Background WavePink WaveYellow Wave

BISI ALIMI FOUNDATION (09959987)

BISI ALIMI FOUNDATION (09959987) is an active UK company. incorporated on 20 January 2016. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. BISI ALIMI FOUNDATION has been registered for 10 years. Current directors include EHRHARDT, Ephraim Eric Christoph, HAWKER, James, SMALL, Harry.

Company Number
09959987
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 January 2016
Age
10 years
Address
1503 Kent Building, London, E14 0QL
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
EHRHARDT, Ephraim Eric Christoph, HAWKER, James, SMALL, Harry
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISI ALIMI FOUNDATION

BISI ALIMI FOUNDATION is an active company incorporated on 20 January 2016 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. BISI ALIMI FOUNDATION was registered 10 years ago.(SIC: 85590)

Status

active

Active since 10 years ago

Company No

09959987

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

10 Years

Incorporated 20 January 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 January 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 21 March 2026 (Just now)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

1503 Kent Building 47 Hope Street London, E14 0QL,

Previous Addresses

47 1503 Kent Building Hope Street London E14 0QL England
From: 23 March 2025To: 23 March 2025
113-115 Fonthill Road London N4 3HH England
From: 24 November 2019To: 23 March 2025
149 Fonthill Road London N4 3HF England
From: 18 October 2018To: 24 November 2019
Monomark House 27 Old Gloucester Street London WC1N 3AX United Kingdom
From: 20 January 2016To: 18 October 2018
Timeline

27 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jan 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 17
Director Left
Feb 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Jun 19
Director Joined
Dec 19
Director Joined
Aug 20
Director Left
Jan 22
Director Left
May 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Feb 25
Director Left
Sept 25
Director Joined
Oct 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

EHRHARDT, Ephraim

Active
Carronade Court, LondonN7 8GP
Secretary
Appointed 11 Sept 2020

EHRHARDT, Ephraim Eric Christoph

Active
Kent Building, LondonE14 0QL
Born January 1970
Director
Appointed 10 Aug 2020

HAWKER, James

Active
Kent Building, LondonE14 0QL
Born February 1971
Director
Appointed 01 Jan 2024

SMALL, Harry

Active
Kent Building, LondonE14 0QL
Born April 1957
Director
Appointed 14 Dec 2019

AJIBADE, Ijeoma, Rev

Resigned
Fonthill Road, LondonN4 3HF
Secretary
Appointed 20 Jan 2018
Resigned 15 Dec 2018

BARNARD, Naomi

Resigned
Fonthill Road, LondonN4 3HH
Secretary
Appointed 15 Dec 2018
Resigned 11 Sept 2020

AIRIOHUODION, Judith

Resigned
Fonthill Road, LondonN4 3HH
Born December 1983
Director
Appointed 03 Jun 2023
Resigned 31 Dec 2024

AJIBADE, Ijeoma Joyce

Resigned
27 Old Gloucester Street, LondonWC1N 3AX
Born November 1965
Director
Appointed 08 Dec 2016
Resigned 15 Dec 2018

AKINTOLA, Bolajoko

Resigned
27 Old Gloucester Street, LondonWC1N 3AX
Born May 1975
Director
Appointed 08 Dec 2016
Resigned 03 Oct 2018

ALIMI, Adebisi Ademola

Resigned
27 Old Gloucester Street, LondonWC1N 3AX
Born January 1975
Director
Appointed 20 Jan 2016
Resigned 15 Dec 2018

BERNARD, Naomi

Resigned
Fonthill Road, LondonN4 3HH
Born September 1983
Director
Appointed 02 Oct 2018
Resigned 31 Dec 2021

BOYNTON, Petra Monica

Resigned
27 Old Gloucester Street, LondonWC1N 3AX
Born April 1970
Director
Appointed 20 Jan 2016
Resigned 20 Jan 2018

DE'ART, Alan Colin, Mr.

Resigned
Kent Building, LondonE14 0QL
Born August 1986
Director
Appointed 03 Oct 2018
Resigned 03 Sept 2025

EHRHARDT, Ephraim

Resigned
Eden Grove, LondonN7 8GP
Born January 1980
Director
Appointed 10 Aug 2020
Resigned 11 Feb 2026

GRAY, John Andrew

Resigned
Rydal Gardens, HounslowTW3 2JH
Born June 1967
Director
Appointed 15 Dec 2018
Resigned 15 Jun 2019

GUPTA, Kapil

Resigned
14 Hatton Garden, LondonEC1N 8AT
Born October 1983
Director
Appointed 20 Jan 2016
Resigned 13 Dec 2017

MURRAY, Ross Robert

Resigned
W 29th Street, 4th Floor, New YorkNY 10001
Born December 1976
Director
Appointed 20 Jan 2016
Resigned 07 Dec 2016

O'SULLIVAN, Rhona

Resigned
High Ditch Road, CambridgeCB5 8TE
Born October 1970
Director
Appointed 15 Dec 2018
Resigned 30 Apr 2023

SANGOWAWA, Olusegun Victor

Resigned
Mafemi Crescent, UtakoABUJA, FCT
Born January 1976
Director
Appointed 20 Jan 2016
Resigned 07 Dec 2016

SPIBEY, Ethan

Resigned
90 High Street, LondonE15 2FU
Born March 1992
Director
Appointed 15 Dec 2018
Resigned 01 Jun 2023
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
3 March 2026
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 January 2021
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
25 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 August 2020
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
16 May 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 April 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
16 December 2019
CH03Change of Secretary Details
Move Registers To Sail Company With New Address
25 November 2019
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
24 November 2019
AD01Change of Registered Office Address
Change Sail Address Company With New Address
24 November 2019
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 December 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 February 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Resolution
6 July 2016
RESOLUTIONSResolutions
Incorporation Company
20 January 2016
NEWINCIncorporation