Company NameBordila Ltd
DirectorsChristopher Abodunde Olukanni and Ronke Olukanni
Company StatusActive
Company Number06136656
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Christopher Abodunde Olukanni
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2007(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG
Director NameRonke Olukanni
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityNigerian
StatusCurrent
Appointed05 March 2007(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG
Secretary NameMr Philip Anthony Cowman
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White & Company Group 6th Floor Blackfriars Ho
Parsonage
Manchester
M3 2JA

Location

Registered AddressFirst Floor
49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

51 at £1Christopher Abodunde Olukanni
51.00%
Ordinary A
49 at £1Ronke Olukanni
49.00%
Ordinary B

Financials

Year2014
Net Worth£30,383
Cash£27,785
Current Liabilities£24,100

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
13 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 June 2019Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page)
22 May 2019Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page)
26 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
11 April 2018Director's details changed for Ronke Olukanni on 10 April 2018 (2 pages)
11 April 2018Director's details changed for Dr Christopher Abodunde Olukanni on 10 April 2018 (2 pages)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
7 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 July 2016Termination of appointment of Philip Anthony Cowman as a secretary on 18 July 2016 (1 page)
18 July 2016Termination of appointment of Philip Anthony Cowman as a secretary on 18 July 2016 (1 page)
11 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
11 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
9 March 2016Secretary's details changed for Mr Philip Anthony Cowman on 9 March 2016 (1 page)
9 March 2016Secretary's details changed for Mr Philip Anthony Cowman on 9 March 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page)
14 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page)
30 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 September 2014Director's details changed for Ronke Olukanni on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Ronke Olukanni on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Christopher Abodunde Olukanni on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Christopher Abodunde Olukanni on 23 September 2014 (2 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 September 2012Director's details changed for Christopher Abodunde Olukanni on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Christopher Abodunde Olukanni on 14 September 2012 (2 pages)
30 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Ronke Olukanni on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Ronke Olukanni on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Christopher Abodunde Olukanni on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Ronke Olukanni on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Christopher Abodunde Olukanni on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Christopher Abodunde Olukanni on 9 April 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 May 2009Return made up to 05/03/09; full list of members (4 pages)
5 May 2009Return made up to 05/03/09; full list of members (4 pages)
17 April 2009Director's change of particulars / christopher olukanni / 17/12/2008 (1 page)
17 April 2009Director's change of particulars / christopher olukanni / 17/12/2008 (1 page)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 December 2008Director's change of particulars / ronke olukanni / 17/12/2008 (1 page)
17 December 2008Director's change of particulars / ronke olukanni / 17/12/2008 (1 page)
11 April 2008Return made up to 05/03/08; full list of members (4 pages)
11 April 2008Return made up to 05/03/08; full list of members (4 pages)
5 March 2007Incorporation (30 pages)
5 March 2007Incorporation (30 pages)