Company NameNo 8 Home Interiors Ltd
DirectorBosede Dawodu
Company StatusActive
Company Number12172030
CategoryPrivate Limited Company
Incorporation Date23 August 2019(4 years, 8 months ago)
Previous NameWb Supplies Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Bosede Dawodu
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(6 months, 1 week after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLincoln Court 27 Charleville Circus
London
SE26 6NL
Director NameMiss Wunmi Ogidan
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31d Lawrie Park Road
London
SE26 6DP

Location

Registered AddressFlat 46 Argent House
1 Handley Page Road
Barking
IG11 0UF

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return31 July 2023 (9 months, 1 week ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Filing History

1 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
9 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
3 May 2023Registered office address changed from Flat 8 Lincoln Court 27 Charleville Circus London SE26 6NL England to Flat 46 Argent House 1 Handley Page Road Barking IG11 0UF on 3 May 2023 (1 page)
20 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
2 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
21 April 2021Micro company accounts made up to 31 August 2020 (3 pages)
28 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-28
(3 pages)
27 August 2020Confirmation statement made on 31 July 2020 with updates (5 pages)
31 July 2020Registered office address changed from Lincoln Court 27 Charleville Circus London SE26 6NL England to Flat 8 Lincoln Court 27 Charleville Circus London SE26 6NL on 31 July 2020 (1 page)
24 April 2020Director's details changed for Mrs Bose Dawodu on 24 April 2020 (2 pages)
24 April 2020Change of details for Mrs Bose Dawodu as a person with significant control on 24 April 2020 (2 pages)
23 April 2020Notification of Bose Dawodu as a person with significant control on 1 April 2020 (2 pages)
23 April 2020Director's details changed for Mrs Bose Dawodu on 1 April 2020 (2 pages)
23 April 2020Registered office address changed from , 31D Lawrie Park Road, London, SE26 6DP, England to Lincoln Court 27 Charleville Circus London SE26 6NL on 23 April 2020 (1 page)
22 April 2020Appointment of Mrs Bose Dawodu as a director on 1 March 2020 (2 pages)
22 April 2020Cessation of Bose Dawodu as a person with significant control on 1 April 2020 (1 page)
22 April 2020Cessation of Wunmi Ogidan as a person with significant control on 1 April 2020 (1 page)
22 April 2020Termination of appointment of Wunmi Ogidan as a director on 1 April 2020 (1 page)
23 August 2019Incorporation
Statement of capital on 2019-08-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)