CENTRE FOR IGBO STUDIES LTD

Register to unlock more data on OkredoRegister

CENTRE FOR IGBO STUDIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08837439

Incorporation date

08/01/2014

Size

Micro Entity

Contacts

Registered address

Registered address

18 Omega Street, London SE14 6TSCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2014)
dot icon21/04/2026
First Gazette notice for compulsory strike-off
dot icon15/04/2026
Termination of appointment of Nneka Elems as a director on 2026-04-09
dot icon03/12/2025
Micro company accounts made up to 2025-01-31
dot icon14/07/2025
Appointment of Ms Nnokwa Microfinance Bank Limited Elems as a director on 2025-07-12
dot icon14/07/2025
Director's details changed for Ms Nnokwa Microfinance Bank Limited Elems on 2025-07-12
dot icon07/07/2025
Appointment of Mr Dominic Ikechukwu as a secretary on 2025-07-01
dot icon30/05/2025
Termination of appointment of Dominic Ikechukwu as a director on 2025-05-28
dot icon08/01/2025
Compulsory strike-off action has been discontinued
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon01/01/2025
Micro company accounts made up to 2024-01-31
dot icon07/02/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon08/10/2023
Micro company accounts made up to 2023-01-31
dot icon11/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon16/10/2022
Micro company accounts made up to 2022-01-31
dot icon15/03/2022
Appointment of Mr Dominic Ikechukwu as a director on 2022-03-11
dot icon26/01/2022
Registered office address changed from 707 Milford Towers Thomas Lane London SE6 4SE England to 18 Omega Street London SE14 6TS on 2022-01-26
dot icon08/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon21/05/2021
Micro company accounts made up to 2021-01-31
dot icon08/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon07/09/2020
Micro company accounts made up to 2020-01-31
dot icon10/02/2020
Registered office address changed from Unit 25 167 Malham Road London SE23 1AL England to 707 Milford Towers Thomas Lane London SE6 4SE on 2020-02-10
dot icon27/01/2020
Registered office address changed from Unit 25, 165 Malham Road, London SE23 1AL Malham Road London SE23 1AL England to Unit 25 167 Malham Road London SE23 1AL on 2020-01-27
dot icon21/01/2020
Registered office address changed from 82 Swallands London SE6 3HG to Unit 25, 165 Malham Road, London SE23 1AL Malham Road London SE23 1AL on 2020-01-21
dot icon08/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon24/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon09/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon23/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon18/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon24/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon19/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon14/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon16/01/2016
Annual return made up to 2016-01-08 no member list
dot icon12/11/2015
Accounts for a dormant company made up to 2015-01-31
dot icon13/08/2015
Termination of appointment of Precious Ifem Enwerem as a secretary on 2015-08-13
dot icon27/05/2015
Registered office address changed from 3 Creed Court 5 Ludgate Hill London EC4M 7AA to 82 Swallands London SE6 3HG on 2015-05-27
dot icon13/01/2015
Annual return made up to 2015-01-08 no member list
dot icon10/09/2014
Registered office address changed from 33 Friston Way Rochester ME1 2UU England to 3 Creed Court 5 Ludgate Hill London EC4M 7AA on 2014-09-10
dot icon09/09/2014
Termination of appointment of Godwin Obioha Okoli as a director on 2014-09-09
dot icon18/08/2014
Appointment of Mr Emmanuel Korie as a director on 2014-08-18
dot icon11/01/2014
Termination of appointment of Datech and Baron Limited as a secretary
dot icon11/01/2014
Appointment of Mrs Precious Ifem Enwerem as a secretary
dot icon11/01/2014
Termination of appointment of Datech and Baron Limited as a director
dot icon08/01/2014
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
31/01/2025
dot iconNext confirmation date
08/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
20.90K
-
0.00
-
-
2022
3
33.70K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Korie, Emmanuel
Director
18/08/2014 - Present
4
DATECH AND BARON LTD
Corporate Director
08/01/2014 - 11/01/2014
-
DATECH AND BARON LTD
Corporate Secretary
08/01/2014 - 11/01/2014
-
Okoli, Godwin Obioha
Director
08/01/2014 - 09/09/2014
5
Ikechukwu, Dominic
Director
11/03/2022 - 28/05/2025
3

Persons with Significant Control

1
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 CENTRE FOR IGBO STUDIES LTD

CENTRE FOR IGBO STUDIES LTD is an(a) Active company incorporated on 08/01/2014 with the registered office located at 18 Omega Street, London SE14 6TS. 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 CENTRE FOR IGBO STUDIES LTD?

toggle

CENTRE FOR IGBO STUDIES LTD is currently Active. It was registered on 08/01/2014 .

Where is CENTRE FOR IGBO STUDIES LTD located?

toggle

CENTRE FOR IGBO STUDIES LTD is registered at 18 Omega Street, London SE14 6TS.

What does CENTRE FOR IGBO STUDIES LTD do?

toggle

CENTRE FOR IGBO STUDIES LTD operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for CENTRE FOR IGBO STUDIES LTD?

toggle

The latest filing was on 21/04/2026: First Gazette notice for compulsory strike-off.