Background WavePink WaveYellow Wave

KHEDR INTERNATIONAL LTD (10806658)

KHEDR INTERNATIONAL LTD (10806658) is an active UK company. incorporated on 7 June 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. KHEDR INTERNATIONAL LTD has been registered for 8 years. Current directors include OLUKOYA, Abigail Imole.

Company Number
10806658
Status
active
Type
ltd
Incorporated
7 June 2017
Age
8 years
Address
123 Maryon Road, London, SE7 8DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
OLUKOYA, Abigail Imole
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KHEDR INTERNATIONAL LTD

KHEDR INTERNATIONAL LTD is an active company incorporated on 7 June 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. KHEDR INTERNATIONAL LTD was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

10806658

LTD Company

Age

8 Years

Incorporated 7 June 2017

Size

N/A

Accounts

ARD: 30/6

Overdue

2 years overdue

Last Filed

Made up to 30 June 2021 (4 years ago)
Submitted on 30 March 2022 (4 years ago)
Period: 1 July 2020 - 30 June 2021(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2023
Period: 1 July 2021 - 30 June 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 7 December 2022 (3 years ago)
Submitted on 7 December 2022 (3 years ago)

Next Due

Due by 21 December 2023
For period ending 7 December 2023
Contact
Address

123 Maryon Road London, SE7 8DA,

Previous Addresses

234 Burford Road London E15 2SP England
From: 21 May 2020To: 4 August 2020
3 Guardians Way Portsmouth PO3 6GJ England
From: 20 May 2020To: 21 May 2020
20-22 Wenlock Road London N1 7GU England
From: 7 June 2017To: 20 May 2020
Timeline

19 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Feb 20
Director Left
Feb 20
New Owner
May 20
Director Joined
May 20
Owner Exit
May 20
Director Left
May 20
Director Joined
May 20
Director Left
May 20
New Owner
May 20
Owner Exit
May 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
New Owner
Aug 20
New Owner
Aug 20
Owner Exit
Aug 20
Director Left
Dec 20
Owner Exit
Dec 20
0
Funding
10
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

OLUKOYA, Abigail Imole

Active
Maryon Road, LondonSE7 8DA
Born January 1978
Director
Appointed 30 May 2020

BLAGA, Mladen

Resigned
Wenlock Road, LondonN1 7GU
Born October 1984
Director
Appointed 10 Feb 2020
Resigned 20 May 2020

COETZER, Samantha

Resigned
Wenlock Road, LondonN1 7GU
Born July 1984
Director
Appointed 07 Jun 2017
Resigned 10 Feb 2020

COKER, Sofidipe Sowemimo

Resigned
Guardians Way, PortsmouthPO3 6GJ
Born October 1977
Director
Appointed 20 May 2020
Resigned 21 May 2020

OTEJU, Abubakar Omobolanle

Resigned
Maryon Road, LondonSE7 8DA
Born October 1977
Director
Appointed 30 May 2020
Resigned 04 Aug 2020

SALAMI, Olubukola

Resigned
Maryon Road, LondonSE7 8DA
Born February 1979
Director
Appointed 21 May 2020
Resigned 30 May 2020

Persons with significant control

5

1 Active
4 Ceased

Mr Abubakar Omobolanle Oteju

Ceased
Maryon Road, LondonSE7 8DA
Born October 1977

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as trust
Ownership of shares 50 to 75 percent as firm
Notified 30 May 2020
Ceased 04 Aug 2020

Ms Abigail Imole Olukoya

Active
Maryon Road, LondonSE7 8DA
Born January 1978

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as trust
Ownership of shares 50 to 75 percent as firm
Notified 30 May 2020

Ms Olubukola Salami

Ceased
Maryon Road, LondonSE7 8DA
Born February 1979

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Notified 21 May 2020
Ceased 30 May 2020

Mr Sofidipe Sowemimo Coker

Ceased
Guardians Way, PortsmouthPO3 6GJ
Born October 1977

Nature of Control

Significant influence or control
Notified 20 May 2020
Ceased 21 May 2020
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jun 2017
Ceased 20 May 2020
Fundings
Financials
Latest Activities

Filing History

37

Dissolved Compulsory Strike Off Suspended
7 July 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
14 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Notification Of A Person With Significant Control
4 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 August 2020
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
9 June 2020
AAMDAAMD
Change Sail Address Company With New Address
29 May 2020
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Notification Of A Person With Significant Control
21 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 May 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Incorporation Company
7 June 2017
NEWINCIncorporation