Background WavePink WaveYellow Wave

TEE KAY ENTERPRISES LIMITED (04613296)

TEE KAY ENTERPRISES LIMITED (04613296) is an active UK company. incorporated on 10 December 2002. with registered office in Hertfordshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c. and 1 other business activities. TEE KAY ENTERPRISES LIMITED has been registered for 23 years. Current directors include OKEOWO, Adebusola Olarenwaju, OKEOWO, Olatunde Olugbenga.

Company Number
04613296
Status
active
Type
ltd
Incorporated
10 December 2002
Age
23 years
Address
4 Savill Close, Hertfordshire, EN7 6WS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
OKEOWO, Adebusola Olarenwaju, OKEOWO, Olatunde Olugbenga
SIC Codes
74909, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEE KAY ENTERPRISES LIMITED

TEE KAY ENTERPRISES LIMITED is an active company incorporated on 10 December 2002 with the registered office located in Hertfordshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c. and 1 other business activity. TEE KAY ENTERPRISES LIMITED was registered 23 years ago.(SIC: 74909, 86900)

Status

active

Active since 23 years ago

Company No

04613296

LTD Company

Age

23 Years

Incorporated 10 December 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

EUROBYTES SOLUTIONS LIMITED
From: 10 December 2002To: 2 April 2003
Contact
Address

4 Savill Close Goffs Oak Hertfordshire, EN7 6WS,

Timeline

4 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Aug 18
Director Joined
Aug 19
New Owner
Jul 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

OKEOWO, Adebusola Olarenwaju

Active
4 Savill Close, Waltham CrossEN7 6WS
Secretary
Appointed 14 Mar 2003

OKEOWO, Adebusola Olarenwaju

Active
4 Savill Close, HertfordshireEN7 6WS
Born May 1968
Director
Appointed 01 Apr 2019

OKEOWO, Olatunde Olugbenga

Active
4 Savill Close, Waltham CrossEN7 6WS
Born November 1964
Director
Appointed 14 Mar 2003

NEWSPRING ASSOCIATES LIMITED

Resigned
Suite 3 71 Blakes Road, LondonSE15 6GZ
Corporate secretary
Appointed 10 Dec 2002
Resigned 14 Mar 2003

OKEOWO, Adebusola Olarenwaju

Resigned
4 Savill Close, HertfordshireEN7 6WS
Born May 1968
Director
Appointed 14 Mar 2003
Resigned 31 Mar 2018

NEWSPRING PROPERTIES LIMITED

Resigned
30 Woolley House, LondonSW9 7EH
Corporate director
Appointed 10 Dec 2002
Resigned 14 Mar 2003

Persons with significant control

2

Mrs Adebusola Olarenwaju Okeowo

Active
4 Savill Close, HertfordshireEN7 6WS
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Apr 2019

Mr Olatunde Olugbenga Okeowo

Active
Bushey Mill Lane, BusheyWD23 2AN
Born November 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
31 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Gazette Notice Compulsory
4 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2018
TM01Termination of Director
Confirmation Statement With Updates
18 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
28 May 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts Amended With Made Up Date
13 May 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts Amended With Made Up Date
1 October 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
20 August 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts Amended With Made Up Date
3 November 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 April 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Accounts Amended With Made Up Date
11 May 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 March 2007
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 March 2006
AAAnnual Accounts
Legacy
17 November 2005
363aAnnual Return
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
19 November 2004
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
13 October 2004
AAAnnual Accounts
Legacy
25 March 2004
225Change of Accounting Reference Date
Legacy
2 December 2003
363sAnnual Return (shuttle)
Legacy
24 October 2003
395Particulars of Mortgage or Charge
Legacy
14 October 2003
395Particulars of Mortgage or Charge
Legacy
29 July 2003
287Change of Registered Office
Memorandum Articles
4 April 2003
MEM/ARTSMEM/ARTS
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 April 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 December 2002
NEWINCIncorporation