Warning: file_put_contents(c/243ae12806ad3c80e31d856676f55cd3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Biof Uk Limited, N11 3AU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BIOF UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Biof Uk Limited. The company was founded 12 years ago and was given the registration number 07717037. The firm's registered office is in LONDON. You can find them at 3 Whitmore House, East Crescent, London, Greater London. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:BIOF UK LIMITED
Company Number:07717037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2011
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:3 Whitmore House, East Crescent, London, Greater London, N11 3AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Whitmore House, East Crescent, London, United Kingdom, N11 3AU

Secretary25 July 2011Active
3, Whitmore House, East Crescent, London, N11 3AU

Director01 September 2016Active
3, Whitmore House, East Crescent, London, N11 3AU

Director01 December 2014Active
3, Whitmore House, East Crescent, United Kingdom, N11 3AU

Director25 July 2011Active
3, Whitmore House, East Crescent, United Kingdom, N11 3AU

Director25 July 2011Active
3, Whitmore House, East Crescent, United Kingdom, N11 3AU

Director25 July 2011Active

People with Significant Control

Mr Tolu Adesanya
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:British
Address:3, Whitmore House, London, N11 3AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Adebimpe Adesanya
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:British
Address:3, Whitmore House, London, N11 3AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Olatubosun Adesanya
Notified on:06 April 2016
Status:Active
Date of birth:March 1983
Nationality:Nigerian
Address:3, Whitmore House, London, N11 3AU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Accounts

Accounts with accounts type dormant.

Download
2024-02-10Gazette

Gazette filings brought up to date.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-05-14Accounts

Accounts with accounts type dormant.

Download
2022-12-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type dormant.

Download
2022-01-13Gazette

Gazette filings brought up to date.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-06-16Accounts

Accounts with accounts type micro entity.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-10-27Confirmation statement

Confirmation statement with no updates.

Download
2017-04-24Accounts

Accounts with accounts type total exemption small.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Capital

Capital allotment shares.

Download
2016-10-10Officers

Appoint person director company with name date.

Download
2016-04-20Accounts

Accounts with accounts type total exemption small.

Download
2016-03-18Capital

Capital allotment shares.

Download
2015-11-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.