Company NameShobaj Concept Limited
DirectorSamuel Balogun Shobaloju
Company StatusActive
Company Number09555519
CategoryPrivate Limited Company
Incorporation Date22 April 2015(9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Samuel Balogun Shobaloju
Date of BirthAugust 1968 (Born 55 years ago)
NationalityNigerian
StatusCurrent
Appointed22 November 2015(7 months after company formation)
Appointment Duration8 years, 5 months
RoleTrading
Country of ResidenceEngland
Correspondence AddressStudio 21, Action House
53 Sandgate Street
London
SE15 1LE
Director NameMiss Judith Eke Bilora
Date of BirthJuly 1976 (Born 47 years ago)
NationalitySpanish
StatusResigned
Appointed22 April 2015(same day as company formation)
RoleEnvironmental Management
Country of ResidenceUnited Kingdom
Correspondence Address132 Lower Road
London
SE16 2UG
Director NameMr Samuel Balogun Shobaloju
Date of BirthAugust 1968 (Born 55 years ago)
NationalityNigerian
StatusResigned
Appointed10 November 2015(6 months, 3 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 21 November 2015)
RoleTrading
Country of ResidenceUnited Kingdom
Correspondence Address38 Ivere Drive
New Barnet
Barnet
Hertfordshire
EN5 1AS

Location

Registered AddressStudio 21, Action House
53 Sandgate Street
London
SE15 1LE
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Filing History

16 May 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
7 July 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
8 April 2022Change of details for Mr Samuel Balogun Shobaloju as a person with significant control on 1 April 2022 (2 pages)
8 April 2022Director's details changed for Mr Samuel Balogun Shobaloju on 1 April 2022 (2 pages)
7 March 2022Confirmation statement made on 7 March 2022 with updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
18 October 2021Confirmation statement made on 30 September 2021 with updates (3 pages)
1 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
30 May 2021Director's details changed for Mr Samuel Balogun Shobaloju on 17 May 2021 (2 pages)
30 May 2021Change of details for Mr Samuel Balogun Shobaloju as a person with significant control on 17 May 2021 (2 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
27 April 2021Registered office address changed from Studio 21 53 Sandgate Street London SE15 1LE England to Studio 21, Action House, 53 Sandgate Street London SE15 1LE on 27 April 2021 (1 page)
13 April 2021Registered office address changed from 132 Lower Road London SE16 2UG England to Studio 21 53 Sandgate Street London SE15 1LE on 13 April 2021 (1 page)
10 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
12 May 2020First Gazette notice for voluntary strike-off (1 page)
11 May 2020Withdraw the company strike off application (1 page)
30 April 2020Application to strike the company off the register (1 page)
2 November 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
1 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
11 May 2018Confirmation statement made on 10 May 2018 with updates (3 pages)
11 May 2018Micro company accounts made up to 30 April 2018 (6 pages)
6 February 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
6 February 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
19 November 2017Termination of appointment of Judith Eke Bilora as a director on 17 November 2017 (1 page)
19 November 2017Termination of appointment of Judith Eke Bilora as a director on 17 November 2017 (1 page)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
15 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(3 pages)
15 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(3 pages)
24 November 2015Director's details changed for Mr Samuel Balogun Shobaloju on 18 November 2015 (2 pages)
24 November 2015Termination of appointment of Samuel Balogun Shobaloju as a director on 21 November 2015 (1 page)
24 November 2015Director's details changed for Mr Samuel Balogun Shobaloju on 18 November 2015 (2 pages)
24 November 2015Termination of appointment of Samuel Balogun Shobaloju as a director on 21 November 2015 (1 page)
24 November 2015Director's details changed for Mr Samuel Balogun Shobaloju on 18 November 2015 (2 pages)
24 November 2015Appointment of Mr Samuel Balogun Shobaloju as a director on 22 November 2015 (2 pages)
24 November 2015Appointment of Mr Samuel Balogun Shobaloju as a director on 22 November 2015 (2 pages)
24 November 2015Director's details changed for Mr Samuel Balogun Shobaloju on 18 November 2015 (2 pages)
16 November 2015Appointment of Mr Samuel Balogun Shobaloju as a director on 10 November 2015 (2 pages)
16 November 2015Appointment of Mr Samuel Balogun Shobaloju as a director on 10 November 2015 (2 pages)
15 May 2015Registered office address changed from 38 Ivere Drive New Barnet Barnet Hertfordshire EN5 1AS United Kingdom to 132 Lower Road London SE16 2UG on 15 May 2015 (1 page)
15 May 2015Registered office address changed from 38 Ivere Drive New Barnet Barnet Hertfordshire EN5 1AS United Kingdom to 132 Lower Road London SE16 2UG on 15 May 2015 (1 page)
22 April 2015Incorporation
Statement of capital on 2015-04-22
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 April 2015Incorporation
Statement of capital on 2015-04-22
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)