CENTRE FOR POLICY DEVELOPMENT AND ADVOCACY LIMITED

Register to unlock more data on OkredoRegister

CENTRE FOR POLICY DEVELOPMENT AND ADVOCACY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08499821

Incorporation date

23/04/2013

Size

Micro Entity

Contacts

Registered address

Registered address

113 Queens Road, Brighton BN1 3XGCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2013)
dot icon30/01/2026
Micro company accounts made up to 2025-04-30
dot icon28/04/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon01/02/2025
Appointment of Mr Olusegun John as a secretary on 2025-01-19
dot icon01/02/2025
Notification of a person with significant control statement
dot icon31/01/2025
Cessation of Opeoluwa Ojeniyi as a person with significant control on 2024-12-25
dot icon31/01/2025
Appointment of Mr Adetola Ojeniyi as a director on 2025-01-18
dot icon31/01/2025
Termination of appointment of Adeola Abolanle Ojeniyi as a director on 2025-01-18
dot icon31/01/2025
Termination of appointment of Opeoluwa Ojeniyi as a director on 2025-01-18
dot icon03/01/2025
Micro company accounts made up to 2024-04-30
dot icon24/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon11/08/2023
Micro company accounts made up to 2023-04-30
dot icon03/05/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon30/01/2023
Micro company accounts made up to 2022-04-30
dot icon22/04/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon16/04/2022
Registered office address changed from , Office 16, 2nd Floor, Tradeforce Building Cornwall Place, Bradford, West Yorkshire, BD8 7JT, England to 113 Queens Road Brighton BN1 3XG on 2022-04-16
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon06/06/2021
Micro company accounts made up to 2020-04-30
dot icon22/04/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon07/08/2020
Secretary's details changed for Mr Folasupo Obisesan on 2020-08-07
dot icon14/07/2020
Termination of appointment of Adeola Ojeniyi as a secretary on 2020-07-01
dot icon02/07/2020
Appointment of Mr Adeola Ojeniyi as a director on 2020-07-02
dot icon14/06/2020
Appointment of Mr Adeola Ojeniyi as a secretary on 2020-06-01
dot icon12/05/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon01/05/2020
Registered office address changed from , Office 9, 2nd Floor Tradeforce Building, Cornwall Place, Bradford, West Yorkshire, BD8 7JT, United Kingdom to 113 Queens Road Brighton BN1 3XG on 2020-05-01
dot icon27/03/2020
Change of details for Mrs Opeoluwa Ojeniyi as a person with significant control on 2020-03-13
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon02/05/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon26/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon22/06/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon27/01/2018
Micro company accounts made up to 2017-04-30
dot icon30/06/2017
Termination of appointment of Olatunji Okedeyi as a director on 2017-06-17
dot icon09/05/2017
Secretary's details changed for Mr Kehinde Biobaku on 2017-05-01
dot icon06/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon06/05/2017
Appointment of Mrs Opeoluwa Ojeniyi as a director on 2017-05-01
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon12/01/2017
Termination of appointment of Adeola Ojeniyi as a director on 2016-12-31
dot icon31/10/2016
Termination of appointment of Olusina Olukayode Odunjo as a director on 2016-10-31
dot icon05/08/2016
Secretary's details changed for Mr Olatunji Okedeyi on 2016-08-01
dot icon04/08/2016
Termination of appointment of Olatunji Okedeyi as a secretary on 2016-06-01
dot icon04/08/2016
Registered office address changed from , Office 13 Spark Studio Great Clowes Street, Salford, M7 2ZS to 113 Queens Road Brighton BN1 3XG on 2016-08-04
dot icon05/07/2016
Appointment of Mr Olatunji Okedeyi as a director on 2016-01-01
dot icon10/06/2016
Resolutions
dot icon10/06/2016
Statement of company's objects
dot icon09/06/2016
Statement of company's objects
dot icon09/06/2016
Resolutions
dot icon27/05/2016
Statement of company's objects
dot icon09/05/2016
Termination of appointment of a secretary
dot icon06/05/2016
Secretary's details changed for Mr Adeola Ojeniyi on 2016-05-02
dot icon06/05/2016
Appointment of Mr Olatunji Okedeyi as a secretary on 2016-05-02
dot icon06/05/2016
Appointment of Mr Adeola Ojeniyi as a director on 2016-05-02
dot icon06/05/2016
Termination of appointment of Opeoluwa Ojeniyi as a director on 2016-05-01
dot icon29/04/2016
Annual return made up to 2016-04-23 no member list
dot icon23/03/2016
Total exemption small company accounts made up to 2015-04-30
dot icon01/07/2015
Termination of appointment of Uche Igwe as a director on 2015-07-01
dot icon01/06/2015
Annual return made up to 2015-04-23 no member list
dot icon01/06/2015
Director's details changed for Mrs Opeoluwa Ojeniyi on 2015-05-01
dot icon01/06/2015
Secretary's details changed for Mr Adeola Ojeniyi on 2015-04-01
dot icon30/05/2015
Registered office address changed from , 49 Beresford Street, Beresford Street, Manchester, M14 4SA to 113 Queens Road Brighton BN1 3XG on 2015-05-30
dot icon27/04/2014
Total exemption small company accounts made up to 2014-04-25
dot icon27/04/2014
Annual return made up to 2014-04-23 no member list
dot icon15/09/2013
Appointment of Mr Olusina Odunjo as a director
dot icon15/09/2013
Appointment of Mr Uche Igwe as a director
dot icon11/05/2013
Registered office address changed from , 49 Beresford Street, Walmer Street Rusholme, Manchester, M14 4AS, England on 2013-05-11
dot icon11/05/2013
Registered office address changed from , 51 Lewes Court, Park Village, Brighton, East Sussex, BN1 9RU, England on 2013-05-11
dot icon11/05/2013
Appointment of Mr Adeola Ojeniyi as a secretary
dot icon23/04/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
27.72K
-
0.00
-
-
2023
5
121.18K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ojeniyi, Opeoluwa
Director
01/05/2017 - 18/01/2025
2
Ojeniyi, Adeola Abolanle
Director
02/07/2020 - 18/01/2025
13
Ojeniyi, Adetola
Director
18/01/2025 - Present
3
John, Olusegun
Secretary
19/01/2025 - 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 CENTRE FOR POLICY DEVELOPMENT AND ADVOCACY LIMITED

CENTRE FOR POLICY DEVELOPMENT AND ADVOCACY LIMITED is an(a) Active company incorporated on 23/04/2013 with the registered office located at 113 Queens Road, Brighton BN1 3XG. 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 POLICY DEVELOPMENT AND ADVOCACY LIMITED?

toggle

CENTRE FOR POLICY DEVELOPMENT AND ADVOCACY LIMITED is currently Active. It was registered on 23/04/2013 .

Where is CENTRE FOR POLICY DEVELOPMENT AND ADVOCACY LIMITED located?

toggle

CENTRE FOR POLICY DEVELOPMENT AND ADVOCACY LIMITED is registered at 113 Queens Road, Brighton BN1 3XG.

What does CENTRE FOR POLICY DEVELOPMENT AND ADVOCACY LIMITED do?

toggle

CENTRE FOR POLICY DEVELOPMENT AND ADVOCACY LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CENTRE FOR POLICY DEVELOPMENT AND ADVOCACY LIMITED?

toggle

The latest filing was on 30/01/2026: Micro company accounts made up to 2025-04-30.