Company NameDibrian Ltd
DirectorsJennifer Dipo Izinegbe Mejule and Oladipupo Sunday Mejule
Company StatusActive
Company Number07490046
CategoryPrivate Limited Company
Incorporation Date12 January 2011(13 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameDr Jennifer Dipo  Izinegbe Mejule
Date of BirthDecember 1974 (Born 49 years ago)
NationalityNigerian
StatusCurrent
Appointed12 January 2011(same day as company formation)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address41 Compton Place
Erith
Kent
DA8 1RY
Director NameMr Oladipupo Sunday Mejule
Date of BirthAugust 1972 (Born 51 years ago)
NationalityNigerian
StatusCurrent
Appointed12 January 2011(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address41 Compton Place
Erith
Kent
DA8 1RY
Secretary NameMr Oladipupo Sunday Mejule
StatusCurrent
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address41 Compton Place
Erith
Kent
DA8 1RY

Location

Registered AddressOffice10, Syac Building
120 The Wicker
Sheffield
South Yorkshire
S3 8JD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

100 at £1Jennifer Dipo Izinegbe Mejule
50.00%
Ordinary
100 at £1Oladipupo Sunday Mejule
50.00%
Ordinary

Financials

Year2014
Net Worth£46,880
Cash£607
Current Liabilities£451

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Filing History

29 October 2020Micro company accounts made up to 31 January 2020 (9 pages)
25 September 2020Registered office address changed from 41 Compton Place Erith DA8 1RY England to Office10, Syac Building 120 the Wicker Sheffield South Yorkshire S3 8JD on 25 September 2020 (1 page)
16 September 2020Director's details changed for Dr Jennifer Dipo Izinegbe Mejule on 15 September 2020 (2 pages)
15 September 2020Change of details for Oladipupo Sunday Mejule as a person with significant control on 15 September 2020 (2 pages)
15 September 2020Director's details changed for Mr Oladipupo Sunday Mejule on 15 September 2020 (2 pages)
15 September 2020Registered office address changed from 169 Bellingham Road London SE6 1EQ England to 41 Compton Place Erith DA8 1RY on 15 September 2020 (1 page)
15 September 2020Change of details for Dr Jennifer Dipo Izinegbe Mejule as a person with significant control on 15 September 2020 (2 pages)
6 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
13 January 2017Confirmation statement made on 7 January 2017 with updates (7 pages)
13 January 2017Confirmation statement made on 7 January 2017 with updates (7 pages)
13 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
13 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
16 February 2016Registered office address changed from 12 Princess Alice Way London SE28 0HQ to 169 Bellingham Road London SE6 1EQ on 16 February 2016 (1 page)
16 February 2016Registered office address changed from 12 Princess Alice Way London SE28 0HQ to 169 Bellingham Road London SE6 1EQ on 16 February 2016 (1 page)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 200
(6 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 200
(6 pages)
7 January 2016Registered office address changed from 169 Bellingham Road London SE6 1EQ to 12 Princess Alice Way London SE28 0HQ on 7 January 2016 (1 page)
7 January 2016Registered office address changed from 169 Bellingham Road London SE6 1EQ to 12 Princess Alice Way London SE28 0HQ on 7 January 2016 (1 page)
16 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 200
(6 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 200
(6 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 200
(6 pages)
8 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
8 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 200
(6 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 200
(6 pages)
1 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
1 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
16 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 April 2012Registered office address changed from 41 Compton Place Erith Kent DA8 1RY United Kingdom on 16 April 2012 (1 page)
16 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 April 2012Registered office address changed from 41 Compton Place Erith Kent DA8 1RY United Kingdom on 16 April 2012 (1 page)
6 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
12 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
12 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)