Company NameChurchbell Limited
DirectorOluwole Owolabi Ayanboye
Company StatusActive
Company Number09038736
CategoryPrivate Limited Company
Incorporation Date14 May 2014(9 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Oluwole Owolabi Ayanboye
Date of BirthMarch 1976 (Born 48 years ago)
NationalityNigerian
StatusCurrent
Appointed14 May 2014(same day as company formation)
RoleIt/Project Management
Country of ResidenceUnited Kingdom
Correspondence Address35 Minterne Waye
Hayes
UB4 0PD
Director NameMs Kate Shaka-Momodu
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2020(6 years after company formation)
Appointment Duration2 days (resigned 25 May 2020)
RoleCarer
Country of ResidenceEngland
Correspondence Address50 Lillechurch Road
Dagenham
RM8 2DZ

Location

Registered Address19 Terling Road
Dagenham
RM8 1DS
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardHeath
Built Up AreaGreater London

Shareholders

10k at £0.01Oluwole Ayanboye
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

6 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
25 May 2020Termination of appointment of Kate Shaka-Momodu as a director on 25 May 2020 (1 page)
25 May 2020Cessation of Kate Shaka-Momodu as a person with significant control on 25 May 2020 (1 page)
23 May 2020Appointment of Ms Kate Shaka-Momodu as a director on 23 May 2020 (2 pages)
23 May 2020Notification of Kate Shaka-Momodu as a person with significant control on 1 February 2020 (2 pages)
15 May 2020Registered office address changed from 55 Webbscroft Road Dagenham Essex RM10 7NL to 66 Torcross Road Ruislip HA4 0TD on 15 May 2020 (1 page)
15 May 2020Micro company accounts made up to 25 July 2019 (2 pages)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
1 April 2019Micro company accounts made up to 25 July 2018 (2 pages)
19 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
20 April 2018Micro company accounts made up to 25 July 2017 (2 pages)
6 June 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
6 June 2017Micro company accounts made up to 25 July 2016 (2 pages)
6 June 2017Micro company accounts made up to 25 July 2016 (2 pages)
6 June 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
2 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
24 March 2016Accounts for a dormant company made up to 18 July 2015 (2 pages)
24 March 2016Accounts for a dormant company made up to 18 July 2015 (2 pages)
1 October 2015Accounts for a dormant company made up to 18 July 2014 (2 pages)
1 October 2015Accounts for a dormant company made up to 18 July 2014 (2 pages)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
27 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(3 pages)
27 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(3 pages)
26 August 2015Registered office address changed from 5 Sheppey Gardens Dagenham Essex RM9 4LD to 55 Webbscroft Road Dagenham Essex RM10 7NL on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 5 Sheppey Gardens Dagenham Essex RM9 4LD to 55 Webbscroft Road Dagenham Essex RM10 7NL on 26 August 2015 (1 page)
25 August 2015Current accounting period extended from 18 July 2016 to 25 July 2016 (1 page)
25 August 2015Current accounting period extended from 18 July 2016 to 25 July 2016 (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
18 July 2014Previous accounting period shortened from 31 May 2015 to 18 July 2014 (1 page)
18 July 2014Previous accounting period shortened from 31 May 2015 to 18 July 2014 (1 page)
14 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)