Company NameKaleidoscope Commerce Limited
DirectorJohn Doherty
Company StatusActive
Company Number03918138
CategoryPrivate Limited Company
Incorporation Date2 February 2000(24 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Secretary NameJohn Doherty
NationalityBritish
StatusCurrent
Appointed08 April 2008(8 years, 2 months after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence AddressLa Taleve Jacks Lane
Takeley
Bishop's Stortford
CM22 6NT
Director NameMr John Doherty
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(12 years after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLa Taleve Jacks Lane
Takeley
Bishop's Stortford
CM22 6NT
Director NameWilliam George Clayden
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 22 October 2002)
RoleRadio Despatcher
Correspondence Address50 Dimsdale Crescent
Bishops Stortford
Hertfordshire
CM23 5LN
Director NameGeorge Gostelow
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 22 October 2002)
RoleTaxi Driver
Correspondence Address2 Church Manor
Bishops Stortford
Hertfordshire
CM23 5AE
Secretary NameAnthony Richard Osgood
NationalityBritish
StatusResigned
Appointed06 March 2000(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 08 January 2003)
RoleCompany Director
Correspondence Address16 Highfield Avenue
Bishops Stortford
Hertfordshire
CM23 5LS
Director NameJohn Doherty
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(2 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 April 2008)
RoleCompany Director
Correspondence Address6 Newbury Close
Bishops Stortford
Hertfordshire
CM23 2RA
Secretary NameColin William Knaggs
NationalityBritish
StatusResigned
Appointed08 January 2003(2 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 April 2008)
RoleCompany Director
Correspondence Address33 Hadham Road
Bishops Stortford
Hertfordshire
CM23 2QU
Director NameMr Christopher Peter Knaggs
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(8 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 2012)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address88 Cambridge Road
Sawbridgeworth
Hertfordshire
CM21 9BU
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address131-133 Roman Road
Mountnessing
Brentwood
Essex
CM15 0UD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishMountnessing
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1John Doherty
100.00%
Ordinary

Financials

Year2014
Net Worth£1,049
Current Liabilities£7,021

Accounts

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

Returns

Latest Return2 February 2024 (3 months ago)
Next Return Due16 February 2025 (9 months, 2 weeks from now)

