Company NameFolybabe Ventures Ltd
DirectorFolasade A Oduneye
Company StatusActive
Company Number07619810
CategoryPrivate Limited Company
Incorporation Date3 May 2011(13 years ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMs Folasade A Oduneye
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Hedingham Road
Dagenham
RM8 2NA
Secretary NameMr Adebiyi Adedokun John
StatusCurrent
Appointed19 March 2015(3 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address4 4
Snobbery Close
Milton Keynes
MK12 6EX
Director NameMs Oyindamola O Adetola
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Hedingham Road
Dagenham
RM8 2NA
Secretary NameMr Okanlawon A Adebayo Smith
StatusResigned
Appointed03 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address51 Hedingham Road
Dagenham
RM8 2NA

Location

Registered Address51 Hedingham Road
Dagenham
RM8 2NA
RegionLondon
ConstituencyBarking
CountyGreater London
WardMayesbrook
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Folasade A. Oduneye
50.00%
Ordinary
1 at £1Oyindamola O. Adetola
50.00%
Ordinary

Financials

Year2014
Turnover£20,458
Gross Profit£17,632
Net Worth£4,564
Cash£227
Current Liabilities£1,065

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return14 July 2023 (9 months, 3 weeks ago)
Next Return Due28 July 2024 (2 months, 3 weeks from now)

Filing History

24 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
21 September 2022Unaudited abridged accounts made up to 31 May 2022 (9 pages)
21 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
21 January 2022Unaudited abridged accounts made up to 31 May 2021 (9 pages)
14 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
27 May 2021Unaudited abridged accounts made up to 31 May 2020 (9 pages)
15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
29 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
18 July 2019Unaudited abridged accounts made up to 31 May 2019 (9 pages)
11 February 2019Unaudited abridged accounts made up to 31 May 2018 (7 pages)
18 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
18 July 2018Notification of Folasade Oduneye as a person with significant control on 18 July 2018 (2 pages)
3 August 2017Unaudited abridged accounts made up to 31 May 2017 (7 pages)
3 August 2017Unaudited abridged accounts made up to 31 May 2017 (7 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
12 July 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
4 August 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
4 August 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
13 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
13 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
13 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
20 March 2015Termination of appointment of Okanlawon a Adebayo Smith as a secretary on 12 March 2015 (1 page)
20 March 2015Appointment of Mr Adebiyi Adedokun John as a secretary on 19 March 2015 (2 pages)
20 March 2015Termination of appointment of Okanlawon a Adebayo Smith as a secretary on 12 March 2015 (1 page)
20 March 2015Appointment of Mr Adebiyi Adedokun John as a secretary on 19 March 2015 (2 pages)
26 February 2015Total exemption full accounts made up to 31 May 2014 (13 pages)
26 February 2015Total exemption full accounts made up to 31 May 2014 (13 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
26 September 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
14 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
3 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
3 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
19 December 2011Termination of appointment of Oyindamola Adetola as a director (1 page)
19 December 2011Termination of appointment of Oyindamola Adetola as a director (1 page)
3 May 2011Incorporation (26 pages)
3 May 2011Incorporation (26 pages)