BGENIUS IT CONSULT LTD.

Register to unlock more data on OkredoRegister

BGENIUS IT CONSULT LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09481471

Incorporation date

10/03/2015

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor North Westgate House, Harlow, Essex CM20 1YSCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2015)
dot icon07/08/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon05/08/2025
Micro company accounts made up to 2025-03-31
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon22/07/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon07/09/2023
Registered office address changed from C/O Aacsl Accountants Limited 1st Floor, North Westgate House Harlow, Essex CM20 1YS England to 1st Floor North Westgate House Harlow, Essex CM20 1YS on 2023-09-07
dot icon20/06/2023
Micro company accounts made up to 2023-03-31
dot icon19/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon17/02/2023
Registered office address changed from 73 South Crescent Southend-on-Sea SS2 6TB England to C/O Aacsl Accountants Limited 1st Floor, North Westgate House Harlow, Essex CM20 1YS on 2023-02-17
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon15/11/2022
Termination of appointment of Aderonke Stella Ayelabola as a director on 2022-11-15
dot icon15/11/2022
Appointment of Racheal Jadesola Ayorinde as a director on 2022-11-15
dot icon09/09/2022
Compulsory strike-off action has been discontinued
dot icon08/09/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon16/08/2022
First Gazette notice for compulsory strike-off
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon09/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon03/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon11/05/2020
Appointment of Miss Aderonke Stella Ayelabola as a director on 2020-03-30
dot icon07/05/2020
Termination of appointment of Aderonke Stella Ayelabola as a secretary on 2020-03-07
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/07/2019
Notification of Aderonke Ayelabola as a person with significant control on 2019-03-30
dot icon01/07/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon29/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon02/02/2018
Termination of appointment of Adedipupo Michael Ogun as a director on 2018-02-02
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon14/11/2017
Secretary's details changed for Ms Aderonke Stella Ayelabola on 2017-11-14
dot icon14/11/2017
Director's details changed for Mr Adedipupo Michael Ogun on 2017-11-14
dot icon14/11/2017
Registered office address changed from 45 Willow Street Romford RM7 7LD England to 73 South Crescent Southend-on-Sea SS2 6TB on 2017-11-14
dot icon14/11/2017
Director's details changed for Mrs Lade Janet Ajala on 2017-11-14
dot icon02/09/2017
Director's details changed for Mrs Lade Janet Ajala on 2017-09-02
dot icon02/09/2017
Registered office address changed from 4 Medway Close Off Victoria Way Romford RM7 8BZ England to 45 Willow Street Romford RM7 7LD on 2017-09-02
dot icon02/09/2017
Appointment of Mr Adedipupo Michael Ogun as a director on 2017-09-02
dot icon15/07/2017
Confirmation statement made on 2017-05-30 with updates
dot icon18/05/2017
Termination of appointment of Aderonke Stella Ayelabola as a director on 2017-05-18
dot icon18/05/2017
Appointment of Mrs Lade Janet Ajala as a director on 2017-05-18
dot icon18/05/2017
Appointment of Ms Aderonke Stella Ayelabola as a secretary on 2017-05-18
dot icon16/06/2016
Micro company accounts made up to 2016-03-31
dot icon13/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon13/06/2016
Director's details changed for Ms Aderonke Stella Ayelabola on 2016-06-13
dot icon16/11/2015
Registered office address changed from 4 Lytton Road New Barnet Herts EN5 5BY to 4 Medway Close Off Victoria Way Romford RM7 8BZ on 2015-11-16
dot icon10/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon27/04/2015
Director's details changed for Miss Stella Aderonke Ayelabola on 2015-04-01
dot icon10/03/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
24.00
-
0.00
-
-
2023
1
74.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ogun, Adedipupo Michael
Director
02/09/2017 - 02/02/2018
-
Ayelabola, Aderonke Stella
Secretary
18/05/2017 - 07/03/2020
-
Ajala, Lade Janet
Director
18/05/2017 - Present
-
Ms Aderonke Stella Ayelabola
Director
30/03/2020 - 15/11/2022
6
Ayorinde, Racheal Jadesola
Director
15/11/2022 - Present
-

Persons with Significant Control

2
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 BGENIUS IT CONSULT LTD.

BGENIUS IT CONSULT LTD. is an(a) Active company incorporated on 10/03/2015 with the registered office located at 1st Floor North Westgate House, Harlow, Essex CM20 1YS. There are currently 2 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 BGENIUS IT CONSULT LTD.?

toggle

BGENIUS IT CONSULT LTD. is currently Active. It was registered on 10/03/2015 .

Where is BGENIUS IT CONSULT LTD. located?

toggle

BGENIUS IT CONSULT LTD. is registered at 1st Floor North Westgate House, Harlow, Essex CM20 1YS.

What does BGENIUS IT CONSULT LTD. do?

toggle

BGENIUS IT CONSULT LTD. operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BGENIUS IT CONSULT LTD.?

toggle

The latest filing was on 07/08/2025: Confirmation statement made on 2025-05-30 with no updates.