Company NameAkimox Health Projects Limited
DirectorsAkinpitan Akinfisayo Akinrele and Tolulope Simisola Omokanwaye
Company StatusActive
Company Number08750864
CategoryPrivate Limited Company
Incorporation Date28 October 2013(10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Akinpitan Akinfisayo Akinrele
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2013(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address93 Keats Avenue
Redhill
Surrey
RH1 1AF
Director NameDr Tolulope Simisola Omokanwaye
Date of BirthJuly 1978 (Born 45 years ago)
NationalityNigerian
StatusCurrent
Appointed28 October 2013(same day as company formation)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address93 Keats Avenue
Redhill
Surrey
RH1 1AF

Location

Registered AddressFirst Floor, 2
Market Place
London
SE16 3UQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardSouth Bermondsey
Built Up AreaGreater London

Shareholders

70 at £1Tolulope Simisola Omokanwaye
70.00%
Ordinary
10 at £1Akinpitan Akinrele
10.00%
Ordinary
10 at £1Akinpitan Akinrele
10.00%
Ordinary B
10 at £1Tolulope Simisola Omokanwaye
10.00%
Ordinary A

Financials

Year2014
Net Worth£48,123
Cash£60,607
Current Liabilities£28,429

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 October 2023 (5 months, 3 weeks ago)
Next Return Due11 November 2024 (6 months, 3 weeks from now)

Filing History

30 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
19 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
20 May 2023Registered office address changed from Unit 9 Blackheath Business Estate, 78B Blackheath Hill London SE10 8BA England to First Floor, 2 Market Place London SE16 3UQ on 20 May 2023 (1 page)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 December 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 December 2021Director's details changed for Mr Akinpitan Akinfisayo Akinrele on 16 August 2020 (2 pages)
1 December 2021Director's details changed for Dr Tolulope Simisola Omokanwaye on 18 August 2019 (2 pages)
1 December 2021Change of details for Dr Tolulope Simisola Omokanwaye as a person with significant control on 18 August 2019 (2 pages)
1 December 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
28 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
30 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 December 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
13 March 2017Registered office address changed from Redwoods 2 Clyst Works Clyst Road Topsham Exeter Devon EX3 0DB to Unit 9 Blackheath Business Estate, 78B Blackheath Hill London SE10 8BA on 13 March 2017 (1 page)
13 March 2017Registered office address changed from Redwoods 2 Clyst Works Clyst Road Topsham Exeter Devon EX3 0DB to Unit 9 Blackheath Business Estate, 78B Blackheath Hill London SE10 8BA on 13 March 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
28 April 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
28 April 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
23 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
23 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
21 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(5 pages)
21 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(5 pages)
1 November 2013Director's details changed for Mr Akinrele Akinfisayo Akinrele on 1 November 2013 (2 pages)
1 November 2013Director's details changed for Mr Akinrele Akinfisayo Akinrele on 1 November 2013 (2 pages)
1 November 2013Director's details changed for Mr Akinrele Akinfisayo Akinrele on 1 November 2013 (2 pages)
28 October 2013Incorporation
Statement of capital on 2013-10-28
  • GBP 100
(28 pages)
28 October 2013Incorporation
Statement of capital on 2013-10-28
  • GBP 100
(28 pages)