UKBizDB.co.uk

SOWATIN CONSULTING UK LIMITED

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

This company is commonly known as Sowatin Consulting Uk Limited. The company was founded 10 years ago and was given the registration number 08572193. The firm's registered office is in CITY OF LONDON. You can find them at International House, 24 Holborn Viaduct, City Of London, London. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SOWATIN CONSULTING UK LIMITED
Company Number:08572193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:International House, 24 Holborn Viaduct, City Of London, London, EC1A 2BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Owers Road, Witham, England, CM8 1FR

Director17 June 2013Active
10, Owers Road, Witham, England, CM8 1FR

Director16 June 2021Active
10, Owers Road, Witham, England, CM8 1FR

Director10 January 2021Active
10, Owers Road, Witham, England, CM8 1FR

Director02 October 2023Active
International House, 24 Holborn Viaduct, City Of London, EC1A 2BN

Director01 October 2015Active
International House, 24 Holborn Viaduct, City Of London, England, EC1A 2BN

Director02 March 2015Active
International House, 24 Holborn Viaduct, City Of London, EC1A 2BN

Director01 April 2015Active
International House, 24 Holborn Viaduct, City Of London, EC1A 2BN

Director01 October 2019Active
International House, 24 Holborn Viaduct, City Of London, EC1A 2BN

Director12 July 2019Active
International House, 24 Holborn Viaduct, City Of London, EC1A 2BN

Director22 March 2019Active
International House, 24 Holborn Viaduct, City Of London, EC1A 2BN

Director01 November 2015Active
International House, 24 Holborn Viaduct, City Of London, EC1A 2BN

Director01 March 2018Active
International House, 24 Holborn Viaduct, City Of London, England, EC1A 2BN

Director01 December 2014Active
International House, 24 Holborn Viaduct, City Of London, EC1A 2BN

Director12 August 2019Active
International House, 24 Holborn Viaduct, City Of London, EC1A 2BN

Director20 January 2019Active
International House, 24 Holborn Viaduct, City Of London, EC1A 2BN

Director01 October 2016Active
International House, 24 Holborn Viaduct, City Of London, England, EC1A 2BN

Director22 June 2015Active
International House, 24 Holborn Viaduct, City Of London, EC1A 2BN

Director20 March 2020Active
International House, 24 Holborn Viaduct, City Of London, EC1A 2BN

Director04 March 2019Active
International House, 24 Holborn Viaduct, City Of London, EC1A 2BN

Director28 August 2018Active
International House, 24 Holborn Viaduct, City Of London, EC1A 2BN

Director01 May 2017Active
International House, 24 Holborn Viaduct, City Of London, EC1A 2BN

Director01 March 2022Active
International House, 24 Holborn Viaduct, City Of London, EC1A 2BN

Director22 November 2019Active
International House, 24 Holborn Viaduct, City Of London, EC1A 2BN

Director10 January 2017Active
International House, 24 Holborn Viaduct, City Of London, EC1A 2BN

Director21 August 2015Active
International House, 24 Holborn Viaduct, City Of London, EC1A 2BN

Director01 September 2015Active
International House, 24 Holborn Viaduct, City Of London, EC1A 2BN

Director01 April 2020Active
International House, 24 Holborn Viaduct, City Of London, EC1A 2BN

Director19 August 2019Active
International House, 24 Holborn Viaduct, City Of London, EC1A 2BN

Director02 July 2019Active
International House, 24 Holborn Viaduct, City Of London, EC1A 2BN

Director15 March 2017Active
International House, 24 Holborn Viaduct, City Of London, EC1A 2BN

Director15 December 2016Active
International House, 24 Holborn Viaduct, City Of London, EC1A 2BN

Director15 November 2016Active
International House, 24 Holborn Viaduct, City Of London, EC1A 2BN

Director30 December 2016Active
International House, 24 Holborn Viaduct, City Of London, England, EC1A 2BN

Director01 March 2015Active

People with Significant Control

Adekunle Opaleye
Notified on:01 March 2018
Status:Active
Country of residence:England
Address:24, Holborn Viaduct, London, England, EC1A 2BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Asia Henshaw
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Address:International House, 24 Holborn Viaduct, City Of London, EC1A 2BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Wasiu Olusola Fadahunsi
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:10, Owers Road, Witham, England, CM8 1FR
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-23Accounts

Accounts with accounts type total exemption full.

Download
2024-01-20Address

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

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-06-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2020-07-19Confirmation statement

Confirmation statement with updates.

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2020-07-17Persons with significant control

Change to a person with significant control.

Download
2020-04-10Officers

Appoint person director company with name date.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Officers

Appoint person director company with name date.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-12-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.