Company NameFadders Consultancy Ltd
DirectorPaul Bayode Fadoju
Company StatusActive
Company Number08971294
CategoryPrivate Limited Company
Incorporation Date1 April 2014(9 years, 12 months ago)
Previous NameRoyle Ventures Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul Bayode Fadoju
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address112 The Campions
Borehamwood
Hertfordshire
WD6 5QF
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Websitefaddersconsultancy.com
Email address[email protected]
Telephone020 36516516
Telephone regionLondon

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

75 at £1Paul Fadoju
75.00%
Ordinary
5 at £1Johnson Ogunniyi
5.00%
Ordinary
5 at £1Jonathan Tunde-wright
5.00%
Ordinary
5 at £1Lisa Bentall
5.00%
Ordinary
10 at £1Valerie Fadoju
10.00%
Ordinary

Financials

Year2014
Net Worth£1,274
Cash£1,782
Current Liabilities£8,085

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 March 2024 (3 weeks, 3 days ago)
Next Return Due18 March 2025 (11 months, 3 weeks from now)

Filing History

4 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
17 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 March 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
6 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 December 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
2 December 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
19 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
18 June 2014Registered office address changed from Devonshire House 135 Manor Way Borehamwood Hertfordshire WD6 1QQ England on 18 June 2014 (1 page)
18 June 2014Registered office address changed from Devonshire House 135 Manor Way Borehamwood Hertfordshire WD6 1QQ England on 18 June 2014 (1 page)
22 April 2014Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 22 April 2014 (1 page)
22 April 2014Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 22 April 2014 (1 page)
17 April 2014Termination of appointment of Graham Cowan as a director (1 page)
17 April 2014Termination of appointment of Graham Cowan as a director (1 page)
17 April 2014Appointment of Mr Paul Bayode Fadoju as a director (2 pages)
17 April 2014Appointment of Mr Paul Bayode Fadoju as a director (2 pages)
16 April 2014Company name changed royle ventures LIMITED\certificate issued on 16/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
16 April 2014Company name changed royle ventures LIMITED\certificate issued on 16/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
1 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)