De Immaculate Concept Limited BOREHAMWOOD


De Immaculate Concept started in year 2015 as Private Limited Company with registration number 09505815. The De Immaculate Concept company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Borehamwood at Devonshire House. Postal code: WD6 1QQ.

The firm has 2 directors, namely Mojisola L., David A.. Of them, David A. has been with the company the longest, being appointed on 7 September 2018 and Mojisola L. has been with the company for the least time - from 8 April 2019. As of 19 April 2024, there were 3 ex directors - David A., David A. and others listed below. There were no ex secretaries.

De Immaculate Concept Limited Address / Contact

Office Address Devonshire House
Office Address2 Manor Way
Town Borehamwood
Post code WD6 1QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09505815
Date of Incorporation Tue, 24th Mar 2015
Industry Manufacture of luggage, handbags and the like, saddlery and harness
End of financial Year 4th April
Company age 9 years old
Account next due date Sat, 4th Jan 2025 (260 days left)
Account last made up date Tue, 4th Apr 2023
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Mojisola L.

Position: Director

Appointed: 08 April 2019

David A.

Position: Director

Appointed: 07 September 2018

David A.

Position: Director

Appointed: 17 July 2017

Resigned: 17 March 2018

David A.

Position: Director

Appointed: 22 April 2015

Resigned: 05 November 2015

Mojisola L.

Position: Director

Appointed: 24 March 2015

Resigned: 17 March 2018

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats found, there is Mr David Olalekan Amodu from Edgware, England. This PSC is classified as "a housing regeneration & project management", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Mojisola A. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Then there is David A., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Mr David Olalekan Amodu

Flat 63 Lindisfarne Court 5 Lacey Drive, Edgware, Middlesex, HA8 8FN, England

Legal authority Housing Act 2004
Legal form Housing Regeneration & Project Management
Notified on 19 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Mojisola A.

Notified on 6 April 2017
Ceased on 17 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

David A.

Notified on 17 July 2017
Ceased on 19 July 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control
50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-04-042023-04-04
Net Worth100100      
Balance Sheet
Current Assets2 534 132662 978   
Cash Bank On Hand     11 
Net Assets Liabilities  132661122
Cash Bank In Hand100100      
Debtors1 140       
Net Assets Liabilities Including Pension Asset Liability1 534100      
Stocks Inventory350       
Tangible Fixed Assets1 200       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve1 434       
Shareholder Funds100100      
Other
Net Current Assets Liabilities234 132661 298   
Total Assets Less Current Liabilities1 534 132663 7981  
Average Number Employees During Period   11   
Called Up Share Capital Not Paid Not Expressed As Current Asset100   1122
Creditors    1 680   
Fixed Assets1 200   2 500   
Number Shares Allotted 100    12
Par Value Share 1    11
Creditors Due Within One Year2 300       
Other Debtors Due After One Year1 140       
Secured Debts2 300       
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions1 200       
Tangible Fixed Assets Cost Or Valuation1 200       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Change of registered address from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ England on 3rd March 2024 to Flat 63, Lindisfarne Court. 5, Lacey Drive Flat 63, Lindisfarne Court, 5 Lacey Derive. Edgware. Middlesex HA8 8FN
filed on: 3rd, March 2024
Free Download (1 page)

Company search