This company is commonly known as Seniguk Consulting Ltd. The company was founded 13 years ago and was given the registration number 07440150. The firm's registered office is in LONDON. You can find them at Ground Floor 2 Woodberry Grove, North Finchley, London, . This company's SIC code is 69203 - Tax consultancy.
Name | : | SENIGUK CONSULTING LTD |
---|---|---|
Company Number | : | 07440150 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 2010 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor 2 Woodberry Grove, North Finchley, London, England, N12 0DR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Harlow Enterprise Hub, Edinburgh Way, Harlow, England, CM20 2NQ | Secretary | 04 June 2015 | Active |
Harlow Enterprise Hub, Edinburgh Way, Harlow, England, CM20 2NQ | Director | 14 February 2017 | Active |
9, Ilkeston Court, Overbury Street, London, England, E5 0TF | Secretary | 04 December 2012 | Active |
9 Ilkeston Court, 4 Overbury Street, London, E5 0TF | Secretary | 01 December 2010 | Active |
9 Ilkeston Court, 4 Overbury Street, London, E5 0TF | Secretary | 15 November 2010 | Active |
9 Ilkeston Court, Overbury Street, London, England, E5 0TF | Director | 09 April 2014 | Active |
9, Ilkeston Court, 4 Overbury Street Clapton Park, London, United Kingdom, E5 0TF | Director | 04 February 2013 | Active |
9 Ilkeston Court, Overbury Street, London, England, E5 0TF | Director | 01 November 2012 | Active |
9, Ilkeston Court, 4 Overbury Street, London, United Kingdom, E5 0TF | Director | 11 April 2013 | Active |
9 Ilkeston Court, 4 Overbury Street, London, E5 0TF | Director | 04 May 2011 | Active |
9 Ilkeston Court, 4 Overbury Street, London, E5 0TF | Director | 02 February 2011 | Active |
9 Ilkeston Court, 4 Overbury Street, London, United Kingdom, E5 0TF | Director | 15 November 2010 | Active |
4 Overbury Street, Overbury Street, London, England, E5 0TF | Director | 10 October 2014 | Active |
9 Ilkeston Court, Overbury Street, London, England, E5 0TF | Director | 19 April 2014 | Active |
Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom, SW19 2RR | Director | 07 January 2014 | Active |
9, Overbury Street, London, England, E5 0TF | Director | 15 September 2015 | Active |
9 Ilkeston Court, 4 Overbury Street, London, E5 0TF | Director | 18 October 2011 | Active |
9 Ilkeston Court, 4 Overbury Street, London, E5 0TF | Director | 24 March 2011 | Active |
9, Ilkeston Court, Overbury Street, London, United Kingdom, E5 0TF | Director | 01 March 2012 | Active |
9 Ilkeston Court, 4 Overbury Street, London, E5 0TF | Director | 14 February 2011 | Active |
Mr Busayo Onifade | ||
Notified on | : | 07 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | Nigerian |
Country of residence | : | England |
Address | : | Harlow Enterprise Hub, Edinburgh Way, Harlow, England, CM20 2NQ |
Nature of control | : |
|
Mrs Adeola Omowunmi Falako Onifade | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Woodberry Grove, London, England, N12 0DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-12 | Officers | Change person secretary company with change date. | Download |
2023-08-12 | Officers | Change person director company with change date. | Download |
2023-08-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-02 | Officers | Termination director company with name termination date. | Download |
2023-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Address | Change registered office address company with date old address new address. | Download |
2022-07-18 | Officers | Change person director company with change date. | Download |
2022-07-18 | Officers | Change person director company with change date. | Download |
2022-07-16 | Address | Change registered office address company with date old address new address. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-06 | Officers | Change person director company with change date. | Download |
2020-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.