Company NameSan-Ed Ltd
DirectorsEsan Emmanuel Edovbiye and Gift Iniovosa Edovbiye
Company StatusActive
Company Number07527067
CategoryPrivate Limited Company
Incorporation Date11 February 2011(13 years, 1 month ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Esan Emmanuel Edovbiye
Date of BirthMay 1970 (Born 53 years ago)
NationalityNigerian
StatusCurrent
Appointed11 February 2011(same day as company formation)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7d Perry Vale
London
SE23 2NE
Director NameMs Gift Iniovosa Edovbiye
Date of BirthApril 1973 (Born 51 years ago)
NationalityNigerian
StatusCurrent
Appointed11 February 2011(same day as company formation)
RoleMarketer
Country of ResidenceUnited Kingdom
Correspondence Address7d Perry Vale
London
SE23 2NE

Contact

Websitesan-ed.com

Location

Registered Address7d Perry Vale
London
SE23 2NE
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPerry Vale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.8k at £1Esan Emmanuel Edovbiye
60.00%
Ordinary
1.2k at £1Gift Iniovosa Edovbiye
40.00%
Ordinary

Financials

Year2014
Net Worth-£9,056
Cash£921

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return8 February 2024 (1 month, 2 weeks ago)
Next Return Due22 February 2025 (10 months, 4 weeks from now)

Filing History

22 November 2023Compulsory strike-off action has been discontinued (1 page)
21 November 2023Accounts for a dormant company made up to 28 February 2022 (2 pages)
21 November 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
21 November 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
14 March 2023Compulsory strike-off action has been suspended (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
10 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
13 December 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
8 February 2021Accounts for a dormant company made up to 29 February 2020 (2 pages)
4 March 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020Accounts for a dormant company made up to 28 February 2019 (2 pages)
3 March 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
23 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
9 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
22 February 2018Registered office address changed from 83 Sydenham Road London SE26 5UA England to 7D Perry Vale London SE23 2NE on 22 February 2018 (1 page)
22 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
1 June 2017Registered office address changed from 107 Wennington Road Rainham Essex RM13 9th to 83 Sydenham Road London SE26 5UA on 1 June 2017 (1 page)
1 June 2017Registered office address changed from 107 Wennington Road Rainham Essex RM13 9th to 83 Sydenham Road London SE26 5UA on 1 June 2017 (1 page)
1 June 2017Micro company accounts made up to 28 February 2017 (3 pages)
1 June 2017Micro company accounts made up to 28 February 2017 (3 pages)
15 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
15 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 3,000
(3 pages)
15 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 3,000
(3 pages)
1 May 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
1 May 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
22 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 3,000
(3 pages)
22 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 3,000
(3 pages)
10 March 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
10 March 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
10 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 3,000
(3 pages)
10 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 3,000
(3 pages)
21 September 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 September 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
3 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
9 October 2012Total exemption full accounts made up to 29 February 2012 (11 pages)
9 October 2012Total exemption full accounts made up to 29 February 2012 (11 pages)
1 March 2012Director's details changed for Mr Esan Emmanuel Edovbiye on 1 January 2012 (2 pages)
1 March 2012Director's details changed for Mr Esan Emmanuel Edovbiye on 1 January 2012 (2 pages)
1 March 2012Director's details changed for Mr Esan Emmanuel Edovbiye on 1 January 2012 (2 pages)
1 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
26 August 2011Registered office address changed from 13 Review Road Dagenham, Essex Dagenham Essex RM10 9DJ United Kingdom on 26 August 2011 (1 page)
26 August 2011Registered office address changed from 13 Review Road Dagenham, Essex Dagenham Essex RM10 9DJ United Kingdom on 26 August 2011 (1 page)
11 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
11 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
11 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)