Company NameFruition Consultants Ltd
DirectorAbiodun Olatunbosun Coker
Company StatusActive
Company Number08646651
CategoryPrivate Limited Company
Incorporation Date12 August 2013(10 years, 8 months ago)
Previous NameB High UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Director

Director NameMr Abiodun Olatunbosun Coker
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 8 Minories
London
EC3N 1BJ

Contact

Websiteb-high-uk.co.uk

Location

Registered Address2nd Floor
8 Minories
London
EC3N 1BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £50Abiodun Coker
100.00%
Ordinary

Financials

Year2014
Turnover£7,406
Gross Profit£7,265
Net Worth£50,000
Cash£957

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return12 August 2023 (8 months, 1 week ago)
Next Return Due26 August 2024 (4 months, 1 week from now)

Filing History

17 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
10 January 2020Director's details changed for Mr Abiodun Olatunbosun Coker on 28 December 2019 (2 pages)
26 November 2019Registered office address changed from 2nd Floor Minories London EC3N 1BJ England to 2nd Floor 8 Minories London EC3N 1BJ on 26 November 2019 (1 page)
25 November 2019Registered office address changed from 8 Minories London EC3N 1BJ England to 2nd Floor Minories London EC3N 1BJ on 25 November 2019 (1 page)
25 November 2019Registered office address changed from 31 River Road Barking IG11 0DA United Kingdom to 8 Minories London EC3N 1BJ on 25 November 2019 (1 page)
28 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
9 January 2019Change of details for Mr Abiodun Olatunbosun Coker as a person with significant control on 9 January 2019 (2 pages)
9 January 2019Director's details changed for Mr Abiodun Olatunbosun Coker on 9 January 2019 (2 pages)
7 December 2018Change of details for Mr Abiodun Coker as a person with significant control on 7 December 2018 (2 pages)
30 November 2018Registered office address changed from First Floor 31 River Road Barking IG11 0DA England to 31 River Road Barking IG11 0DA on 30 November 2018 (1 page)
22 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
4 December 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
18 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
5 May 2017Total exemption full accounts made up to 31 August 2016 (5 pages)
5 May 2017Total exemption full accounts made up to 31 August 2016 (5 pages)
18 November 2016Director's details changed for Mr Abiodun Olatunbosun Coker on 12 August 2013 (2 pages)
18 November 2016Director's details changed for Mr Abiodun Olatunbosun Coker on 12 August 2013 (2 pages)
29 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
29 August 2016Registered office address changed from 903 Elizabeth Fry 14 Kings Road Barking Essex IG11 8FR to First Floor 31 River Road Barking IG11 0DA on 29 August 2016 (1 page)
29 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
29 August 2016Registered office address changed from 903 Elizabeth Fry 14 Kings Road Barking Essex IG11 8FR to First Floor 31 River Road Barking IG11 0DA on 29 August 2016 (1 page)
21 June 2016Second filing of AR01 previously delivered to Companies House made up to 12 August 2015 (19 pages)
21 June 2016Second filing of AR01 previously delivered to Companies House made up to 12 August 2015 (19 pages)
26 May 2016Amended total exemption full accounts made up to 31 August 2014 (10 pages)
26 May 2016Amended total exemption full accounts made up to 31 August 2014 (10 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
11 September 2015Director's details changed for Mr Abiodun Olatunbosun Coker on 1 October 2014 (2 pages)
11 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 21/06/2016
(4 pages)
11 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 50,000
(3 pages)
11 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 21/06/2016
(4 pages)
11 September 2015Director's details changed for Mr Abiodun Olatunbosun Coker on 1 October 2014 (2 pages)
11 September 2015Director's details changed for Mr Abiodun Olatunbosun Coker on 1 October 2014 (2 pages)
3 June 2015Amended total exemption full accounts made up to 31 August 2014 (11 pages)
3 June 2015Amended total exemption full accounts made up to 31 August 2014 (11 pages)
30 January 2015Registered office address changed from , 903 Elizabeth Fry Apartments, 14 Kings Road, Barking, Essex, IG11 8FR, United Kingdom to 903 Elizabeth Fry 14 Kings Road Barking Essex IG11 8FR on 30 January 2015 (1 page)
30 January 2015Registered office address changed from , 903 Elizabeth Fry Apartments, 14 Kings Road, Barking, Essex, IG11 8FR, United Kingdom to 903 Elizabeth Fry 14 Kings Road Barking Essex IG11 8FR on 30 January 2015 (1 page)
30 January 2015Registered office address changed from 903 Elizabeth Fry Apartments 14 Kings Road Barking Essex IG11 8FR United Kingdom to 903 Elizabeth Fry 14 Kings Road Barking Essex IG11 8FR on 30 January 2015 (1 page)
29 October 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 October 2014Registered office address changed from , 153 Davington Road, Dagenham, Essex, RM8 2LL to 903 Elizabeth Fry 14 Kings Road Barking Essex IG11 8FR on 12 October 2014 (1 page)
12 October 2014Registered office address changed from , 153 Davington Road, Dagenham, Essex, RM8 2LL to 903 Elizabeth Fry 14 Kings Road Barking Essex IG11 8FR on 12 October 2014 (1 page)
12 October 2014Registered office address changed from 153 Davington Road Dagenham Essex RM8 2LL to 903 Elizabeth Fry Apartments 14 Kings Road Barking Essex IG11 8FR on 12 October 2014 (1 page)
14 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 10
(3 pages)
14 August 2014Director's details changed for Mr Abiodun Olatunbosun Coker on 13 August 2013 (2 pages)
14 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 10
(3 pages)
14 August 2014Director's details changed for Mr Abiodun Olatunbosun Coker on 13 August 2013 (2 pages)
4 August 2014Registered office address changed from , 153 Davington, 153 Davington Road, RM8 2LL, Dagenham, RM8 2LL, United Kingdom to 903 Elizabeth Fry 14 Kings Road Barking Essex IG11 8FR on 4 August 2014 (1 page)
4 August 2014Registered office address changed from , 153 Davington, 153 Davington Road, RM8 2LL, Dagenham, RM8 2LL, United Kingdom to 903 Elizabeth Fry 14 Kings Road Barking Essex IG11 8FR on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 153 Davington 153 Davington Road RM8 2LL Dagenham RM8 2LL United Kingdom to 153 Davington Road Dagenham Essex RM8 2LL on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 153 Davington 153 Davington Road RM8 2LL Dagenham RM8 2LL United Kingdom to 153 Davington Road Dagenham Essex RM8 2LL on 4 August 2014 (1 page)
27 May 2014Company name changed b high uk LIMITED\certificate issued on 27/05/14
  • RES15 ‐ Change company name resolution on 2014-05-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 May 2014Company name changed b high uk LIMITED\certificate issued on 27/05/14
  • RES15 ‐ Change company name resolution on 2014-05-27
  • NM01 ‐ Change of name by resolution
(3 pages)
12 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)