LITMUS SERVICES LIMITED

Register to unlock more data on OkredoRegister

LITMUS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13705311

Incorporation date

26/10/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sherbourne House, Humber Avenue, Coventry, West Midlands CV1 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2021)
dot icon30/03/2026
Director's details changed for Mr Iseoluwa Olanrewaju Owoseni on 2026-02-06
dot icon30/03/2026
Change of details for Mr Iseoluwa Olanrewaju Owoseni as a person with significant control on 2026-02-06
dot icon30/03/2026
Director's details changed for Ayorinde Olowoyeye on 2026-02-06
dot icon20/02/2026
Director's details changed for Mr Iseoluwa Olanrewaju Owoseni on 2026-02-06
dot icon20/02/2026
Address of officer Mr Iseoluwa Olanrewaju Owoseni changed to 13705311 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-20
dot icon07/02/2026
Change of details for Mr Iseoluwa Olanrewaju Owoseni as a person with significant control on 2026-02-07
dot icon21/01/2026
Address of officer Ebenezer Fabulous-Fabowale changed to 13705311 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-21
dot icon21/01/2026
Address of officer Ayorinde Olowoyeye changed to 13705311 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-21
dot icon21/01/2026
Address of officer Yemi Popoola changed to 13705311 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-21
dot icon21/01/2026
Address of officer Mr Iseoluwa Olanrewaju Owoseni changed to 13705311 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-21
dot icon12/01/2026
Change of details for Mr Iseoluwa Olanrewaju Owoseni as a person with significant control on 2026-01-07
dot icon12/01/2026
Director's details changed for Yemi Popoola on 2026-01-01
dot icon23/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon02/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon23/05/2025
Appointment of Ayorinde Olowoyeye as a director on 2025-05-15
dot icon23/05/2025
Appointment of Ebenezer Fabulous-Fabowale as a director on 2025-05-15
dot icon23/05/2025
Appointment of Yemi Popoola as a director on 2025-05-15
dot icon23/05/2025
Change of details for Mr Iseoluwa Olanrewaju Owoseni as a person with significant control on 2025-05-15
dot icon16/04/2025
Appointment of Tunde Oluwasimirin as a director on 2025-04-03
dot icon16/04/2025
Cessation of Yemi Olubukunmi Popoola as a person with significant control on 2025-04-03
dot icon16/04/2025
Termination of appointment of Yemi Olubukunmi Popoola as a director on 2025-04-03
dot icon10/10/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon26/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon11/01/2024
Registered office address changed from 247 Humber Avenue Coventry CV1 2AQ England to Sherbourne House Humber Avenue Coventry West Midlands CV1 2AQ on 2024-01-11
dot icon11/01/2024
Director's details changed for Mr Yemi Olubukunmi Popoola on 2024-01-01
dot icon04/09/2023
Notification of Iseoluwa Owoseni as a person with significant control on 2023-01-01
dot icon04/09/2023
Change of details for Mr Yemi Olubukunmi Popoola as a person with significant control on 2023-01-01
dot icon04/09/2023
Confirmation statement made on 2023-09-04 with updates
dot icon11/04/2023
Registered office address changed from 81 Brighton Road Darlington DL1 4AR England to 247 Humber Avenue Coventry CV1 2AQ on 2023-04-11
dot icon18/02/2023
Total exemption full accounts made up to 2022-10-31
dot icon17/12/2022
Registered office address changed from 2 Gateway Basildon Essex SS14 1EY England to 81 Brighton Road Darlington DL1 4AR on 2022-12-17
dot icon17/12/2022
Appointment of Mr Iseoluwa Olanrewaju Owoseni as a director on 2022-12-16
dot icon17/12/2022
Director's details changed for Mr Yemi Olubukunmi Popoola on 2022-12-16
dot icon02/11/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon09/07/2022
Registration of charge 137053110001, created on 2022-07-08
dot icon26/10/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£12,148.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
2.31K
-
0.00
12.15K
-
2022
1
2.31K
-
0.00
12.15K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

2.31K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.15K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Popoola, Yemi
Director
15/05/2025 - Present
-
Owoseni, Iseoluwa Olanrewaju
Director
16/12/2022 - Present
3
Mr Yemi Olubukunmi Popoola
Director
26/10/2021 - 03/04/2025
2
Oluwasimirin, Tunde
Director
03/04/2025 - Present
-
Olowoyeye, Ayorinde
Director
15/05/2025 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LITMUS SERVICES LIMITED

LITMUS SERVICES LIMITED is an(a) Active company incorporated on 26/10/2021 with the registered office located at Sherbourne House, Humber Avenue, Coventry, West Midlands CV1 2AQ. There are currently 5 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 LITMUS SERVICES LIMITED?

toggle

LITMUS SERVICES LIMITED is currently Active. It was registered on 26/10/2021 .

Where is LITMUS SERVICES LIMITED located?

toggle

LITMUS SERVICES LIMITED is registered at Sherbourne House, Humber Avenue, Coventry, West Midlands CV1 2AQ.

What does LITMUS SERVICES LIMITED do?

toggle

LITMUS SERVICES LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does LITMUS SERVICES LIMITED have?

toggle

LITMUS SERVICES LIMITED had 1 employees in 2022.

What is the latest filing for LITMUS SERVICES LIMITED?

toggle

The latest filing was on 30/03/2026: Director's details changed for Mr Iseoluwa Olanrewaju Owoseni on 2026-02-06.