Company NameNudakol Ltd
Company StatusActive
Company Number08721945
CategoryPrivate Limited Company
Incorporation Date7 October 2013(10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Secretary NameOlumuyiwa Coker
StatusCurrent
Appointed07 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address88 Mayfair Road
Dartford
DA1 5AQ
Director NameMrs Olanike Remilekun Coker
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2013(2 weeks after company formation)
Appointment Duration10 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address88 Mayfair Road
Dartford
Kent
DA1 5AQ
Director NameMr Olumuyiwa Adegoke Coker
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(3 weeks, 4 days after company formation)
Appointment Duration10 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address88 Mayfair Road
Dartford
Kent
DA1 5AQ
Director NameMr Olayinka Olukoya Adebiyi
Date of BirthAugust 1961 (Born 62 years ago)
NationalityNigerian
StatusCurrent
Appointed02 June 2014(7 months, 4 weeks after company formation)
Appointment Duration9 years, 11 months
RoleAccountant
Country of ResidenceNigeria
Correspondence Address88 Mayfair Road
Dartford
DA1 5AQ
Director NameMrs Oladunjoye Olabisi Adebiyi
Date of BirthOctober 1964 (Born 59 years ago)
NationalityNigerian
StatusCurrent
Appointed20 June 2014(8 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months
RoleBusiness Woman
Country of ResidenceNigeria
Correspondence Address88 Mayfair Road
Dartford
Kent
DA1 5AQ
Director NameMr Olayinka Olukoya Adebiyi
Date of BirthAugust 1961 (Born 62 years ago)
NationalityNigerian
StatusResigned
Appointed07 October 2013(same day as company formation)
RoleAccountant
Country of ResidenceNigeria
Correspondence AddressBlock 85 Plot 22
Godwin Omene Street Leaking Phase 1
Lagos
Lekki

Contact

Websitewww.nudakol.com

Location

Registered Address88 Mayfair Road
Dartford
DA1 5AQ
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Olumuyiwa Coker
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

14 October 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
20 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
18 November 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
7 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
23 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
26 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
25 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
25 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
14 August 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
14 August 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
25 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
30 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
30 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
9 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(7 pages)
9 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(7 pages)
7 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
7 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
29 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 1
(7 pages)
29 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 1
(7 pages)
7 July 2014Appointment of Mr Olayinka Olukoya Adebiyi as a director (2 pages)
7 July 2014Appointment of Mr Olayinka Olukoya Adebiyi as a director (2 pages)
26 June 2014Appointment of Mrs Oladunjoye Olabisi Adebiyi as a director (2 pages)
26 June 2014Appointment of Mrs Oladunjoye Olabisi Adebiyi as a director (2 pages)
13 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(5 pages)
13 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(5 pages)
1 November 2013Termination of appointment of Olayinka Adebiyi as a director (1 page)
1 November 2013Appointment of Mr Olumuyiwa Adegoke Coker as a director (2 pages)
1 November 2013Appointment of Mr Olumuyiwa Adegoke Coker as a director (2 pages)
1 November 2013Termination of appointment of Olayinka Adebiyi as a director (1 page)
29 October 2013Appointment of Mrs Olanike Remilekun Coker as a director (2 pages)
29 October 2013Appointment of Mrs Olanike Remilekun Coker as a director (2 pages)
7 October 2013Incorporation (21 pages)
7 October 2013Incorporation (21 pages)