Company NameGod'Sway Venture Limited
DirectorFolasade Ayobami Shokunbi
Company StatusActive
Company Number09344296
CategoryPrivate Limited Company
Incorporation Date8 December 2014(9 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameFolasade Ayobami Shokunbi
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2014(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address34 Milburn Crescent
Chelmsford
CM1 3BZ
Secretary NameTamunoipirinye Gloria Usama
StatusCurrent
Appointed08 December 2014(same day as company formation)
RoleCompany Director
Correspondence Address126 Dartfields
Harold Hilss
Romford
Essex
RM3 8AW
Director NameMr Omoniyi Isaac Shokunbi
Date of BirthNovember 1969 (Born 54 years ago)
NationalityNigerian
StatusResigned
Appointed26 June 2018(3 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 January 2019)
RoleScrub Nurse
Country of ResidenceEngland
Correspondence AddressQueens Court 9 - 17
Eastern Road
Romford
Essex
RM1 3NG

Location

Registered AddressQueens Court 9 - 17
Eastern Road
Romford
Essex
RM1 3NG
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Folashade Shokunbi
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

21 December 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
6 October 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
1 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
9 September 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
8 September 2019Director's details changed for Folasade Shokunbi on 31 August 2019 (2 pages)
30 January 2019Termination of appointment of Omoniyi Isaac Shokunbi as a director on 30 January 2019 (1 page)
5 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
26 June 2018Appointment of Mr Omoniyi Isaac Shokunbi as a director on 26 June 2018 (2 pages)
4 October 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 June 2017Secretary's details changed for Ipirinye Gloria Usama on 22 June 2017 (1 page)
22 June 2017Secretary's details changed for Ipirinye Gloria Usama on 22 June 2017 (1 page)
22 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
5 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 2
(4 pages)
17 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 2
(4 pages)
7 October 2015Registered office address changed from Queens House 9 - 17 Eastern Road Romford Essex RM1 3NG England to Queens Court 9 - 17 Eastern Road Romford Essex RM1 3NG on 7 October 2015 (1 page)
7 October 2015Registered office address changed from Queens House 9 - 17 Eastern Road Romford Essex RM1 3NG England to Queens Court 9 - 17 Eastern Road Romford Essex RM1 3NG on 7 October 2015 (1 page)
7 October 2015Registered office address changed from Queens House 9 - 17 Eastern Road Romford Essex RM1 3NG England to Queens Court 9 - 17 Eastern Road Romford Essex RM1 3NG on 7 October 2015 (1 page)
5 October 2015Registered office address changed from 12-16 Eastern Road Romford RM1 3PJ United Kingdom to Queens House 9 - 17 Eastern Road Romford Essex RM1 3NG on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 12-16 Eastern Road Romford RM1 3PJ United Kingdom to Queens House 9 - 17 Eastern Road Romford Essex RM1 3NG on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 12-16 Eastern Road Romford RM1 3PJ United Kingdom to Queens House 9 - 17 Eastern Road Romford Essex RM1 3NG on 5 October 2015 (1 page)
17 February 2015Director's details changed for Folasade Shokunbi on 29 January 2015 (3 pages)
17 February 2015Director's details changed for Folasade Shokunbi on 29 January 2015 (3 pages)
16 February 2015Director's details changed for Folasade Shokunbi on 16 February 2015 (2 pages)
16 February 2015Director's details changed for Folasade Shokunbi on 16 February 2015 (2 pages)
8 December 2014Incorporation
Statement of capital on 2014-12-08
  • GBP 2
(27 pages)
8 December 2014Incorporation
Statement of capital on 2014-12-08
  • GBP 2
(27 pages)