Warning: file_put_contents(c/651f04973fe3d0fb6c699c5dc85e8ce6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Foab.uk Limited, WC1H 9BB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FOAB.UK LIMITED

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

This company is commonly known as Foab.uk Limited. The company was founded 17 years ago and was given the registration number 05953397. The firm's registered office is in LONDON. You can find them at Hamilton House, Mabledon Place, London, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:FOAB.UK LIMITED
Company Number:05953397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Hamilton House, Mabledon Place, London, England, WC1H 9BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Scarbrook Road, Croydon, CR0 1SZ

Secretary02 October 2006Active
14, Scarbrook Road, Croydon, CR0 1SZ

Director02 October 2006Active
95b, Ferme Park Road, London, England, N8 9SA

Director01 February 2013Active
14 Scarbrook Road, Croydon, CR0 1SZ

Director02 October 2006Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary02 October 2006Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director02 October 2006Active

People with Significant Control

Mr Oluwole Francis Adetola
Notified on:02 October 2016
Status:Active
Date of birth:June 1953
Nationality:Nigerian
Country of residence:England
Address:14, Scarbrook Road, Croydon, England, CR0 1SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Olutola Emmanuel Adetola
Notified on:06 April 2016
Status:Active
Date of birth:December 1985
Nationality:Nigerian
Country of residence:England
Address:14, Scarbrook Road, Croydon, England, CR0 1SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Address

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

Download
2019-02-05Accounts

Accounts with accounts type micro entity.

Download
2018-10-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type micro entity.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type micro entity.

Download
2017-08-19Officers

Change person director company with change date.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2013-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-07Accounts

Accounts with accounts type total exemption small.

Download
2013-02-26Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.