Background WavePink WaveYellow Wave

50,000 FEET CONSULTING LTD (11746782)

50,000 FEET CONSULTING LTD (11746782) is an active UK company. incorporated on 2 January 2019. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. 50,000 FEET CONSULTING LTD has been registered for 7 years. Current directors include BAMMEKE, Babajide Olumide.

Company Number
11746782
Status
active
Type
ltd
Incorporated
2 January 2019
Age
7 years
Address
1 Derwent Business Centre, Derby, DE1 2BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BAMMEKE, Babajide Olumide
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

50,000 FEET CONSULTING LTD

50,000 FEET CONSULTING LTD is an active company incorporated on 2 January 2019 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. 50,000 FEET CONSULTING LTD was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11746782

LTD Company

Age

7 Years

Incorporated 2 January 2019

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 27 May 2025 (10 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

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027
Contact
Address

1 Derwent Business Centre Clarke Street Derby, DE1 2BU,

Previous Addresses

Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom
From: 17 January 2019To: 28 September 2020
6 Bullfinch Court Liverpool Merseyside L26 7WZ United Kingdom
From: 2 January 2019To: 17 January 2019
Timeline

3 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Jan 19
Funding Round
Oct 19
New Owner
Oct 19
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

BAMMEKE, Babajide Olumide

Active
Clarke Street, DerbyDE1 2BU
Born September 1983
Director
Appointed 02 Jan 2019

Persons with significant control

2

Mrs Elizabeth Joy Bammeke

Active
Clarke Street, DerbyDE1 2BU
Born May 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Oct 2019

Mr Babajide Olumide Bammeke

Active
Clarke Street, DerbyDE1 2BU
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jan 2019
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
12 January 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
29 October 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 October 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
13 October 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 January 2019
AD01Change of Registered Office Address
Incorporation Company
2 January 2019
NEWINCIncorporation