COMFORDEK COMPANY LIMITED

Register to unlock more data on OkredoRegister

COMFORDEK COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07554108

Incorporation date

07/03/2011

Size

Micro Entity

Contacts

Registered address

Registered address

134 Pelham Road, Gravesend DA11 0JHCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2011)
dot icon08/05/2025
Registered office address changed from 134 Pelham Road Gravesend DA11 0JH England to 25 Holly Road Wainscott Rochester ME2 4LG on 2025-05-08
dot icon08/05/2025
Registered office address changed from 25 Holly Road Wainscott Rochester ME2 4LG England to 134 Pelham Road Gravesend DA11 0JH on 2025-05-08
dot icon23/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon23/04/2025
Micro company accounts made up to 2025-03-31
dot icon17/06/2024
Micro company accounts made up to 2024-03-31
dot icon13/06/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon21/04/2023
Micro company accounts made up to 2023-03-31
dot icon20/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon03/06/2022
Micro company accounts made up to 2022-03-31
dot icon25/05/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon25/05/2022
Termination of appointment of Temitayo Ayoku as a director on 2022-05-25
dot icon26/03/2022
Compulsory strike-off action has been discontinued
dot icon25/03/2022
Confirmation statement made on 2021-03-31 with no updates
dot icon25/03/2022
Registered office address changed from 35 Milroy Avenue Northfleet Gravesend DA11 7AZ England to 134 Pelham Road Gravesend DA11 0JH on 2022-03-25
dot icon09/02/2022
Compulsory strike-off action has been suspended
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon14/05/2021
Micro company accounts made up to 2021-03-31
dot icon09/11/2020
Confirmation statement made on 2020-11-09 with updates
dot icon05/11/2020
Director's details changed for Mr Olalekan Oyebanji Ayoku on 2020-11-01
dot icon05/11/2020
Director's details changed for Mrs Comfort Ayoku on 2020-11-01
dot icon05/11/2020
Termination of appointment of Babatunde Olugbemi Taiwo as a director on 2020-11-02
dot icon23/06/2020
Micro company accounts made up to 2020-03-31
dot icon23/06/2020
Registered office address changed from 6 Lansdowne Mews Charlton London SE7 8AZ England to 35 Milroy Avenue Northfleet Gravesend DA11 7AZ on 2020-06-23
dot icon25/05/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon10/08/2019
Appointment of Mrs Agnieszka Magdalena Ayoku as a director on 2019-01-21
dot icon02/08/2019
Micro company accounts made up to 2019-03-31
dot icon27/07/2019
Compulsory strike-off action has been discontinued
dot icon25/07/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon28/05/2019
First Gazette notice for compulsory strike-off
dot icon16/10/2018
Appointment of Miss Temitayo Ayoku as a director on 2018-10-16
dot icon16/10/2018
Appointment of Mr Temitope Abiodun Ayoku as a director on 2018-10-16
dot icon16/10/2018
Director's details changed for Mrs Comfort Ayoku on 2018-10-15
dot icon15/10/2018
Director's details changed for Olalekan Oyebanji Ayoku on 2018-10-15
dot icon15/10/2018
Notification of Olalekan Oyebanji Ayoku as a person with significant control on 2016-10-08
dot icon15/10/2018
Registered office address changed from 6 Lansdowne Mews London Charlton SE7 8AZ England to 6 Lansdowne Mews Charlton London SE7 8AZ on 2018-10-15
dot icon15/10/2018
Registered office address changed from 125 Bastable Avenue Barking Essex IG11 0NX England to 6 Lansdowne Mews London Charlton SE7 8AZ on 2018-10-15
dot icon15/08/2018
Micro company accounts made up to 2018-03-31
dot icon07/08/2018
Compulsory strike-off action has been discontinued
dot icon06/08/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon29/05/2018
First Gazette notice for compulsory strike-off
dot icon01/09/2017
Micro company accounts made up to 2017-03-31
dot icon21/06/2017
Compulsory strike-off action has been discontinued
dot icon20/06/2017
Confirmation statement made on 2017-03-07 with updates
dot icon30/05/2017
First Gazette notice for compulsory strike-off
dot icon20/12/2016
Micro company accounts made up to 2016-03-31
dot icon10/08/2016
Appointment of Mr Babatunde Olugbemi Taiwo as a director on 2016-08-10
dot icon21/06/2016
Compulsory strike-off action has been discontinued
dot icon20/06/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon20/06/2016
Registered office address changed from 45 Rockmount Road London SE18 1LG to 125 Bastable Avenue Barking Essex IG11 0NX on 2016-06-20
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon12/09/2015
Compulsory strike-off action has been discontinued
dot icon11/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/09/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon14/07/2015
First Gazette notice for compulsory strike-off
dot icon16/06/2014
Accounts for a dormant company made up to 2014-03-31
dot icon25/04/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon25/04/2014
Register inspection address has been changed
dot icon25/04/2014
Director's details changed for Olalekan Oyebanji Ayoku on 2014-01-04
dot icon25/04/2014
Registered office address changed from 38 Crumpsall Street Abbey Wood London SE2 0LR on 2014-04-25
dot icon02/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon05/06/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon10/05/2013
Appointment of Olalekan Oyebanji Ayoku as a director
dot icon14/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon13/06/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon13/06/2012
Director's details changed for Mrs Comfort Ayoku on 2012-06-12
dot icon11/04/2012
Registered office address changed from Flat 53 Mascalls Court Victoria Way London United Kingdom SE7 7TT England on 2012-04-11
dot icon11/04/2012
Statement of capital following an allotment of shares on 2012-04-02
dot icon19/12/2011
Termination of appointment of Temitope Ayoku as a secretary
dot icon19/12/2011
Termination of appointment of Odunlami Odunukan as a director
dot icon07/03/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
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)
2021
1
5.22K
-
0.00
-
-
2022
0
2.58K
-
0.00
-
-
2023
1
7.75K
-
0.00
-
-
2023
1
7.75K
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

7.75K £Ascended200.66 % *

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
Mr Olalekan Oyebanji Ayoku
Director
14/10/2012 - Present
-
Ayoku, Comfort
Director
07/03/2011 - Present
-
Ayoku, Agnieszka Magdalena
Director
21/01/2019 - Present
-
Ayoku, Temitope Abiodun
Director
16/10/2018 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COMFORDEK COMPANY LIMITED

COMFORDEK COMPANY LIMITED is an(a) Active company incorporated on 07/03/2011 with the registered office located at 134 Pelham Road, Gravesend DA11 0JH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COMFORDEK COMPANY LIMITED?

toggle

COMFORDEK COMPANY LIMITED is currently Active. It was registered on 07/03/2011 .

Where is COMFORDEK COMPANY LIMITED located?

toggle

COMFORDEK COMPANY LIMITED is registered at 134 Pelham Road, Gravesend DA11 0JH.

What does COMFORDEK COMPANY LIMITED do?

toggle

COMFORDEK COMPANY LIMITED operates in the Freight air transport (51.21 - SIC 2007) sector.

How many employees does COMFORDEK COMPANY LIMITED have?

toggle

COMFORDEK COMPANY LIMITED had 1 employees in 2023.

What is the latest filing for COMFORDEK COMPANY LIMITED?

toggle

The latest filing was on 08/05/2025: Registered office address changed from 134 Pelham Road Gravesend DA11 0JH England to 25 Holly Road Wainscott Rochester ME2 4LG on 2025-05-08.