Company NameJoemag Computa Ltd
DirectorJoseph Oluwanifise Awelewa
Company StatusActive - Proposal to Strike off
Company Number11271921
CategoryPrivate Limited Company
Incorporation Date23 March 2018(6 years ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Joseph Oluwanifise Awelewa
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2018(same day as company formation)
RoleComputa Repairer
Country of ResidenceUnited Kingdom
Correspondence Address53 Queens Gardens
Dartford
DA2 6HZ
Director NameMs Sandra Biobaku-Burton
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2019(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 1 Plumstead Road
London
SE18 7BZ

Location

Registered Address53 Queens Gardens
Dartford
DA2 6HZ
RegionSouth East
ConstituencyDartford
CountyKent
WardBrent
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 January 2022 (2 years, 2 months ago)
Next Return Due7 February 2023 (overdue)

Filing History

9 May 2020Withdrawal of a person with significant control statement on 9 May 2020 (2 pages)
9 May 2020Notification of Joseph Oluwanifise Awelewa as a person with significant control on 9 May 2020 (2 pages)
3 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
22 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
7 August 2019Appointment of Ms Sandra Biobaku-Burton as a director on 6 August 2019 (2 pages)
2 July 2019Registered office address changed from 53 Queens Gardens Dartford Kent DA2 6HZ United Kingdom to 1 First Floor, Plumstead Road London SE18 7BZ on 2 July 2019 (1 page)
2 July 2019Registered office address changed from 1 First Floor, Plumstead Road London SE18 7BZ United Kingdom to First Floor 1 Plumstead Road London SE18 7BZ on 2 July 2019 (1 page)
26 March 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
23 March 2018Incorporation
Statement of capital on 2018-03-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)