Company NameKiloview Limited
DirectorsRoger John Baines and Stephanie Jane Caten
Company StatusActive
Company Number02813995
CategoryPrivate Limited Company
Incorporation Date29 April 1993(30 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roger John Baines
Date of BirthDecember 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed03 February 1997(3 years, 9 months after company formation)
Appointment Duration27 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Arlington Road
Southend On Sea
Essex
SS2 4UW
Director NameMrs Stephanie Jane Caten
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1997(3 years, 10 months after company formation)
Appointment Duration27 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Chelsworth Close
Southend On Sea
SS1 3EG
Director NameAnne McDonnell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(9 months, 1 week after company formation)
Appointment Duration3 years (resigned 03 February 1997)
RoleSecretary
Correspondence Address121 Great Mistley
Basildon
Essex
SS16 4AT
Secretary NameSusanne Angela Bradley
NationalityBritish
StatusResigned
Appointed31 January 1994(9 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 10 September 1994)
RolePersonal Assistant
Correspondence Address21 Seaway
Canvey Island
Essex
SS8 0AX
Secretary NameSusanne Angela Robinson
NationalityBritish
StatusResigned
Appointed29 April 1995(2 years after company formation)
Appointment Duration5 months (resigned 26 September 1995)
RoleSecretary
Correspondence Address21 Seaway
Canvey Island
Essex
SS8 0AX
Secretary NameJanet Laura Baines
NationalityBritish
StatusResigned
Appointed26 September 1995(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address16 Arlington Road
Southend On Sea
Essex
SS2 4UW
Secretary NameChristopher Harry Wilson
NationalityBritish
StatusResigned
Appointed28 February 1997(3 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Hawkwell Chase
Hawkwell
Essex
SS5 4NH
Secretary NameMr Robin Michael Port
NationalityBritish
StatusResigned
Appointed25 April 2001(7 years, 12 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 August 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Tudor Way
Hockley
Essex
SS5 4EY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 April 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20 at £1A. Curtis
12.50%
Ordinary
20 at £1Anne Mcdonnell
12.50%
Ordinary
20 at £1Christine Bell
12.50%
Ordinary
20 at £1D. Caten
12.50%
Ordinary
20 at £1Jane Bragg
12.50%
Ordinary
20 at £1Janet Baines
12.50%
Ordinary
20 at £1Patricia Datson
12.50%
Ordinary
20 at £1Vera Smith
12.50%
Ordinary

Financials

Year2014
Net Worth-£114,811
Cash£19,205
Current Liabilities£195,474

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 October 2023 (6 months, 2 weeks ago)
Next Return Due18 October 2024 (6 months from now)

