UKBizDB.co.uk

SENIGUK CONSULTING LTD

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

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.

Company Information

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:
  • 69203 - Tax consultancy

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Harlow Enterprise Hub, Edinburgh Way, Harlow, England, CM20 2NQ

Secretary04 June 2015Active
Harlow Enterprise Hub, Edinburgh Way, Harlow, England, CM20 2NQ

Director14 February 2017Active
9, Ilkeston Court, Overbury Street, London, England, E5 0TF

Secretary04 December 2012Active
9 Ilkeston Court, 4 Overbury Street, London, E5 0TF

Secretary01 December 2010Active
9 Ilkeston Court, 4 Overbury Street, London, E5 0TF

Secretary15 November 2010Active
9 Ilkeston Court, Overbury Street, London, England, E5 0TF

Director09 April 2014Active
9, Ilkeston Court, 4 Overbury Street Clapton Park, London, United Kingdom, E5 0TF

Director04 February 2013Active
9 Ilkeston Court, Overbury Street, London, England, E5 0TF

Director01 November 2012Active
9, Ilkeston Court, 4 Overbury Street, London, United Kingdom, E5 0TF

Director11 April 2013Active
9 Ilkeston Court, 4 Overbury Street, London, E5 0TF

Director04 May 2011Active
9 Ilkeston Court, 4 Overbury Street, London, E5 0TF

Director02 February 2011Active
9 Ilkeston Court, 4 Overbury Street, London, United Kingdom, E5 0TF

Director15 November 2010Active
4 Overbury Street, Overbury Street, London, England, E5 0TF

Director10 October 2014Active
9 Ilkeston Court, Overbury Street, London, England, E5 0TF

Director19 April 2014Active
Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom, SW19 2RR

Director07 January 2014Active
9, Overbury Street, London, England, E5 0TF

Director15 September 2015Active
9 Ilkeston Court, 4 Overbury Street, London, E5 0TF

Director18 October 2011Active
9 Ilkeston Court, 4 Overbury Street, London, E5 0TF

Director24 March 2011Active
9, Ilkeston Court, Overbury Street, London, United Kingdom, E5 0TF

Director01 March 2012Active
9 Ilkeston Court, 4 Overbury Street, London, E5 0TF

Director14 February 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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 (6 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
2023-08-14Persons with significant control

Change to a person with significant control.

Download
2023-08-12Officers

Change person secretary company with change date.

Download
2023-08-12Officers

Change person director company with change date.

Download
2023-08-12Persons with significant control

Change to a person with significant control.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-08-02Persons with significant control

Cessation of a person with significant control.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Persons with significant control

Change to a person with significant control.

Download
2023-06-19Persons with significant control

Change to a person with significant control.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Address

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

Download
2022-07-18Officers

Change person director company with change date.

Download
2022-07-18Officers

Change person director company with change date.

Download
2022-07-16Address

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

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-07-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Officers

Change person director company with change date.

Download
2020-01-06Persons with significant control

Change to a person with significant control.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.