EVENT PERFEKT LIMITED

Register to unlock more data on OkredoRegister

EVENT PERFEKT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05332996

Incorporation date

14/01/2005

Size

Micro Entity

Contacts

Registered address

Registered address

38 Rothesay Road, Luton LU1 1QZCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2005)
dot icon16/02/2026
Termination of appointment of Frederick Ibazebo as a director on 2026-01-31
dot icon16/02/2026
Cessation of Frederick Ibazebo as a person with significant control on 2026-01-31
dot icon16/02/2026
Change of details for Miss Tolulope Adeyanju Lynda Kumolu Johnson as a person with significant control on 2026-01-31
dot icon31/01/2026
Micro company accounts made up to 2025-01-31
dot icon14/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon07/02/2025
Cessation of Ayoola Alfonso as a person with significant control on 2025-02-07
dot icon07/02/2025
Termination of appointment of Ayoola Alfonso as a director on 2025-02-07
dot icon31/01/2025
Micro company accounts made up to 2024-01-31
dot icon18/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon01/02/2024
Micro company accounts made up to 2023-01-31
dot icon22/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon13/02/2023
Micro company accounts made up to 2022-01-31
dot icon07/02/2023
Registered office address changed from Suite a 82 James Carter Suffolk IP28 7DE England to 38 Rothesay Road Luton LU1 1QZ on 2023-02-08
dot icon07/02/2023
Appointment of Mr Frederick Ibazebo as a director on 2023-01-16
dot icon07/02/2023
Appointment of Miss Ayoola Alfonso as a director on 2023-01-16
dot icon07/02/2023
Notification of Ayoola Alfonso as a person with significant control on 2023-01-16
dot icon15/01/2023
Cessation of Ayoola Alfonso as a person with significant control on 2023-01-16
dot icon15/01/2023
Termination of appointment of Frederick Ibazebo as a director on 2023-01-16
dot icon15/01/2023
Termination of appointment of Ayoola Alfonso as a director on 2023-01-16
dot icon15/01/2023
Registered office address changed from 38 Rothesay Road Luton LU1 1QZ to Suite a 82 James Carter Suffolk IP28 7DE on 2023-01-16
dot icon20/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon31/01/2022
Micro company accounts made up to 2021-01-31
dot icon16/10/2021
Notification of Frederick Ibazebo as a person with significant control on 2021-10-05
dot icon16/10/2021
Notification of Ayoola Alfonso as a person with significant control on 2021-10-05
dot icon16/10/2021
Change of details for Miss Tolulope Adeyanju Lynda Kumolu Johnson as a person with significant control on 2021-10-05
dot icon17/03/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon28/02/2021
Micro company accounts made up to 2020-01-31
dot icon22/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon22/10/2019
Appointment of Mr Frederick Ibazebo as a director on 2019-10-14
dot icon22/10/2019
Termination of appointment of Gbadero Lahanmi as a director on 2019-10-14
dot icon11/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon19/03/2018
Appointment of Mr Gbadero Lahanmi as a director on 2018-03-06
dot icon24/02/2018
Termination of appointment of Gbadero Lahanmi as a director on 2018-02-24
dot icon24/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon30/10/2017
Micro company accounts made up to 2017-01-31
dot icon06/04/2017
Appointment of Mr Gbadero Lahanmi as a director on 2017-03-24
dot icon06/04/2017
Termination of appointment of Alexander Adewole as a director on 2017-04-05
dot icon16/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon16/02/2017
Termination of appointment of Oluwagbemileke Somefun as a director on 2017-01-01
dot icon29/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon21/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon31/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon12/05/2015
Appointment of Mr Alexander Adewole as a director on 2015-02-01
dot icon12/05/2015
Termination of appointment of Tochukwu Aaron as a director on 2015-01-31
dot icon12/05/2015
Termination of appointment of Adesola Adetokunbo Adesanya as a director on 2015-01-31
dot icon27/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon27/02/2015
Secretary's details changed for Miss Tolulope Adeyanju Lynda Kumolu Johnson on 2014-02-01
dot icon27/02/2015
Register inspection address has been changed from Suite 8C, Britannia House Leagrave Road Luton Bedfordshire LU3 1RJ United Kingdom to 38 Rothesay Road Luton LU1 1QZ
dot icon27/02/2015
Director's details changed for Miss Tolulope Adeyanju Lynda Kumolu Johnson on 2014-02-01
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon29/10/2014
Registered office address changed from Suite 8C Britannia House Leagrave Road Luton Bedfordshire LU3 1RJ to 38 Rothesay Road Luton LU1 1QZ on 2014-10-29
dot icon22/10/2014
Appointment of Mr Adesola Adetokunbo Adesanya as a director on 2014-02-12
dot icon28/03/2014
Appointment of Mrs Ayoola Alfonso as a director
dot icon27/03/2014
Appointment of Mrs Oluwagbemileke Somefun as a director
dot icon26/03/2014
Appointment of Mr Tochukwu Aaron as a director
dot icon26/03/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon10/02/2014
Termination of appointment of Frederick Wilkie as a director
dot icon10/02/2014
Termination of appointment of Oluwagbemileke Somefun as a director
dot icon10/02/2014
Termination of appointment of Antonia Soares as a director
dot icon10/02/2014
Termination of appointment of Gbadero Lahanmi as a director
dot icon10/02/2014
Termination of appointment of Frederick Ibazebo as a director
dot icon10/02/2014
Termination of appointment of Alexander Adewole as a director