Filing History

15 August 2023Current accounting period shortened from 30 April 2024 to 31 March 2024 (1 page)
3 July 2023Purchase of own shares. (3 pages)
18 May 2023Termination of appointment of Roger John Baines as a director on 30 April 2023 (1 page)
18 May 2023Appointment of Mr David Joseph Smith as a director on 1 May 2023 (2 pages)
6 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
4 October 2022Confirmation statement made on 4 October 2022 with updates (4 pages)
25 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
26 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
28 January 2020Confirmation statement made on 25 January 2020 with updates (5 pages)
22 October 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
5 June 2019Purchase of own shares. (3 pages)
25 January 2019Confirmation statement made on 25 January 2019 with updates (5 pages)
17 December 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
22 November 2018Purchase of own shares. (3 pages)
7 February 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
28 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
28 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
6 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
13 February 2016Purchase of own shares. (3 pages)
13 February 2016Purchase of own shares. (3 pages)
29 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 140
(5 pages)
29 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 140
(5 pages)
21 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 160
(5 pages)
2 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 160
(5 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 160
(5 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 160
(5 pages)
6 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
1 October 2013Purchase of own shares. (3 pages)
1 October 2013Purchase of own shares. (3 pages)
18 September 2013Termination of appointment of Robin Port as a secretary (1 page)
18 September 2013Termination of appointment of Robin Port as a secretary (1 page)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (7 pages)
29 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (7 pages)
8 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 June 2009Return made up to 29/04/09; full list of members (6 pages)
3 June 2009Return made up to 29/04/09; full list of members (6 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
9 May 2008Return made up to 29/04/08; full list of members (6 pages)
9 May 2008Return made up to 29/04/08; full list of members (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
17 May 2007Return made up to 29/04/07; full list of members (4 pages)
17 May 2007Return made up to 29/04/07; full list of members (4 pages)
11 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
11 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
28 July 2006Ad 01/05/06--------- £ si 80@1=80 £ ic 120/200 (2 pages)
28 July 2006Ad 01/05/06--------- £ si 80@1=80 £ ic 120/200 (2 pages)
2 May 2006Return made up to 29/04/06; full list of members (3 pages)
2 May 2006Return made up to 29/04/06; full list of members (3 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
13 May 2005Return made up to 29/04/05; full list of members (3 pages)
13 May 2005Return made up to 29/04/05; full list of members (3 pages)
26 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
26 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
28 May 2004Return made up to 29/04/04; full list of members (8 pages)
28 May 2004Return made up to 29/04/04; full list of members (8 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
27 May 2003Return made up to 29/04/03; full list of members (8 pages)
27 May 2003Return made up to 29/04/03; full list of members (8 pages)
16 October 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
16 October 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
11 June 2002Return made up to 29/04/02; full list of members (8 pages)
11 June 2002Return made up to 29/04/02; full list of members (8 pages)
25 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
25 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001Return made up to 29/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 May 2001Return made up to 29/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
22 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
28 April 2000Return made up to 29/04/00; full list of members (7 pages)
28 April 2000Return made up to 29/04/00; full list of members (7 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
29 July 1999Return made up to 29/04/99; no change of members (4 pages)
29 July 1999Director's particulars changed (1 page)
29 July 1999Return made up to 29/04/99; no change of members (4 pages)
29 July 1999Director's particulars changed (1 page)
1 February 1999Return made up to 29/04/97; full list of members; amend (6 pages)
1 February 1999Return made up to 29/04/97; full list of members; amend (6 pages)
24 January 1999Accounts for a small company made up to 30 April 1998 (4 pages)
24 January 1999Accounts for a small company made up to 30 April 1998 (4 pages)
11 June 1998Return made up to 29/04/98; no change of members (4 pages)
11 June 1998Return made up to 29/04/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (4 pages)
4 August 1997Return made up to 29/04/97; full list of members (6 pages)
4 August 1997Return made up to 29/04/97; full list of members (6 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New secretary appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997Secretary resigned (1 page)
5 March 1997Director resigned (1 page)
5 March 1997New director appointed (2 pages)
5 March 1997Director resigned (1 page)
5 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
5 March 1997Secretary resigned (1 page)
5 March 1997New secretary appointed (2 pages)
28 October 1996Ad 21/10/96--------- £ si 20@1=20 £ ic 100/120 (2 pages)
28 October 1996Ad 21/10/96--------- £ si 20@1=20 £ ic 100/120 (2 pages)
19 June 1996Director resigned (1 page)
19 June 1996Director resigned (1 page)
19 June 1996Return made up to 29/04/96; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 June 1996Return made up to 29/04/96; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 October 1995New secretary appointed (2 pages)
16 October 1995New secretary appointed (2 pages)
12 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 October 1995Accounts for a dormant company made up to 30 April 1995 (2 pages)
12 October 1995Accounts for a dormant company made up to 30 April 1995 (2 pages)
11 October 1995Ad 26/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 October 1995Ad 26/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 1995Return made up to 29/04/95; no change of members (4 pages)
22 May 1995Return made up to 29/04/95; no change of members (4 pages)