You are here: bizstats.co.uk > a-z index > F list > FO list

Fojam Limited CROYDON


Fojam started in year 2014 as Private Limited Company with registration number 09320211. The Fojam company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Croydon at 68 Dalmally Road. Postal code: CR0 6LS.

The company has 3 directors, namely Taibat D., Rotimi I. and Sewanu E.. Of them, Sewanu E. has been with the company the longest, being appointed on 16 April 2019 and Taibat D. has been with the company for the least time - from 20 July 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fojam Limited Address / Contact

Office Address 68 Dalmally Road
Town Croydon
Post code CR0 6LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09320211
Date of Incorporation Thu, 20th Nov 2014
Industry Other service activities not elsewhere classified
End of financial Year 30th December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Taibat D.

Position: Director

Appointed: 20 July 2023

Rotimi I.

Position: Director

Appointed: 28 April 2021

Sewanu E.

Position: Director

Appointed: 16 April 2019

Taibat D.

Position: Secretary

Appointed: 16 July 2023

Resigned: 24 July 2023

Adeoye O.

Position: Director

Appointed: 15 December 2020

Resigned: 01 May 2021

Sherman A.

Position: Secretary

Appointed: 12 April 2019

Resigned: 17 July 2023

Sherman A.

Position: Director

Appointed: 31 October 2016

Resigned: 10 April 2019

Mateo A.

Position: Director

Appointed: 22 August 2015

Resigned: 15 January 2016

Martins I.

Position: Director

Appointed: 19 December 2014

Resigned: 20 April 2016

Sherman A.

Position: Director

Appointed: 20 November 2014

Resigned: 22 August 2015

Akinloye O.

Position: Director

Appointed: 20 November 2014

Resigned: 05 September 2015

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Rotimi I. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Sherman A. This PSC and has 25-50% voting rights.

Rotimi I.

Notified on 1 April 2021
Nature of control: significiant influence or control

Sherman A.

Notified on 4 October 2018
Ceased on 14 March 2019
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-12-302017-12-302021-12-302022-12-30
Net Worth200400   
Balance Sheet
Current Assets161400200300100
Net Assets Liabilities 400200300100
Cash Bank In Hand200400   
Net Assets Liabilities Including Pension Asset Liability200400   
Reserves/Capital
Called Up Share Capital1    
Profit Loss Account Reserve160    
Shareholder Funds200400   
Other
Net Current Assets Liabilities161400200300100
Other Operating Expenses Format2 18 100   
Profit Loss 400200  
Tax Tax Credit On Profit Or Loss On Ordinary Activities  14 800  
Total Assets Less Current Liabilities200400200300100
Turnover Revenue 18 50015 000  
Average Number Employees During Period   33
Number Shares Allotted1    
Other Operating Charges Format217 00018 100   
Par Value Share1    
Profit Loss For Period200400   
Raw Materials Consumables300    
Share Capital Allotted Called Up Paid1    
Turnover Gross Operating Revenue17 50018 500   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates August 12, 2023
filed on: 31st, August 2023
Free Download (3 pages)

Company search