Company NameBRAF Limited
DirectorOmo Igbinadolor
Company StatusActive
Company Number09009442
CategoryPrivate Limited Company
Incorporation Date24 April 2014(10 years ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Omo Igbinadolor
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed06 February 2024(9 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Cropley Street
London
N1 7HJ
Director NameMr Babatunde Fujah
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Dorchester Road
Gravesend
Kent
DA12 5QU
Director NameMs Bukola Ayo-Adesanya
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityNigerian
StatusResigned
Appointed01 February 2023(8 years, 9 months after company formation)
Appointment Duration11 months (resigned 02 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Cedar Road
Dartford
DA1 2SF
Director NameMr Babatunde Fujah
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2023(9 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 January 2024)
RoleEngineer
Country of ResidenceEngland
Correspondence Address32 Cedar Road
Dartford
DA1 2SF

Location

Registered Address167 Cropley Street
London
N1 7HJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Babatunde Fujah
100.00%
Ordinary

Financials

Year2014
Net Worth£7,585
Current Liabilities£14,843

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Filing History

30 August 2023Compulsory strike-off action has been discontinued (1 page)
30 August 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
29 August 2023Appointment of Mr Babatunde Fujah as a director on 14 August 2023 (2 pages)
15 August 2023First Gazette notice for compulsory strike-off (1 page)
20 February 2023Termination of appointment of Babatunde Fujah as a director on 6 February 2023 (1 page)
20 February 2023Registered office address changed from 12 Dorchester Road Gravesend Kent DA12 5QU England to 32 Cedar Road Dartford DA1 2SF on 20 February 2023 (1 page)
20 February 2023Appointment of Ms Bukola Ayo-Adesanya as a director on 1 February 2023 (2 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
2 July 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
4 July 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
23 February 2021Micro company accounts made up to 30 April 2020 (5 pages)
15 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
5 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
16 July 2018Micro company accounts made up to 30 April 2018 (2 pages)
1 July 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
11 July 2017Notification of Babatunde Fujah as a person with significant control on 1 May 2016 (2 pages)
11 July 2017Notification of Babatunde Fujah as a person with significant control on 1 May 2016 (2 pages)
28 June 2017Confirmation statement made on 25 May 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 25 May 2017 with no updates (3 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
17 July 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-07-17
  • GBP 1
(6 pages)
17 July 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-07-17
  • GBP 1
(6 pages)
17 July 2016Registered office address changed from 167 Cropley Court Cropley Street London N1 7HJ to 12 Dorchester Road Gravesend Kent DA12 5QU on 17 July 2016 (1 page)
17 July 2016Registered office address changed from 167 Cropley Court Cropley Street London N1 7HJ to 12 Dorchester Road Gravesend Kent DA12 5QU on 17 July 2016 (1 page)
29 May 2015Micro company accounts made up to 30 April 2015 (3 pages)
29 May 2015Micro company accounts made up to 30 April 2015 (3 pages)
26 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
26 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)