Company NameSelf Inc Ltd
DirectorsDell White and Michael Emmanuel Ofo
Company StatusActive
Company Number09400523
CategoryPrivate Limited Company
Incorporation Date22 January 2015(9 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Dell White
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2015(same day as company formation)
RoleCompany Director
Country of ResidencePortugal
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Director NameMr Michael Emmanuel Ofo
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(7 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL

Location

Registered Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due26 April 2024 (1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 July

Returns

Latest Return22 January 2024 (2 months, 3 weeks ago)
Next Return Due5 February 2025 (9 months, 3 weeks from now)

Filing History

9 August 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
24 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
29 September 2022Compulsory strike-off action has been discontinued (1 page)
28 September 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
18 April 2022Appointment of Mr Michael Emmanuel Ofo as a director on 14 April 2022 (2 pages)
1 April 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
27 April 2021Previous accounting period shortened from 27 July 2020 to 26 July 2020 (1 page)
19 March 2021Confirmation statement made on 22 January 2021 with updates (5 pages)
4 August 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
27 April 2020Previous accounting period shortened from 28 July 2019 to 27 July 2019 (1 page)
16 April 2020Director's details changed for Mr Dell White on 1 April 2020 (2 pages)
16 April 2020Change of details for Dell White as a person with significant control on 1 April 2020 (2 pages)
26 February 2020Correction of a Director's date of birth incorrectly stated on incorporation / mr dell white (2 pages)
29 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
19 November 2019Previous accounting period extended from 28 January 2019 to 28 July 2019 (1 page)
28 October 2019Previous accounting period shortened from 29 January 2019 to 28 January 2019 (1 page)
4 February 2019Total exemption full accounts made up to 31 January 2018 (8 pages)
22 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
30 October 2018Previous accounting period shortened from 30 January 2018 to 29 January 2018 (1 page)
28 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
28 February 2018Change of details for Dell White as a person with significant control on 28 February 2018 (2 pages)
28 February 2018Director's details changed for Mr Dell White on 28 February 2018 (2 pages)
5 February 2018Total exemption full accounts made up to 31 January 2017 (9 pages)
22 November 2017Registered office address changed from 233-237 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 22 November 2017 (1 page)
22 November 2017Registered office address changed from 233-237 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 22 November 2017 (1 page)
21 November 2017Change of details for Dell White as a person with significant control on 20 November 2017 (2 pages)
21 November 2017Director's details changed for Mr Dell White on 20 November 2017 (2 pages)
21 November 2017Change of details for Dell White as a person with significant control on 20 November 2017 (2 pages)
21 November 2017Director's details changed for Mr Dell White on 20 November 2017 (2 pages)
21 November 2017Director's details changed for Mr Dell White on 20 November 2017 (2 pages)
21 November 2017Director's details changed for Mr Dell White on 20 November 2017 (2 pages)
20 November 2017Change of details for Dell White as a person with significant control on 20 November 2017 (2 pages)
20 November 2017Change of details for Dell White as a person with significant control on 20 November 2017 (2 pages)
31 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
31 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
1 March 2017Full accounts made up to 31 January 2016 (8 pages)
1 March 2017Full accounts made up to 31 January 2016 (8 pages)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
17 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
5 August 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 233-237 Old Marylebone Road London NW1 5QT on 5 August 2016 (1 page)
5 August 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 233-237 Old Marylebone Road London NW1 5QT on 5 August 2016 (1 page)
9 July 2016Director's details changed for Mr Dell White on 9 July 2016 (2 pages)
9 July 2016Director's details changed for Mr Dell White on 9 July 2016 (2 pages)
22 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
22 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The date of birth of a director on the IN01 was removed from the public register on 26/02/2020 as it was factually inaccurate or was derived from something factually inaccurate.
(8 pages)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)