Company NameMIPO London Limited
DirectorOpeyemi Temitope Akinyede
Company StatusActive - Proposal to Strike off
Company Number10973148
CategoryPrivate Limited Company
Incorporation Date20 September 2017(6 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Director

Director NameMr Opeyemi Temitope Akinyede
Date of BirthNovember 1978 (Born 45 years ago)
NationalityNigerian
StatusCurrent
Appointed20 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Sarafand Grove
Rochester
ME2 2GF

Location

Registered Address142-143 Parrock Street
Gravesend
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return12 September 2022 (1 year, 6 months ago)
Next Return Due26 September 2023 (overdue)

Filing History

25 January 2021Change of details for Mr Opeyemi Temitope Akinyede as a person with significant control on 23 January 2021 (2 pages)
25 January 2021Director's details changed for Mr Opeyemi Temitope Akinyede on 23 January 2021 (2 pages)
15 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
12 March 2020Micro company accounts made up to 30 September 2019 (4 pages)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
19 August 2019Registered office address changed from 33 Darnley Road Gravesend DA11 0SD United Kingdom to 142-143 Parrock Street Gravesend DA12 1EY on 19 August 2019 (1 page)
5 April 2019Register inspection address has been changed from 105 Hopewell Drive Chatham ME5 7DX England to Unit 21-22 Miners Way Business Park Ackholt Road Aylesham Kent CT3 3AJ (1 page)
20 November 2018Micro company accounts made up to 30 September 2018 (4 pages)
10 October 2018Register(s) moved to registered inspection location 105 Hopewell Drive Chatham ME5 7DX (1 page)
10 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
30 October 2017Register inspection address has been changed to 105 Hopewell Drive Chatham ME5 7DX (1 page)
30 October 2017Register inspection address has been changed to 105 Hopewell Drive Chatham ME5 7DX (1 page)
30 October 2017Director's details changed for Mr Opeyemi Temitope Akinyede on 30 October 2017 (2 pages)
30 October 2017Director's details changed for Mr Opeyemi Temitope Akinyede on 30 October 2017 (2 pages)
20 September 2017Incorporation
Statement of capital on 2017-09-20
  • GBP 100
(39 pages)
20 September 2017Incorporation
Statement of capital on 2017-09-20
  • GBP 100
(39 pages)