Company NameAyeus One Ltd
DirectorAyoola Adeniyi Cole
Company StatusActive - Proposal to Strike off
Company Number08160736
CategoryPrivate Limited Company
Incorporation Date30 July 2012(11 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Ayoola Adeniyi Cole
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2012(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address36 Chase Side Avenue
London
Greater London
SW20 8LU

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

1 at £1Adeniyi Ayoola Cole
100.00%
Ordinary

Financials

Year2014
Net Worth£20,459
Cash£35,615
Current Liabilities£15,156

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return11 August 2022 (1 year, 9 months ago)
Next Return Due25 August 2023 (overdue)

Filing History

11 November 2023Compulsory strike-off action has been suspended (1 page)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
7 July 2023Micro company accounts made up to 31 July 2022 (4 pages)
13 October 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 July 2021 (4 pages)
2 September 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 July 2020 (4 pages)
29 July 2021Compulsory strike-off action has been discontinued (1 page)
16 July 2021Compulsory strike-off action has been suspended (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
9 September 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 July 2019 (4 pages)
29 October 2019Director's details changed for Mr Adeniyi Cole on 30 July 2012 (2 pages)
13 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 31 July 2018 (4 pages)
24 May 2019Director's details changed for Mr Ad Cole on 24 May 2019 (2 pages)
24 May 2019Change of details for Mr Ad Cole as a person with significant control on 24 May 2019 (2 pages)
28 March 2019Confirmation statement made on 30 July 2016 with updates (12 pages)
28 March 2019Administrative restoration application (3 pages)
28 March 2019Confirmation statement made on 11 August 2018 with updates (2 pages)
15 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
30 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
9 January 2018Compulsory strike-off action has been discontinued (1 page)
8 January 2018Confirmation statement made on 11 August 2017 with no updates (3 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
13 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
13 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
10 August 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 10 August 2016 (1 page)
10 August 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 10 August 2016 (1 page)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
28 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
20 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
20 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
20 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(3 pages)
20 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(3 pages)
30 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)