dot icon10/02/2014
Termination of appointment of Adesola Adesanya as a director
dot icon10/02/2014
Termination of appointment of Tochukwu Aaron as a director
dot icon10/02/2014
Termination of appointment of Diana Abel-Idowu as a director
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon16/09/2013
Second filing of AP01 previously delivered to Companies House
dot icon24/04/2013
Termination of appointment of Andrew Bodunrin as a director
dot icon24/04/2013
Termination of appointment of Akinwumi Lawal as a director
dot icon08/03/2013
Appointment of Mr Gbadero Lahanmi as a director
dot icon08/03/2013
Termination of appointment of Olajumoke Olaiya as a director
dot icon08/03/2013
Termination of appointment of Onyemaechi Nwabueze as a director
dot icon05/03/2013
Appointment of Mr Adesola Adetokunbo Adesanya as a director
dot icon07/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon01/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon24/07/2012
Appointment of Mr Tochukwu Aaron as a director
dot icon08/07/2012
Appointment of Miss Antonia Olutokunboh Soares as a director
dot icon08/07/2012
Appointment of Mrs Diana Adebusola Abel-Idowu as a director
dot icon03/07/2012
Termination of appointment of Aramide Alakiu as a director
dot icon03/07/2012
Termination of appointment of Bukola Olawoyin as a director
dot icon03/07/2012
Appointment of Mr Andrew Bodunrin as a director
dot icon03/07/2012
Termination of appointment of Olufemi Osholowu as a director
dot icon09/05/2012
Appointment of Mrs Oluwagbemileke Somefun as a director
dot icon18/04/2012
Appointment of Mr Onyemaechi Victor Nwabueze as a director
dot icon18/04/2012
Appointment of Miss Aramide Alakiu as a director
dot icon27/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon21/02/2012
Appointment of Mrs Olajumoke Wande Olaiya as a director
dot icon18/12/2011
Termination of appointment of Omotayo Adewole as a director
dot icon01/12/2011
Appointment of Mr Olufemi Osholowu as a director
dot icon16/11/2011
Appointment of Akinwumi Lawal as a director
dot icon01/11/2011
Appointment of Mr Frederick Wilkie as a director
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon21/04/2011
Appointment of Mr Frederick Odianose Ibazebo as a director
dot icon31/03/2011
Appointment of Mr Alexander Adewole as a director
dot icon16/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon31/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon28/10/2010
Appointment of Miss Omotayo Adedayo Adewole as a director
dot icon24/07/2010
Appointment of Mr Bukola Tokunbo Olawoyin as a director
dot icon24/06/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon24/06/2010
Register(s) moved to registered inspection location
dot icon24/06/2010
Register inspection address has been changed
dot icon23/06/2010
Director's details changed for Miss Tolulope Adeyanju Lynda Kumolu Johnson on 2010-04-01
dot icon23/06/2010
Termination of appointment of Modupe Alakiu as a secretary
dot icon25/02/2010
Total exemption small company accounts made up to 2009-01-31
dot icon23/06/2009
Return made up to 03/04/09; full list of members
dot icon23/06/2009
Registered office changed on 23/06/2009 from, nathan arrow britannia house, leagrave road, luton, bedfordshire, LU3 1RJ
dot icon22/05/2009
Registered office changed on 22/05/2009 from, 12A the walk, potters bar, hertfordshire, EN6 1QL
dot icon31/03/2009
Total exemption small company accounts made up to 2008-01-31
dot icon04/11/2008
Return made up to 03/04/08; full list of members
dot icon04/11/2008
Director and secretary's change of particulars / tolulope kumolu johnson / 01/04/2008
dot icon27/08/2008
Registered office changed on 27/08/2008 from, nena house ground b 77-79 great eastern street, london, EC2A 3HU
dot icon25/07/2008
Registered office changed on 25/07/2008 from, 49B braemes road, canning town, london, E13 8EN
dot icon23/04/2007
Accounts for a dormant company made up to 2007-01-31
dot icon13/04/2007
Registered office changed on 13/04/07 from: 10 ivimey street, bethnal green, london, E2 6LR
dot icon03/04/2007
Return made up to 03/04/07; full list of members
dot icon27/02/2007
Accounts for a dormant company made up to 2006-01-31
dot icon06/01/2007
New secretary appointed
dot icon06/01/2007
Director's particulars changed
dot icon02/05/2006
Return made up to 14/01/06; full list of members
dot icon14/01/2005
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
31/01/2026
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
5.66K
-
0.00
-
-
2022
3
5.66K
-
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
Alfonso, Ayoola
Director
31/01/2014 - 15/01/2023
1
Alfonso, Ayoola
Director
16/01/2023 - 07/02/2025
1
Mr Alexander Adewole
Director
01/02/2015 - 05/04/2017
8
Mr Alexander Adewole
Director
01/03/2011 - 07/02/2014
8
Ibazebo, Frederick
Director
14/10/2019 - 16/01/2023
2

Persons with Significant Control

9
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 EVENT PERFEKT LIMITED

EVENT PERFEKT LIMITED is an(a) Active company incorporated on 14/01/2005 with the registered office located at 38 Rothesay Road, Luton LU1 1QZ. 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 EVENT PERFEKT LIMITED?

toggle

EVENT PERFEKT LIMITED is currently Active. It was registered on 14/01/2005 .

Where is EVENT PERFEKT LIMITED located?

toggle

EVENT PERFEKT LIMITED is registered at 38 Rothesay Road, Luton LU1 1QZ.

What does EVENT PERFEKT LIMITED do?

toggle

EVENT PERFEKT LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for EVENT PERFEKT LIMITED?

toggle

The latest filing was on 16/02/2026: Termination of appointment of Frederick Ibazebo as a director on 2026-01-31.