Charges

7 July 2022Delivered on: 7 July 2022
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
4 April 2023Registered office address changed from Unit 5 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom to 131-133 Roman Road Mountnessing Brentwood Essex CM15 0UD on 4 April 2023 (1 page)
8 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
7 July 2022Registration of charge 039181380001, created on 7 July 2022 (20 pages)
14 May 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
4 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
27 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
4 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
24 August 2020Registered office address changed from 111 High Street Billericay Essex CM12 9AJ England to Unit 5 Woodbrook Crescent Billericay Essex CM12 0EQ on 24 August 2020 (1 page)
7 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
20 June 2019Director's details changed for Mr John Doherty on 20 June 2019 (2 pages)
20 June 2019Secretary's details changed for John Doherty on 20 June 2019 (1 page)
20 June 2019Change of details for Mr John Doherty as a person with significant control on 19 June 2019 (2 pages)
6 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 September 2018Change of details for Mr John Doherty as a person with significant control on 17 September 2018 (2 pages)
17 September 2018Director's details changed for Mr John Doherty on 17 September 2018 (2 pages)
17 September 2018Secretary's details changed for John Doherty on 17 September 2018 (1 page)
7 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
3 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2015Registered office address changed from 18 Springfield Avenue Hutton Brentwood Essex CM13 1RE to 111 High Street Billericay Essex CM12 9AJ on 15 December 2015 (1 page)
15 December 2015Registered office address changed from 18 Springfield Avenue Hutton Brentwood Essex CM13 1RE to 111 High Street Billericay Essex CM12 9AJ on 15 December 2015 (1 page)
11 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
11 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
11 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 October 2013Registered office address changed from 2Nd Floor Highview House 165 -167 Station Road Edgware Middlesex HA8 7JU on 7 October 2013 (1 page)
7 October 2013Registered office address changed from 2Nd Floor Highview House 165 -167 Station Road Edgware Middlesex HA8 7JU on 7 October 2013 (1 page)
7 October 2013Registered office address changed from 2Nd Floor Highview House 165 -167 Station Road Edgware Middlesex HA8 7JU on 7 October 2013 (1 page)
11 February 2013Secretary's details changed for John Doherty on 1 February 2012 (2 pages)
11 February 2013Secretary's details changed for John Doherty on 1 February 2012 (2 pages)
11 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
11 February 2013Secretary's details changed for John Doherty on 1 February 2012 (2 pages)
11 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
8 February 2013Termination of appointment of Christopher Knaggs as a director (1 page)
8 February 2013Termination of appointment of Christopher Knaggs as a director (1 page)
8 February 2013Appointment of Mr John Doherty as a director (2 pages)
8 February 2013Appointment of Mr John Doherty as a director (2 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Christopher Knaggs on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Christopher Knaggs on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Christopher Knaggs on 1 October 2009 (2 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 March 2009Return made up to 02/02/09; full list of members (3 pages)
20 March 2009Return made up to 02/02/09; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 June 2008Secretary appointed john doherty (1 page)
30 June 2008Secretary appointed john doherty (1 page)
25 June 2008Appointment terminated director john doherty (1 page)
25 June 2008Director appointed christopher knaggs (1 page)
25 June 2008Appointment terminated director john doherty (1 page)
25 June 2008Appointment terminated secretary colin knaggs (1 page)
25 June 2008Appointment terminated secretary colin knaggs (1 page)
25 June 2008Director appointed christopher knaggs (1 page)
8 February 2008Return made up to 02/02/08; full list of members (2 pages)
8 February 2008Return made up to 02/02/08; full list of members (2 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 March 2007Registered office changed on 19/03/07 from: edgware house 389 burnt oak broadway edgware middlesex HA8 5TX (1 page)
19 March 2007Registered office changed on 19/03/07 from: edgware house 389 burnt oak broadway edgware middlesex HA8 5TX (1 page)
7 February 2007Return made up to 02/02/07; full list of members (2 pages)
7 February 2007Return made up to 02/02/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 March 2006Return made up to 02/02/06; full list of members (2 pages)
30 March 2006Return made up to 02/02/06; full list of members (2 pages)
27 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 April 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
8 April 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 March 2004Return made up to 02/02/04; full list of members (6 pages)
16 March 2004Return made up to 02/02/04; full list of members (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 February 2003Return made up to 02/02/03; full list of members (6 pages)
17 February 2003Return made up to 02/02/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 February 2003New secretary appointed (2 pages)
4 February 2003New secretary appointed (2 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003Secretary resigned (1 page)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
26 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 March 2002Return made up to 02/02/02; full list of members (6 pages)
14 March 2002Return made up to 02/02/02; full list of members (6 pages)
30 July 2001Registered office changed on 30/07/01 from: 3 the shrubberies george lane london E18 1BD (1 page)
30 July 2001Registered office changed on 30/07/01 from: 3 the shrubberies george lane london E18 1BD (1 page)
16 March 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
16 March 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
24 March 2000Registered office changed on 24/03/00 from: suite 24690 72 new bond street london W1Y 9DD (1 page)
24 March 2000New director appointed (2 pages)
24 March 2000New secretary appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000Ad 06/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
24 March 2000New director appointed (2 pages)
24 March 2000Registered office changed on 24/03/00 from: suite 24690 72 new bond street london W1Y 9DD (1 page)
24 March 2000New secretary appointed (2 pages)
24 March 2000Ad 06/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
2 February 2000Incorporation (16 pages)
2 February 2000Incorporation (16 pages)