BESPOKE SOLUTION 4 U C.I.C.

Register to unlock more data on OkredoRegister

BESPOKE SOLUTION 4 U C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09650360

Incorporation date

22/06/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Apex House Grand Arcade, Apex House Office 8-9, London, Barnet N12 0EHCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2015)
dot icon29/01/2021
Compulsory strike-off action has been suspended
dot icon05/01/2021
First Gazette notice for compulsory strike-off
dot icon09/09/2020
Appointment of Ms Sohwaina Belinda Mckay as a director on 2020-09-02
dot icon09/09/2020
Termination of appointment of Kofi Ohene Mofo as a director on 2020-09-01
dot icon18/07/2020
Cessation of Derrick Opare Okai as a person with significant control on 2020-06-10
dot icon18/07/2020
Termination of appointment of Simon Witfield as a director on 2020-06-10
dot icon14/07/2020
Confirmation statement made on 2020-07-14 with updates
dot icon14/07/2020
Statement of capital following an allotment of shares on 2020-03-14
dot icon09/07/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon09/07/2020
Notification of Kofi Ohene Mofo as a person with significant control on 2020-02-14
dot icon09/07/2020
Appointment of Mr Kofi Ohene Mofo as a director on 2019-03-12
dot icon09/07/2020
Termination of appointment of Omorede Igbinigie as a director on 2020-02-14
dot icon19/05/2020
Appointment of Mr Simon Witfield as a director on 2020-05-14
dot icon29/07/2019
Cessation of Samantha Rockson as a person with significant control on 2019-07-24
dot icon29/07/2019
Notification of Derrick Opare Okai as a person with significant control on 2019-07-24
dot icon18/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/02/2019
Termination of appointment of Samantha Rockson as a director on 2019-02-19
dot icon20/02/2019
Confirmation statement made on 2019-02-19 with updates
dot icon18/02/2019
Notification of Samantha Rockson as a person with significant control on 2019-02-18
dot icon18/02/2019
Cessation of Derrick Opare Okai as a person with significant control on 2019-02-15
dot icon15/02/2019
Termination of appointment of Derrick Opare Okai as a director on 2019-02-15
dot icon15/02/2019
Appointment of Mr Omorede Igbinigie as a director on 2019-02-15
dot icon23/10/2018
Confirmation statement made on 2018-10-23 with updates
dot icon22/09/2018
Appointment of Ms Samantha Rockson as a director on 2018-09-22
dot icon03/05/2018
Micro company accounts made up to 2017-06-30
dot icon05/02/2018
Confirmation statement made on 2017-12-05 with updates
dot icon10/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/12/2016
Certificate of change of name
dot icon21/12/2016
Change of name
dot icon21/12/2016
Change of name notice
dot icon09/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-10-01
dot icon26/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon25/07/2016
Director's details changed for Mr Derrick Opare Okai on 2016-02-01
dot icon25/07/2016
Termination of appointment of Charlene Ann Douglas as a director on 2016-05-27
dot icon05/07/2016
Registered office address changed from Grand Arcade Apex House (Office 8) High Road Finchley London Barnet N12 7GU England to Apex House Grand Arcade Apex House Office 8-9 London Barnet N12 0EH on 2016-07-05
dot icon18/05/2016
Termination of appointment of Stella Da Silva as a director on 2016-04-04
dot icon12/05/2016
Termination of appointment of Stella Da Silva as a director on 2016-04-04
dot icon02/03/2016
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Grand Arcade Apex House (Office 8) High Road Finchley London Barnet N12 7GU on 2016-03-02
dot icon02/03/2016
Director's details changed for Ms Charlene Anne Douglas on 2016-03-02
dot icon26/02/2016
Appointment of Ms Stella Da Silva as a director on 2016-02-26
dot icon19/07/2015
Appointment of Ms Charlene Anne Douglas as a director on 2015-07-19
dot icon22/06/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2018
dot iconNext confirmation date
14/07/2021
dot iconLast change occurred
30/06/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2018
dot iconNext account date
30/06/2019
dot iconNext due on
31/03/2020
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
Igbinigie, Omorede
Director
15/02/2019 - 14/02/2020
6
Okai, Derrick Opare
Director
22/06/2015 - 15/02/2019
4
Douglas, Charlene Ann
Director
19/07/2015 - 27/05/2016
3
Mofo, Kofi Ohene
Director
12/03/2019 - 01/09/2020
5
Mckay, Sohwaina Belinda
Director
02/09/2020 - Present
7

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BESPOKE SOLUTION 4 U C.I.C.

BESPOKE SOLUTION 4 U C.I.C. is an(a) Active company incorporated on 22/06/2015 with the registered office located at Apex House Grand Arcade, Apex House Office 8-9, London, Barnet N12 0EH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BESPOKE SOLUTION 4 U C.I.C.?

toggle

BESPOKE SOLUTION 4 U C.I.C. is currently Active. It was registered on 22/06/2015 .

Where is BESPOKE SOLUTION 4 U C.I.C. located?

toggle

BESPOKE SOLUTION 4 U C.I.C. is registered at Apex House Grand Arcade, Apex House Office 8-9, London, Barnet N12 0EH.

What does BESPOKE SOLUTION 4 U C.I.C. do?

toggle

BESPOKE SOLUTION 4 U C.I.C. operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for BESPOKE SOLUTION 4 U C.I.C.?

toggle

The latest filing was on 29/01/2021: Compulsory strike-off action has been suspended.