FASHBABS LIMITED

Register to unlock more data on OkredoRegister

FASHBABS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12031554

Incorporation date

04/06/2019

Size

Micro Entity

Contacts

Registered address

Registered address

39 Bennett Road, Romford RM6 6ERCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2023)
dot icon18/11/2025
Compulsory strike-off action has been suspended
dot icon21/10/2025
First Gazette notice for compulsory strike-off
dot icon24/05/2025
Compulsory strike-off action has been discontinued
dot icon22/05/2025
Registered office address changed from 125 Mill Road Wellingborough NN8 1PH England to 39 Bennett Road Romford RM6 6ER on 2025-05-22
dot icon22/05/2025
Registered office address changed from 39 Bennett Road Romford RM6 6ER England to 39 Bennett Road Romford RM6 6ER on 2025-05-22
dot icon22/05/2025
Micro company accounts made up to 2024-06-30
dot icon13/05/2025
First Gazette notice for compulsory strike-off
dot icon26/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon26/02/2024
Confirmation statement made on 2024-02-23 with updates
dot icon21/02/2024
Director's details changed for Mr Olumide Adelowo Oyekanmi on 2024-02-20
dot icon21/02/2024
Director's details changed for Mr Olumide Adelowo Oyekanmi on 2024-02-18
dot icon21/02/2024
Director's details changed for Mr Olumide Adelowo Oyekanmi on 2024-02-18
dot icon21/02/2024
Director's details changed for Mr Olumide Adelowo Oyekanmi on 2024-02-20
dot icon21/02/2024
Director's details changed for Mr Olumide Adelowo Oyekanmi on 2024-02-20
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with updates
dot icon31/01/2024
Registered office address changed from 113 Miles Drive London SE28 0NP England to 125 Mill Road Wellingborough NN8 1PH on 2024-01-31
dot icon31/01/2024
Registered office address changed from 125 Mill Road Wellingborough NN8 1PH England to 125 Mill Road Wellingborough NN8 1PH on 2024-01-31
dot icon31/01/2024
Micro company accounts made up to 2023-06-30
dot icon31/01/2024
Registered office address changed from 125 Mill Road Wellingborough NN8 1PH England to 125 Mill Road Wellingborough NN8 1PH on 2024-01-31
dot icon22/01/2024
Cessation of Simon Christopher Homeyard as a person with significant control on 2024-01-04
dot icon22/01/2024
Notification of Olumide Adelowo Oyekanmi as a person with significant control on 2024-01-15
dot icon22/01/2024
Appointment of Mr Olumide Adelowo Oyekanmi as a director on 2024-01-15
dot icon22/11/2023
Micro company accounts made up to 2021-06-30
dot icon22/11/2023
Micro company accounts made up to 2022-06-30
dot icon28/10/2023
Registered office address changed from 23 Winkley Court Eastcote Lane Harrow HA2 8RT England to 61 Maryon Grove London SE7 8BZ on 2023-10-28
dot icon28/10/2023
Registered office address changed from 61 Maryon Grove London SE7 8BZ England to 113 Miles Drive London SE28 0NP on 2023-10-28
dot icon13/10/2023
Registered office address changed from 61 Maryon Grove London SE7 8BZ England to 23 Winkley Court Eastcote Lane Harrow HA2 8RT on 2023-10-13
dot icon13/10/2023
Director's details changed for Mr Simon Christopher Homeyard on 2023-10-13
dot icon06/10/2023
Notice of removal of a director
dot icon06/10/2023
Termination of appointment of Olukayode Joseph as a director on 2023-10-05
dot icon06/10/2023
Notification of Simon Christopher Homeyard as a person with significant control on 2023-10-05
dot icon29/09/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon21/09/2023
Compulsory strike-off action has been discontinued
dot icon20/09/2023
Confirmation statement made on 2022-06-03 with updates
dot icon20/09/2023
Cessation of Abolaji George Adelakun as a person with significant control on 2023-09-20
dot icon20/09/2023
Appointment of Mr Olukayode Joseph as a director on 2023-09-20
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
30/06/2024
dot iconNext confirmation date
23/02/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Onibokun, Adebayo
Director
10/05/2020 - 22/05/2020
2
Joseph, Olukayode
Director
20/09/2023 - 05/10/2023
-
Homeyard, Simon Christopher
Director
05/10/2023 - Present
1
Rustveld, Giovani Miguel
Secretary
04/06/2019 - 29/05/2020
-
Ola-Abiddun, Abayomi
Secretary
30/05/2020 - 10/02/2022
-

Persons with Significant Control

6
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 FASHBABS LIMITED

FASHBABS LIMITED is an(a) Active company incorporated on 04/06/2019 with the registered office located at 39 Bennett Road, Romford RM6 6ER. 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 FASHBABS LIMITED?

toggle

FASHBABS LIMITED is currently Active. It was registered on 04/06/2019 .

Where is FASHBABS LIMITED located?

toggle

FASHBABS LIMITED is registered at 39 Bennett Road, Romford RM6 6ER.

What does FASHBABS LIMITED do?

toggle

FASHBABS LIMITED operates in the Retail sale of computers peripheral units and software in specialised stores (47.41 - SIC 2007) sector.

What is the latest filing for FASHBABS LIMITED?

toggle

The latest filing was on 18/11/2025: Compulsory strike-off action has been suspended.