Company NameEkeneze Technologies Ltd
DirectorBethel Chikodi Anele
Company StatusActive
Company Number10761308
CategoryPrivate Limited Company
Incorporation Date9 May 2017(6 years, 11 months ago)
Previous NameEkenez Digital Natives ( Edn ) Group Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 63990Other information service activities n.e.c.

Director

Director NameMr Bethel Chikodi Anele
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2017(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX

Location

Registered Address3 Broadway Buildings
Elmfield Road
Bromley
BR1 1LW
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return7 June 2023 (10 months, 4 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

20 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
22 March 2023Registered office address changed from 1 Elmfield Park Bromley BR1 1LU England to 3 Broadway Buildings Elmfield Road Bromley BR1 1LW on 22 March 2023 (1 page)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
15 July 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
18 April 2022Micro company accounts made up to 31 May 2021 (3 pages)
25 August 2021Compulsory strike-off action has been discontinued (1 page)
24 August 2021First Gazette notice for compulsory strike-off (1 page)
18 August 2021Confirmation statement made on 7 June 2021 with updates (5 pages)
26 April 2021Micro company accounts made up to 31 May 2020 (8 pages)
21 March 2021Registered office address changed from 400 Middle Park Avenue London SE9 5QH England to 1 Elmfield Park Bromley BR1 1LU on 21 March 2021 (1 page)
4 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-31
(3 pages)
23 July 2020Amended micro company accounts made up to 31 May 2019 (1 page)
11 June 2020Confirmation statement made on 7 June 2020 with updates (5 pages)
1 May 2020Micro company accounts made up to 31 May 2019 (2 pages)
28 August 2019Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 400 Middle Park Avenue London SE9 5QH on 28 August 2019 (1 page)
7 June 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
8 May 2019Compulsory strike-off action has been discontinued (1 page)
7 May 2019Confirmation statement made on 7 May 2019 with updates (3 pages)
7 May 2019Micro company accounts made up to 31 May 2018 (2 pages)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
25 September 2018Compulsory strike-off action has been discontinued (1 page)
24 September 2018Director's details changed for Mr Chikodi Anele on 24 September 2018 (2 pages)
24 September 2018Change of details for Mr Chikodi Anele as a person with significant control on 24 September 2018 (2 pages)
24 September 2018Confirmation statement made on 24 September 2018 with updates (3 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
9 May 2017Incorporation
Statement of capital on 2017-05-09
  • GBP 2,000
(29 pages)
9 May 2017Incorporation
Statement of capital on 2017-05-09
  • GBP 2,000
(29 pages)