Company NameJareda Limited
DirectorDaniel Oguntade
Company StatusActive
Company Number08527247
CategoryPrivate Limited Company
Incorporation Date13 May 2013(10 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Daniel Oguntade
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 4 Prospect House
399 Hendon Way
London
NW4 3LH

Location

Registered AddressOffice 4 Prospect House
399 Hendon Way
London
NW4 3LH
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Daniel Oguntade
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

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

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

26 March 2020Change of details for Mr Daniel Oguntade as a person with significant control on 1 March 2020 (2 pages)
26 March 2020Director's details changed for Mr Daniel Oguntade on 1 March 2020 (2 pages)
26 March 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
18 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
10 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (14 pages)
27 October 2017Director's details changed for Mr Daniel Oguntade on 27 October 2017 (2 pages)
27 October 2017Change of details for Mr Daniel Oguntade as a person with significant control on 27 October 2017 (2 pages)
27 October 2017Director's details changed for Mr Daniel Oguntade on 27 October 2017 (2 pages)
27 October 2017Change of details for Mr Daniel Oguntade as a person with significant control on 27 October 2017 (2 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
17 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
17 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
1 February 2016Registered office address changed from C/O Hudson Conway & Co. Stirling House Breasy Place 9 Burroughs Gardens London NW4 4AU England to C/O Hudson Conway & Co. Churchill House 137-139 Brent Street Hendon London NW4 4DJ on 1 February 2016 (1 page)
1 February 2016Registered office address changed from C/O Hudson Conway & Co. Stirling House Breasy Place 9 Burroughs Gardens London NW4 4AU England to C/O Hudson Conway & Co. Churchill House 137-139 Brent Street Hendon London NW4 4DJ on 1 February 2016 (1 page)
19 August 2015Registered office address changed from Hudson Conway & Co. 18 Stirling House, Breasy Place 9 Burroughs Gardens, Hendon London NW4 4AU England to C/O Hudson Conway & Co. Stirling House Breasy Place 9 Burroughs Gardens London NW4 4AU on 19 August 2015 (1 page)
19 August 2015Registered office address changed from Hudson Conway & Co. 18 Stirling House, Breasy Place 9 Burroughs Gardens, Hendon London NW4 4AU England to C/O Hudson Conway & Co. Stirling House Breasy Place 9 Burroughs Gardens London NW4 4AU on 19 August 2015 (1 page)
18 August 2015Registered office address changed from C/O Hudson Conway & Co. Stirling House Breasy Place 9 Burroughs Gardens London NW4 4AU to Hudson Conway & Co. 18 Stirling House, Breasy Place 9 Burroughs Gardens, Hendon London NW4 4AU on 18 August 2015 (1 page)
18 August 2015Registered office address changed from C/O Hudson Conway & Co. Stirling House Breasy Place 9 Burroughs Gardens London NW4 4AU to Hudson Conway & Co. 18 Stirling House, Breasy Place 9 Burroughs Gardens, Hendon London NW4 4AU on 18 August 2015 (1 page)
6 August 2015Registered office address changed from 28 Grove Park London NW9 0JX to C/O Hudson Conway & Co. Stirling House Breasy Place 9 Burroughs Gardens London NW4 4AU on 6 August 2015 (1 page)
6 August 2015Registered office address changed from 28 Grove Park London NW9 0JX to C/O Hudson Conway & Co. Stirling House Breasy Place 9 Burroughs Gardens London NW4 4AU on 6 August 2015 (1 page)
6 August 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Registered office address changed from 28 Grove Park London NW9 0JX to C/O Hudson Conway & Co. Stirling House Breasy Place 9 Burroughs Gardens London NW4 4AU on 6 August 2015 (1 page)
6 August 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
14 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
14 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 September 2014Compulsory strike-off action has been discontinued (1 page)
23 September 2014Compulsory strike-off action has been discontinued (1 page)
22 September 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
22 September 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2013Incorporation
Statement of capital on 2013-05-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 May 2013Incorporation
Statement of capital on 2013-05-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)