Company NameTILZ Prosperitas Limited
DirectorRukayat Omotayo Adebisi
Company StatusActive
Company Number08832515
CategoryPrivate Limited Company
Incorporation Date6 January 2014(10 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMs Rukayat Omotayo Adebisi
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2014(same day as company formation)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence AddressThe Store Room Millshaw
Leeds
LS11 8EG
Director NameMr Folorunso Tayo Adebisi
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2015(1 year after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 March 2015)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address5 Great Holme Court
Northampton
Northamptonshire
NN3 8AD
Director NameMr Oladipo Adebayo Adewale
Date of BirthJune 1985 (Born 38 years ago)
NationalityNigerian
StatusResigned
Appointed01 February 2015(1 year after company formation)
Appointment Duration4 weeks (resigned 01 March 2015)
RoleCase Handler
Country of ResidenceEngland
Correspondence Address5 Great Holme Court
Northampton
Northamptonshire
NN3 8AD

Location

Registered AddressThe Store Room
Millshaw
Leeds
LS11 8EG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Oladipo Adewale & Rukayat Adebisi & Folorunso Adebisi
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£86

Accounts

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

Returns

Latest Return26 August 2023 (7 months, 4 weeks ago)
Next Return Due9 September 2024 (4 months, 3 weeks from now)

Charges

11 October 2022Delivered on: 12 October 2022
Persons entitled: Sellersfunding International Portfolio LTD

Classification: A registered charge
Outstanding

Filing History

31 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
18 October 2020Confirmation statement made on 3 October 2020 with updates (3 pages)
10 May 2020Change of details for Miss Rukayat Omotayo Adebisi as a person with significant control on 1 May 2020 (2 pages)
10 May 2020Director's details changed for Miss Rukayat Omotayo Adebisi on 1 January 2020 (2 pages)
2 January 2020Change of details for Miss Rukayat Omotayo Adebisi as a person with significant control on 16 May 2016 (2 pages)
2 January 2020Director's details changed for Miss Rukayat Omotayo Adebisi on 1 January 2018 (2 pages)
18 November 2019Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to The Store Room Millshaw Leeds LS11 8EG on 18 November 2019 (1 page)
3 October 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
28 April 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
3 April 2019Director's details changed for Miss Rukayat Adebisi on 1 March 2018 (2 pages)
15 January 2019Director's details changed for Miss Rukayat Omotayo Adebisi on 15 January 2019 (2 pages)
15 January 2019Director's details changed for Miss Rukayat Omotayo Adebisi on 15 January 2019 (2 pages)
28 November 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
27 November 2018Registered office address changed from 5 Weavers Close Weavers Close Morley Leeds West Yorkshire LS27 9FF England to Kemp House 152-160 City Road London EC1V 2NX on 27 November 2018 (1 page)
8 November 2018Micro company accounts made up to 31 January 2018 (7 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates (3 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates (3 pages)
31 January 2017Registered office address changed from 5 Great Holme Court Northampton Northamptonshire NN3 8AD to 5 Weavers Close Weavers Close Morley Leeds West Yorkshire LS27 9FF on 31 January 2017 (1 page)
31 January 2017Registered office address changed from 5 Great Holme Court Northampton Northamptonshire NN3 8AD to 5 Weavers Close Weavers Close Morley Leeds West Yorkshire LS27 9FF on 31 January 2017 (1 page)
7 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
7 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
27 July 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
27 July 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
2 February 2016Micro company accounts made up to 31 January 2015 (2 pages)
2 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
2 February 2016Micro company accounts made up to 31 January 2015 (2 pages)
18 January 2016Termination of appointment of Oladipo Adebayo Adewale as a director on 1 March 2015 (1 page)
18 January 2016Termination of appointment of Oladipo Adebayo Adewale as a director on 1 March 2015 (1 page)
18 January 2016Termination of appointment of Folorunso Tayo Adebisi as a director on 1 March 2015 (1 page)
18 January 2016Termination of appointment of Folorunso Tayo Adebisi as a director on 1 March 2015 (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
19 February 2015Appointment of Mr Folorunso Tayo Adebisi as a director on 6 January 2015 (2 pages)
19 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
19 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
19 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
19 February 2015Appointment of Mr Folorunso Tayo Adebisi as a director on 6 January 2015 (2 pages)
19 February 2015Appointment of Mr Folorunso Tayo Adebisi as a director on 6 January 2015 (2 pages)
18 February 2015Appointment of Mr Oladipo Adebayo Adewale as a director on 1 February 2015 (2 pages)
18 February 2015Appointment of Mr Oladipo Adebayo Adewale as a director on 1 February 2015 (2 pages)
18 February 2015Appointment of Mr Oladipo Adebayo Adewale as a director on 1 February 2015 (2 pages)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)