UKBizDB.co.uk

EFOMIE GLOBAL LTD

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

This company is commonly known as Efomie Global Ltd. The company was founded 6 years ago and was given the registration number 10910739. The firm's registered office is in KETTERING. You can find them at 15 Rosemount Drive, , Kettering, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:EFOMIE GLOBAL LTD
Company Number:10910739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:15 Rosemount Drive, Kettering, England, NN15 6EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 29 The Oxygen, 18 Western Gateway, London, United Kingdom, E16 1BL

Director11 August 2017Active
16 Beaufort Court, Admirals Way, Docklands, London, United Kingdom, E14 9XL

Director01 October 2017Active
29 The Oxygen, Western Gateway, London, England, E16 1BL

Director11 August 2017Active

People with Significant Control

Mr Efosa Osaghale Enosakhare Omigie
Notified on:01 November 2018
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:45, Hatton Park Road, Wellingborough, England, NN8 5AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Lydia Burkett
Notified on:01 October 2017
Status:Active
Date of birth:February 2017
Nationality:British
Country of residence:England
Address:16 Beaufort Court, Admirals Way, Docklands, England, E14 9XL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Arenike Eniola Adebowale
Notified on:01 October 2017
Status:Active
Date of birth:April 1992
Nationality:Nigerian
Country of residence:England
Address:16 Beaufort Court, Admirals Way, Docklands, England, E14 9XL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Efosa Omigie
Notified on:11 August 2017
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:United Kingdom
Address:16 Beaufort Court, Admirals Way, London, United Kingdom, E14 9XL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Gazette

Gazette filings brought up to date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-27Persons with significant control

Change to a person with significant control.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Address

Change registered office address company with date old address new address.

Download
2021-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Address

Change registered office address company with date old address new address.

Download
2020-07-21Dissolution

Dissolution withdrawal application strike off company.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-11Dissolution

Dissolution voluntary strike off suspended.

Download
2019-12-03Gazette

Gazette notice voluntary.

Download
2019-11-21Dissolution

Dissolution application strike off company.

Download
2019-06-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Persons with significant control

Cessation of a person with significant control.

Download
2018-12-16Persons with significant control

Notification of a person with significant control.

Download
2018-12-16Persons with significant control

Cessation of a person with significant control.

Download
2018-12-16Officers

Change person director company with change date.

Download
2018-12-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.