Company NameEl-Rehoboth Consultancy Limited
DirectorsAdeyemi Olaseni Yomi-Ajayi and Folasade Oladunni Yomi-Ajayi
Company StatusActive
Company NumberSC419066
CategoryPrivate Limited Company
Incorporation Date9 March 2012(12 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Adeyemi Olaseni Yomi-Ajayi
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2012(same day as company formation)
RoleProject Management
Country of ResidenceScotland
Correspondence AddressProvender House Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Director NameMrs Folasade Oladunni Yomi-Ajayi
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2012(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressProvender House Waterloo Quay
Aberdeen
AB11 5BS
Scotland

Contact

Websiteel-rehobothconsultancy.com
Email address[email protected]
Telephone01224 906840
Telephone regionAberdeen

Location

Registered AddressProvender House
Waterloo Quay
Aberdeen
AB11 5BS
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5 at £0.5Adeyemi Yomi-ajayi
50.00%
Ordinary
5 at £0.5Folasade Yomi-ajayi
50.00%
Ordinary

Financials

Year2014
Net Worth£756
Cash£1,528
Current Liabilities£7,294

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Filing History

20 March 2024Confirmation statement made on 13 March 2024 with no updates (3 pages)
3 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 October 2023Director's details changed for Mrs Folasade Oladunni Yomi-Ajayi on 30 October 2023 (2 pages)
30 October 2023Director's details changed for Mr Adeyemi Olaseni Yomi-Ajayi on 30 October 2023 (2 pages)
30 October 2023Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA Scotland to Provender House Waterloo Quay Aberdeen AB11 5BS on 30 October 2023 (1 page)
15 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
28 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 August 2022Registered office address changed from The Silverfin Building 455, Union Street Aberdeen AB11 6DB Scotland to The Capitol 431 Union Street Aberdeen AB11 6DA on 16 August 2022 (1 page)
16 August 2022Director's details changed for Mr Adeyemi Olaseni Yomi-Ajayi on 16 August 2022 (2 pages)
16 August 2022Director's details changed for Mrs Folasade Oladunni Yomi-Ajayi on 16 August 2022 (2 pages)
14 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
17 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 April 2021Change of details for Mr Yomi-Ajayi Adeyemi Olaseni as a person with significant control on 22 April 2021 (2 pages)
22 April 2021Director's details changed for Mrs Folasade Oladunni Yomi-Ajayi on 22 April 2021 (2 pages)
22 April 2021Director's details changed for Mr Adeyemi Olaseni Yomi-Ajayi on 22 April 2021 (2 pages)
22 April 2021Change of details for Mr Yomi-Ajayi Adeyemi Olaseni as a person with significant control on 22 April 2021 (2 pages)
15 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
31 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
24 February 2020Director's details changed for Mrs Folasade Oladunni Yomi-Ajayi on 24 February 2020 (2 pages)
24 February 2020Director's details changed for Mr Adeyemi Olaseni Yomi-Ajayi on 24 February 2020 (2 pages)
4 February 2020Registered office address changed from 47 Denview Wynd Aberdeen Scotland AB15 8PF Scotland to The Silverfin Building 455, Union Street Aberdeen AB11 6DB on 4 February 2020 (1 page)
21 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
29 August 2018Registered office address changed from 245 Headland Court Aberdeen AB10 7GZ Scotland to 47 Denview Wynd Aberdeen Scotland AB15 8PF on 29 August 2018 (1 page)
13 April 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
15 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
19 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
3 February 2017Director's details changed for Mrs Folasade Oladunni Yomi-Ajayi on 2 February 2017 (2 pages)
3 February 2017Director's details changed for Mr Adeyemi Olaseni Yomi-Ajayi on 2 February 2017 (2 pages)
3 February 2017Director's details changed for Mrs Folasade Oladunni Yomi-Ajayi on 2 February 2017 (2 pages)
3 February 2017Director's details changed for Mr Adeyemi Olaseni Yomi-Ajayi on 2 February 2017 (2 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 5
(4 pages)
15 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 5
(4 pages)
28 January 2016Director's details changed for Mr Adeyemi Olaseni Yomi-Ajayi on 27 January 2016 (2 pages)
28 January 2016Director's details changed for Mr Adeyemi Olaseni Yomi-Ajayi on 27 January 2016 (2 pages)
28 January 2016Director's details changed for Mrs Folasade Oladunni Yomi-Ajayi on 27 January 2016 (2 pages)
28 January 2016Director's details changed for Mrs Folasade Oladunni Yomi-Ajayi on 27 January 2016 (2 pages)
27 January 2016Director's details changed for Mr Adeyemi Olaseni Yomi-Ajayi on 26 January 2016 (2 pages)
27 January 2016Director's details changed for Mr Adeyemi Olaseni Yomi-Ajayi on 26 January 2016 (2 pages)
27 January 2016Director's details changed for Mrs Folasade Oladunni Yomi-Ajayi on 26 January 2016 (2 pages)
27 January 2016Registered office address changed from 3 Riverside Drive Aberdeen AB11 7LH Scotland to 245 Headland Court Aberdeen AB10 7GZ on 27 January 2016 (1 page)
27 January 2016Director's details changed for Mrs Folasade Oladunni Yomi-Ajayi on 26 January 2016 (2 pages)
27 January 2016Registered office address changed from 3 Riverside Drive Aberdeen AB11 7LH Scotland to 245 Headland Court Aberdeen AB10 7GZ on 27 January 2016 (1 page)
26 January 2016Registered office address changed from 245 Headland Court Off South Anderson Drive Aberdeen Aberdeenshire AB10 7GZ to 245 Headland Court Aberdeen AB10 7GZ on 26 January 2016 (1 page)
26 January 2016Registered office address changed from 245 Headland Court Off South Anderson Drive Aberdeen Aberdeenshire AB10 7GZ to 245 Headland Court Aberdeen AB10 7GZ on 26 January 2016 (1 page)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 5
(3 pages)
31 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 5
(3 pages)
31 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 5
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 5
(3 pages)
17 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 5
(3 pages)
17 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 5
(3 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
27 May 2012Director's details changed for Mrs. Folasade Yomi-Ajayi on 27 May 2012 (2 pages)
27 May 2012Director's details changed for Mrs. Folasade Yomi-Ajayi on 27 May 2012 (2 pages)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)