Borehamwood
Hertfordshire
WD6 2AE
Secretary Name | Firopo Akin-Agunbiade |
---|---|
Status | Current |
Appointed | 07 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Coleridge Way Borehamwood Hertfordshire WD6 2AE |
Director Name | Mr Oluwafemi Bolarinwa Ogungbangbe |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2017(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clarendon House 125 Shenley Road Borehamwood Hertfordshire WD6 1AG |
Website | funtechcom.com |
---|
Registered Address | Devonshire House Manor Way Borehamwood WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Firopo Akin-agunbiade 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,127 |
Cash | £27,117 |
Current Liabilities | £24,894 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
16 August 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
---|---|
2 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
22 August 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
15 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
30 July 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
5 July 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
27 August 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
28 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
28 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
28 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
3 April 2019 | Registered office address changed from 125 Shenley Road Clarendon House Borehamwood Hertfordshire WD6 1AG to Devonshire House Manor Way Borehamwood WD6 1QQ on 3 April 2019 (1 page) |
18 February 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (3 pages) |
6 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
15 May 2018 | Statement of capital following an allotment of shares on 14 May 2018
|
19 February 2018 | Amended total exemption full accounts made up to 31 March 2017 (4 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
5 December 2017 | Second filing for the appointment of Oluwafemi Bolarinwa Ogungbangbe as a director (6 pages) |
5 December 2017 | Second filing for the appointment of Oluwafemi Bolarinwa Ogungbangbe as a director (6 pages) |
23 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
20 July 2017 | Appointment of Mr Oluwafemi Bolarinwa Ogungbangbe as a director on 7 July 2017
|
20 July 2017 | Appointment of Mr Oluwafemi Bolarinwa Ogungbangbe as a director on 7 July 2017
|
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
30 August 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
30 August 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
22 August 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
22 August 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
1 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
18 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
10 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 June 2014 | Registered office address changed from 39 Coleridge Way Borehamwood Hertfordshire WD6 2AE on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from 39 Coleridge Way Borehamwood Hertfordshire WD6 2AE on 11 June 2014 (1 page) |
4 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Director's details changed for Mr Firopo Akin-Agunbiade on 1 May 2012 (2 pages) |
14 March 2013 | Director's details changed for Mr Firopo Akin-Agunbiade on 1 May 2012 (2 pages) |
14 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Director's details changed for Mr Firopo Akin-Agunbiade on 1 May 2012 (2 pages) |
7 March 2012 | Incorporation (37 pages) |
7 March 2012 | Incorporation (37 pages) |