
20 September 2012Total exemption full accounts made up to 29 February 2012 (14 pages)
22 February 2012Registered office address changed from C/O C/O Liquid Numbers Limited 1St Floor Portsmouth Technopole Kingston Crescent Portsmouth PO2 8FA United Kingdom on 22 February 2012 (1 page)
22 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
14 February 2011Registered office address changed from 8 Watling Court Vicars Cross Chester Uk CH3 5PS England on 14 February 2011 (1 page)
11 February 2011Incorporation (22 pages)