Background WavePink WaveYellow Wave

TY DANJUMA FAMILY OFFICE LIMITED (06934623)

TY DANJUMA FAMILY OFFICE LIMITED (06934623) is an active UK company. incorporated on 15 June 2009. with registered office in Esher. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. TY DANJUMA FAMILY OFFICE LIMITED has been registered for 16 years. Current directors include DANJUMA, Gloria Amina, DANJUMA, Theophilus Yakubu, DANJUMA, Theophilus Yakubu and 3 others.

Company Number
06934623
Status
active
Type
ltd
Incorporated
15 June 2009
Age
16 years
Address
1st Floor Two Furlongs, Esher, KT10 9AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
DANJUMA, Gloria Amina, DANJUMA, Theophilus Yakubu, DANJUMA, Theophilus Yakubu, FOSTER, Simon Miles, GENTLES, Hannatu Kizeya, HARTLEY, Tracey Elizabeth, Bridget
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TY DANJUMA FAMILY OFFICE LIMITED

TY DANJUMA FAMILY OFFICE LIMITED is an active company incorporated on 15 June 2009 with the registered office located in Esher. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. TY DANJUMA FAMILY OFFICE LIMITED was registered 16 years ago.(SIC: 66190)

Status

active

Active since 16 years ago

Company No

06934623

LTD Company

Age

16 Years

Incorporated 15 June 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 14 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

TAKORADI FAMILY OFFICE LTD
From: 15 June 2009To: 3 November 2009
Contact
Address

1st Floor Two Furlongs Esher, KT10 9AA,

Previous Addresses

Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU
From: 15 June 2009To: 2 November 2011
Timeline

20 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Funding Round
Jan 10
Funding Round
May 10
Director Joined
Jul 10
Director Joined
Jul 10
Funding Round
Aug 10
Funding Round
Nov 10
Director Joined
Mar 11
Director Left
Jun 11
Funding Round
Mar 12
Funding Round
Apr 12
Funding Round
Jul 13
Loan Secured
Apr 16
Director Joined
Jun 17
Director Left
Sept 17
Director Joined
Jul 18
Director Joined
May 20
Director Left
Jun 21
Director Joined
Jun 22
Director Left
Jun 25
7
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

PETERSHILL SECRETARIES LIMITED

Active
Chamberlain Square Cs, BirminghamB3 3AX
Corporate secretary
Appointed 15 May 2017

DANJUMA, Gloria Amina

Active
Two Furlongs, EsherKT10 9AA
Born September 1971
Director
Appointed 09 Jun 2010

DANJUMA, Theophilus Yakubu

Active
Two Furlongs, EsherKT10 9AA
Born October 1985
Director
Appointed 01 May 2020

DANJUMA, Theophilus Yakubu

Active
Floor Two Furlongs, EsherKT10 9AA
Born December 1938
Director
Appointed 15 Jun 2009

FOSTER, Simon Miles

Active
EsherKT10 9AA
Born August 1968
Director
Appointed 15 May 2017

GENTLES, Hannatu Kizeya

Active
Two Furlongs, EsherKT10 9AA
Born February 1975
Director
Appointed 15 Jun 2009

HARTLEY, Tracey Elizabeth, Bridget

Active
Two Furlongs, EsherKT10 9AA
Born October 1969
Director
Appointed 15 Jun 2022

JOINT SECRETARIAL SERVICES LTD

Resigned
Pelipar House 1st Floor, LondonEC4R 2RU
Corporate secretary
Appointed 15 Jun 2009
Resigned 06 Sept 2010

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 06 Sept 2010
Resigned 15 Apr 2017

BROBY, Daniel Pontoppidan

Resigned
Two Furlongs, EsherKT10 9AA
Born June 1964
Director
Appointed 03 Mar 2011
Resigned 01 Jun 2021

DEDIEU, Geoffroy

Resigned
Floor Two Furlongs, EsherKT10 9AA
Born June 1969
Director
Appointed 15 Jun 2009
Resigned 31 Aug 2017

HUSAIN, Tariq Charles Anthony

Resigned
Battersea Park Road, LondonSW11 4LR
Born December 1970
Director
Appointed 15 Jun 2009
Resigned 15 Jun 2009

SHEWARAM, Dipankar

Resigned
Two Furlongs, EsherKT10 9AA
Born December 1973
Director
Appointed 15 May 2018
Resigned 11 Jun 2025

ZORTO, Manasseh Obadiah

Resigned
Floor Two Furlongs, EsherKT10 9AA
Born December 1966
Director
Appointed 09 Jun 2010
Resigned 03 Mar 2011

Persons with significant control

1

Theophilus Yakubu Danjuma

Active
Portsmouth Road, EsherKT10 9AA
Born December 1938

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Group
14 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Accounts With Accounts Type Group
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 February 2024
AAAnnual Accounts
Change To A Person With Significant Control
21 December 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
12 May 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
6 April 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
11 March 2022
AD02Notification of Single Alternative Inspection Location
Second Filing Of Annual Return With Made Up Date
26 August 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
26 August 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
26 August 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
26 August 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
26 August 2021
RP04AR01RP04AR01
Second Filing Of Confirmation Statement With Made Up Date
26 August 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Memorandum Articles
23 March 2021
MAMA
Resolution
23 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
11 November 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Accounts With Accounts Type Group
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
21 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Change Sail Address Company With Old Address New Address
14 July 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
29 June 2017
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
29 June 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
1 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2017
CH01Change of Director Details
Move Registers To Sail Company With New Address
18 August 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
24 March 2016
AAAnnual Accounts
Auditors Resignation Company
3 September 2015
AUDAUD
Auditors Resignation Company
1 September 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Group
22 April 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
12 November 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
12 November 2014
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Accounts With Accounts Type Group
17 March 2014
AAAnnual Accounts
Capital Allotment Shares
24 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Group
8 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Change Corporate Secretary Company With Change Date
22 June 2012
CH04Change of Corporate Secretary Details
Move Registers To Sail Company
22 June 2012
AD03Change of Location of Company Records
Change Sail Address Company
22 June 2012
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
27 April 2012
SH01Allotment of Shares
Resolution
21 March 2012
RESOLUTIONSResolutions
Capital Allotment Shares
2 March 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
27 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Accounts With Accounts Type Group
11 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Capital Allotment Shares
22 November 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
28 September 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
28 September 2010
TM02Termination of Secretary
Capital Allotment Shares
27 August 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Capital Allotment Shares
25 May 2010
SH01Allotment of Shares
Capital Allotment Shares
2 January 2010
SH01Allotment of Shares
Statement Of Companys Objects
2 January 2010
CC04CC04
Resolution
2 January 2010
RESOLUTIONSResolutions
Memorandum Articles
20 November 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 November 2009
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288bResignation of Director or Secretary
Incorporation Company
15 June 2009
NEWINCIncorporation