Company NameCominent Limited
DirectorAyodeji Onasanya
Company StatusActive
Company Number11103759
CategoryPrivate Limited Company
Incorporation Date8 December 2017(6 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ayodeji Onasanya
Date of BirthJuly 1985 (Born 38 years ago)
NationalityNigerian
StatusCurrent
Appointed08 December 2017(same day as company formation)
RoleAuditor
Country of ResidenceEngland
Correspondence Address22 Brooks Avenue
London
E6 3PJ
Secretary NameMiss Beverley Nwinia
StatusResigned
Appointed15 January 2018(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address22 Brooks Avenue
London
E6 3PJ

Location

Registered Address22 Brooks Avenue
London
E6 3PJ
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham South
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Filing History

31 January 2021Micro company accounts made up to 31 December 2019 (10 pages)
4 January 2021Confirmation statement made on 7 December 2020 with updates (3 pages)
26 February 2020Cessation of Beverley Nwinia as a person with significant control on 25 February 2020 (1 page)
20 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
9 October 2019Micro company accounts made up to 31 December 2018 (6 pages)
1 April 2019Director's details changed for Mr Ayodeji Onasanya on 1 April 2019 (2 pages)
13 December 2018Confirmation statement made on 7 December 2018 with updates (5 pages)
11 September 2018Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 22 Brooks Avenue London E6 3PJ on 11 September 2018 (1 page)
27 February 2018Change of details for Mr Ayodeji Onasanya as a person with significant control on 26 February 2018 (2 pages)
9 February 2018Registered office address changed from 130 Old Street London EC1V 9BD England to 85 Great Portland Street First Floor London W1W 7LT on 9 February 2018 (1 page)
18 January 2018Statement of capital following an allotment of shares on 18 January 2018
  • GBP 1
(3 pages)
18 January 2018Notification of Beverley Nwinia as a person with significant control on 18 January 2018 (2 pages)
18 January 2018Statement of capital following an allotment of shares on 18 January 2018
  • GBP 2
(3 pages)
15 January 2018Appointment of Miss Beverley Nwinia as a secretary on 15 January 2018 (2 pages)
8 December 2017Incorporation
Statement of capital on 2017-12-08
  • GBP 1
(27 pages)
8 December 2017Incorporation
Statement of capital on 2017-12-08
  • GBP 1
(27 pages)