Company NameKingdom's Truth International
Company StatusActive - Proposal to Strike off
Company Number11237768
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 March 2018(6 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NamePastor Michael Olushola Ereyemi
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2018(same day as company formation)
RoleMortgage Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7, Erskine Road Blackley
Manchester
M9 6RB
Director NameMrs Esther Kehinde Ayeni
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(1 month, 3 weeks after company formation)
Appointment Duration6 years
RoleChild Minder
Country of ResidenceUnited Kingdom
Correspondence Address9 Redacre Road
Gorton
Manchester
Greater Manchester
M18 8RU
Director NameMr Babafolahan Olabisi Durodola
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(1 month, 3 weeks after company formation)
Appointment Duration6 years
RoleSpacecraft Engineer
Country of ResidenceUnited Kingdom
Correspondence Address78 Ashley Drive
Bramhall
Stockport
Cheshire
SK7 1EP
Director NameMrs Adesola Grace Ereyemi
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(1 month, 3 weeks after company formation)
Appointment Duration6 years
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address7 Blackley
Manchester
Greater Manchester
M9 6RB
Secretary NameMrs Adesola Grace Ereyemi
StatusCurrent
Appointed01 May 2018(1 month, 3 weeks after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence AddressUnit 10b, Albion Trading Estate Mill Street
Salford
M6 6LL
Director NameMrs Victoria Mkpidut
Date of BirthAugust 1976 (Born 47 years ago)
NationalityNigerian
StatusCurrent
Appointed10 November 2021(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressUnit 10b, Albion Trading Estate Mill Street
Salford
M6 6LL
Director NameMr Dayo Adesomo Washington
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2021(3 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 March 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10b, Albion Trading Estate Mill Street
Salford
M6 6LL

Location

Registered AddressUnit 10b, Albion Trading Estate
Mill Street
Salford
M6 6LL
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 March 2023 (1 year, 2 months ago)
Next Return Due19 March 2024 (overdue)

Filing History

30 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
23 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 March 2022Termination of appointment of Dayo Adesomo Washington as a director on 28 March 2022 (1 page)
19 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
18 November 2021Appointment of Mr Dayo Adesomo Washington as a director on 10 November 2021 (2 pages)
18 November 2021Appointment of Mrs Victoria Mkpidut as a director on 10 November 2021 (2 pages)
20 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
11 May 2021Registered office address changed from Unit 10B, Albion Trading Estate Cobden Street Salford M6 6NA England to Unit 10B, Albion Trading Estate Mill Street Salford M6 6LL on 11 May 2021 (1 page)
11 May 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
3 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
7 May 2020Registered office address changed from 7, Erskine Road Blackley Manchester M9 6RB United Kingdom to Unit 10B, Albion Trading Estate Cobden Street Salford M6 6NA on 7 May 2020 (1 page)
6 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
16 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 April 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
2 May 2018Appointment of Mr Babafolahan Olabisi Durodola as a director on 1 May 2018 (2 pages)
2 May 2018Appointment of Mrs Adesola Grace Ereyemi as a secretary on 1 May 2018 (2 pages)
2 May 2018Appointment of Mrs Adesola Grace Ereyemi as a director on 1 May 2018 (2 pages)
2 May 2018Appointment of Mrs Esther Kehinde Ayeni as a director on 1 May 2018 (2 pages)
6 March 2018Incorporation (24 pages)