BANCOREMIT LIMITED

Register to unlock more data on OkredoRegister

BANCOREMIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09756778

Incorporation date

01/09/2015

Size

Micro Entity

Contacts

Registered address

Registered address

1 Beauchamp Court, Victors Way, Barnet, Herts EN5 5TZCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2015)
dot icon29/04/2025
Final Gazette dissolved via compulsory strike-off
dot icon14/02/2023
Compulsory strike-off action has been suspended
dot icon24/01/2023
First Gazette notice for compulsory strike-off
dot icon10/01/2022
Registered office address changed from Unit a Ensign House Juniper Drive London SW18 1TA United Kingdom to 1 Beauchamp Court Victors Way Barnet Herts EN5 5TZ on 2022-01-10
dot icon01/12/2021
Termination of appointment of Anglodan Secretaries Limited as a secretary on 2021-11-17
dot icon04/11/2021
Change of details for Bancore a/S as a person with significant control on 2021-10-07
dot icon03/11/2021
Cessation of Bancore Global Services Limited as a person with significant control on 2021-10-07
dot icon03/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon02/11/2021
Confirmation statement made on 2021-11-02 with updates
dot icon02/11/2021
Notification of Bancore a/S as a person with significant control on 2021-10-07
dot icon11/10/2021
Termination of appointment of Oladipupo Olayiwola Selesi as a director on 2021-10-07
dot icon11/10/2021
Termination of appointment of Adebayo Adebola Familusi as a director on 2021-10-07
dot icon05/10/2021
Confirmation statement made on 2021-10-05 with updates
dot icon03/08/2021
Micro company accounts made up to 2020-12-31
dot icon06/10/2020
Cessation of Bancore a/S as a person with significant control on 2019-07-23
dot icon05/10/2020
Notification of Bancore Global Services Limited as a person with significant control on 2019-07-23
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with updates
dot icon09/09/2020
Confirmation statement made on 2020-09-09 with updates
dot icon09/09/2020
Appointment of Anglodan Secretaries Limited as a secretary on 2020-02-29
dot icon24/06/2020
Resolutions
dot icon11/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/05/2020
Termination of appointment of Tominiyi Thompson Fagbuyi as a director on 2020-05-01
dot icon29/02/2020
Registered office address changed from Midsummer Court 314 Midsummer Boulevard Milton Keynes MK9 2UB England to Unit a Ensign House Juniper Drive London SW18 1TA on 2020-02-29
dot icon09/09/2019
Cessation of Tominiyi Thompson Fagbuyi as a person with significant control on 2019-09-01
dot icon09/09/2019
Confirmation statement made on 2019-09-09 with updates
dot icon09/09/2019
Notification of Bancore a/S as a person with significant control on 2019-09-01
dot icon09/09/2019
Appointment of Ms Tina Matthiesen Sommer-Larsen as a director on 2019-09-01
dot icon09/09/2019
Appointment of Mr Jorgen Larsen as a director on 2019-09-01
dot icon09/09/2019
Appointment of Mr Oladipupo Olayiwola Selesi as a director on 2019-09-01
dot icon09/09/2019
Appointment of Mr Brian Larsen as a director on 2019-09-01
dot icon09/09/2019
Appointment of Mr Adebayo Adebola Familusi as a director on 2019-09-01
dot icon27/03/2019
Micro company accounts made up to 2018-12-31
dot icon01/03/2019
Registered office address changed from 47 Stanley Road Stevenage Hertfordshire SG2 0EE United Kingdom to Midsummer Court 314 Midsummer Boulevard Milton Keynes MK9 2UB on 2019-03-01
dot icon19/02/2019
Director's details changed for Mr Tominiyi Thompson Fagbuyi on 2019-02-19
dot icon19/02/2019
Change of details for Mr Tominiyi Thompson Fagbuyi as a person with significant control on 2019-02-19
dot icon19/02/2019
Confirmation statement made on 2019-02-19 with updates
dot icon19/02/2019
Termination of appointment of Mojishola Olayide Selesi as a director on 2019-02-19
dot icon19/02/2019
Cessation of Mojisola Olayide Selesi as a person with significant control on 2019-02-19
dot icon07/02/2019
Previous accounting period extended from 2018-09-30 to 2018-12-31
dot icon04/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon28/06/2018
Micro company accounts made up to 2017-09-30
dot icon11/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon12/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/10/2016
Director's details changed for Miss Mojishola Olayide Selesi on 2016-10-11
dot icon01/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon01/09/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
03/11/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Familusi, Adebayo Adebola
Director
01/09/2019 - 07/10/2021
10
ANGLODAN SECRETARIES LIMITED
Corporate Secretary
29/02/2020 - 17/11/2021
210
Larsen, Brian
Director
01/09/2019 - Present
5
Selesi, Oladipupo Olayiwola
Director
01/09/2019 - 07/10/2021
10
Mr Tominiyi Thompson Fagbuyi
Director
01/09/2015 - 01/05/2020
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANCOREMIT LIMITED

BANCOREMIT LIMITED is an(a) Dissolved company incorporated on 01/09/2015 with the registered office located at 1 Beauchamp Court, Victors Way, Barnet, Herts EN5 5TZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANCOREMIT LIMITED?

toggle

BANCOREMIT LIMITED is currently Dissolved. It was registered on 01/09/2015 and dissolved on 29/04/2025.

Where is BANCOREMIT LIMITED located?

toggle

BANCOREMIT LIMITED is registered at 1 Beauchamp Court, Victors Way, Barnet, Herts EN5 5TZ.

What does BANCOREMIT LIMITED do?

toggle

BANCOREMIT LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BANCOREMIT LIMITED?

toggle

The latest filing was on 29/04/2025: Final Gazette dissolved via compulsory strike-off.