Company NameBespoke Solution 4 U C.I.C.
DirectorSohwaina Belinda McKay
Company StatusActive - Proposal to Strike off
Company Number09650360
CategoryPrivate Limited Company
Incorporation Date22 June 2015(8 years, 10 months ago)
Previous NameBespoke-S4U Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section PEducation
SIC 85600Educational support services

Directors

Director NameMs Sohwaina Belinda McKay
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2020(5 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressApex House Grand Arcade
Apex House Office 8-9
London
Barnet
N12 0EH
Director NameMr Derrick Opare Okai
Date of BirthJune 1979 (Born 44 years ago)
NationalityGhanaian
StatusResigned
Appointed22 June 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressApex House Grand Arcade
Floor 2 (Office 8-9)
London
Barnet
N12 0EH
Director NameMs Charlene Ann Douglas
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2015(3 weeks, 6 days after company formation)
Appointment Duration10 months, 1 week (resigned 27 May 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address27 Oakhurst Road
London
EN3 6QG
Director NameMs Stella Da Silva
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(8 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 04 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMiss Samantha Rockson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2018(3 years, 3 months after company formation)
Appointment Duration5 months (resigned 19 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Heathway
Dagenham
RM10 8RG
Director NameMr Omorede Igbinigie
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2019(3 years, 7 months after company formation)
Appointment Duration12 months (resigned 14 February 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressGrand Arcade Apex House Grand Arcade Apex House
Second Floor
London
Barnet
N12 0EH
Director NameMr Kofi Ohene Mofo
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2019(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2020)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressApex House Grand Arcade
Apex House Office 8-9
London
Barnet
N12 0EH
Director NameMr Simon Witfield
Date of BirthJune 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2020(4 years, 10 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 10 June 2020)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressApex House Grand Arcade
Apex House Office 8-9
London
Barnet
N12 0EH

Location

Registered AddressApex House Grand Arcade
Apex House Office 8-9
London
Barnet
N12 0EH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Next Accounts Due31 March 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 July 2020 (3 years, 9 months ago)
Next Return Due28 July 2021 (overdue)

Filing History

10 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 December 2016Change of name notice (2 pages)
21 December 2016Company name changed bespoke-S4U LTD\certificate issued on 21/12/16
  • RES15 ‐ Change company name resolution on 2016-10-15
(34 pages)
9 December 2016Confirmation statement made on 5 December 2016 with updates (7 pages)
5 December 2016Statement of capital following an allotment of shares on 1 October 2016
  • GBP 60,000
(3 pages)
26 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 36,000
(6 pages)
25 July 2016Director's details changed for Mr Derrick Opare Okai on 1 February 2016 (2 pages)
25 July 2016Termination of appointment of Charlene Ann Douglas as a director on 27 May 2016 (1 page)
5 July 2016Registered office address changed from Grand Arcade Apex House (Office 8) High Road Finchley London Barnet N12 7GU England to Apex House Grand Arcade Apex House Office 8-9 London Barnet N12 0EH on 5 July 2016 (1 page)
18 May 2016Termination of appointment of Stella Da Silva as a director on 4 April 2016 (2 pages)
12 May 2016Termination of appointment of Stella Da Silva as a director on 4 April 2016 (2 pages)
2 March 2016Director's details changed for Ms Charlene Anne Douglas on 2 March 2016 (2 pages)
2 March 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Grand Arcade Apex House (Office 8) High Road Finchley London Barnet N12 7GU on 2 March 2016 (1 page)
26 February 2016Appointment of Ms Stella Da Silva as a director on 26 February 2016 (2 pages)
19 July 2015Appointment of Ms Charlene Anne Douglas as a director on 19 July 2015 (2 pages)
22 June 2015Incorporation
Statement of capital on 2015-06-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)