Company NameEffective Approach Ltd
DirectorsJawed Iqbal Ahmed and Subata Ahmed
Company StatusActive
Company Number08126596
CategoryPrivate Limited Company
Incorporation Date2 July 2012(11 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Jawed Iqbal Ahmed
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2012(same day as company formation)
RoleBranding, Marketing And Design
Country of ResidenceEngland
Correspondence AddressFlat 28, Flora Court Fortune Avenue
Edgware
HA8 0FL
Director NameMrs Subata Ahmed
Date of BirthAugust 1979 (Born 44 years ago)
NationalityPakistani
StatusCurrent
Appointed01 August 2012(1 month after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 28, Flora Court Fortune Avenue
Edgware
HA8 0FL

Contact

Websitewww.effectiveapproach.co.uk
Telephone0800 0029874
Telephone regionFreephone

Location

Registered AddressFlat 28, Flora Court
Fortune Avenue
Edgware
HA8 0FL
RegionLondon
ConstituencyHendon
CountyGreater London
WardBurnt Oak
Built Up AreaGreater London

Shareholders

500 at £3Jawed Ahmed
50.00%
Ordinary
500 at £3Subata Ahmed
50.00%
Ordinary

Financials

Year2014
Net Worth-£58,164
Current Liabilities£2,656

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

17 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
22 April 2023Micro company accounts made up to 31 July 2022 (9 pages)
14 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
30 April 2022Micro company accounts made up to 31 July 2021 (9 pages)
14 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
14 July 2021Registered office address changed from 483 Green Lanes London N13 4BS to Flat 28, Flora Court Fortune Avenue Edgware HA8 0FL on 14 July 2021 (1 page)
25 April 2021Micro company accounts made up to 31 July 2020 (9 pages)
11 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
26 April 2020Micro company accounts made up to 31 July 2019 (8 pages)
13 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
24 April 2019Micro company accounts made up to 31 July 2018 (7 pages)
4 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
22 April 2018Micro company accounts made up to 31 July 2017 (7 pages)
11 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (4 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (4 pages)
16 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
16 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 July 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 August 2015Micro company accounts made up to 31 July 2014 (5 pages)
6 August 2015Micro company accounts made up to 31 July 2014 (5 pages)
25 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 3,000
(3 pages)
25 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 3,000
(3 pages)
25 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 3,000
(3 pages)
8 July 2015Registered office address changed from Berkeley House Unit 12, 6th Floor 18 - 24 High Street Edgware Middlesex HA8 7RP to 483 Green Lanes London N13 4BS on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Berkeley House Unit 12, 6th Floor 18 - 24 High Street Edgware Middlesex HA8 7RP to 483 Green Lanes London N13 4BS on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Berkeley House Unit 12, 6th Floor 18 - 24 High Street Edgware Middlesex HA8 7RP to 483 Green Lanes London N13 4BS on 8 July 2015 (1 page)
2 May 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
21 July 2014Registered office address changed from Berkeley House Unit 3, First Floor 18-24 High Street Edgware Middlesex HA8 7RP England to Berkeley House Unit 12, 6Th Floor 18 - 24 High Street Edgware Middlesex HA8 7RP on 21 July 2014 (1 page)
21 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 3,000
(3 pages)
21 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 3,000
(3 pages)
21 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 3,000
(3 pages)
21 July 2014Registered office address changed from Berkeley House Unit 3, First Floor 18-24 High Street Edgware Middlesex HA8 7RP England to Berkeley House Unit 12, 6Th Floor 18 - 24 High Street Edgware Middlesex HA8 7RP on 21 July 2014 (1 page)
1 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
1 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
2 August 2012Appointment of Mrs Subata Ahmed as a director (2 pages)
2 August 2012Appointment of Mrs Subata Ahmed as a director (2 pages)
2 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)