Company NameGiraffe Resource Management Limited
DirectorAbidemi Ashiru
Company StatusActive
Company Number04660911
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Abidemi Ashiru
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address172 The Fairway
Manchester
M40 3NX
Secretary NameDami Ashiru
NationalityBritish
StatusCurrent
Appointed10 September 2004(1 year, 7 months after company formation)
Appointment Duration19 years, 8 months
RoleManager
Correspondence Address172 The Fairway
Manchester
M40 3NX
Director NameAjaguna Adebola
Date of BirthMay 1973 (Born 51 years ago)
NationalityNigerian
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Leighsanne Court
Mewburn Road
Banbury
Oxon
OX16 9NZ
Director NameOlufemi Adewunmi
Date of BirthFebruary 1972 (Born 52 years ago)
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Leighsanne Court
Mewburn Road
Banbury
Oxon
OX16 9NZ
Secretary NameOlufemi Adewunmi
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Leighsanne Court
Mewburn Road
Banbury
Oxon
OX16 9NZ
Secretary NameMark Ogunwale
NationalityBritish
StatusResigned
Appointed01 June 2003(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 06 September 2004)
RoleCompany Director
Correspondence Address14 Cheviot Road
Luton
Bedfordshire
LU3 3DQ

Contact

Websitewww.giraffenet.com

Location

Registered Address30 Isaac Close
Salford
M5 4GL
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Ashiru Abidemi
100.00%
Ordinary

Financials

Year2014
Turnover£64,600
Gross Profit£49,775
Net Worth-£470
Cash£72
Current Liabilities£5,665

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return10 February 2024 (2 months, 3 weeks ago)
Next Return Due24 February 2025 (9 months, 3 weeks from now)

Filing History

23 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
14 January 2021Micro company accounts made up to 28 February 2020 (3 pages)
23 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
21 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
26 February 2018Registered office address changed from 329 Sandy Lane Droylsden Manchester M43 7JU to 30 Isaac Close Salford M5 4GL on 26 February 2018 (1 page)
22 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
22 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
29 November 2016Total exemption full accounts made up to 28 February 2016 (12 pages)
29 November 2016Total exemption full accounts made up to 28 February 2016 (12 pages)
7 March 2016Secretary's details changed for Abi Ashiru on 18 December 2015 (1 page)
7 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(4 pages)
7 March 2016Secretary's details changed for Abi Ashiru on 18 December 2015 (1 page)
7 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(4 pages)
19 November 2015Total exemption full accounts made up to 28 February 2015 (12 pages)
19 November 2015Total exemption full accounts made up to 28 February 2015 (12 pages)
29 June 2015Director's details changed for Ashiru Abidemi on 29 June 2015 (2 pages)
29 June 2015Director's details changed for Ashiru Abidemi on 29 June 2015 (2 pages)
28 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1,000
(4 pages)
28 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1,000
(4 pages)
27 November 2014Total exemption full accounts made up to 28 February 2014 (13 pages)
27 November 2014Total exemption full accounts made up to 28 February 2014 (13 pages)
31 March 2014Registered office address changed from 172 the Fairway Manchester M40 3NX on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 172 the Fairway Manchester M40 3NX on 31 March 2014 (1 page)
24 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(4 pages)
24 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(4 pages)
30 November 2013Total exemption full accounts made up to 28 February 2013 (12 pages)
30 November 2013Total exemption full accounts made up to 28 February 2013 (12 pages)
4 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
22 November 2012Total exemption full accounts made up to 29 February 2012 (12 pages)
22 November 2012Total exemption full accounts made up to 29 February 2012 (12 pages)
2 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
6 December 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
15 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
25 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
26 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
26 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Ashiru Abidemi on 25 February 2010 (2 pages)
26 February 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
26 February 2010Director's details changed for Ashiru Abidemi on 25 February 2010 (2 pages)
4 March 2009Amended accounts made up to 29 February 2008 (11 pages)
4 March 2009Amended accounts made up to 29 February 2008 (11 pages)
25 February 2009Return made up to 10/02/09; full list of members (3 pages)
25 February 2009Return made up to 10/02/09; full list of members (3 pages)
28 December 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
28 December 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
1 April 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
1 April 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
29 February 2008Return made up to 10/02/08; full list of members (3 pages)
29 February 2008Return made up to 10/02/08; full list of members (3 pages)
29 March 2007Return made up to 10/02/07; full list of members (2 pages)
29 March 2007Return made up to 10/02/07; full list of members (2 pages)
6 January 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
6 January 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
30 August 2006Amended accounts made up to 28 February 2005 (11 pages)
30 August 2006Amended accounts made up to 28 February 2005 (11 pages)
3 April 2006Return made up to 10/02/06; full list of members (2 pages)
3 April 2006Location of register of members (1 page)
3 April 2006Location of register of members (1 page)
3 April 2006Return made up to 10/02/06; full list of members (2 pages)
29 December 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
29 December 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
24 June 2005Director's particulars changed (1 page)
24 June 2005Secretary's particulars changed (1 page)
24 June 2005Director's particulars changed (1 page)
24 June 2005Registered office changed on 24/06/05 from: 4 leighsanne court, mewburn road banbury oxon OX16 9NZ (1 page)
24 June 2005Registered office changed on 24/06/05 from: 4 leighsanne court, mewburn road banbury oxon OX16 9NZ (1 page)
24 June 2005Secretary's particulars changed (1 page)
17 March 2005Return made up to 10/02/05; full list of members (3 pages)
17 March 2005Return made up to 10/02/05; full list of members (3 pages)
14 February 2005Total exemption full accounts made up to 29 February 2004 (10 pages)
14 February 2005Total exemption full accounts made up to 29 February 2004 (10 pages)
8 October 2004Secretary's particulars changed (1 page)
8 October 2004Secretary's particulars changed (1 page)
20 September 2004New secretary appointed (1 page)
20 September 2004Location of register of members (1 page)
20 September 2004New secretary appointed (1 page)
20 September 2004Location of register of members (1 page)
7 September 2004New secretary appointed (1 page)
7 September 2004New secretary appointed (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Secretary resigned (1 page)
7 September 2004Secretary resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Secretary resigned (1 page)
7 September 2004Secretary resigned (1 page)
18 May 2004Return made up to 10/02/04; full list of members (8 pages)
18 May 2004Return made up to 10/02/04; full list of members (8 pages)
13 June 2003New secretary appointed (2 pages)
13 June 2003New secretary appointed (2 pages)
10 February 2003Incorporation (13 pages)
10 February 2003Incorporation (13 pages)