Company NameK&K Consulting Limited
DirectorKaren Kuhlmann
Company StatusActive
Company Number04704555
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Karen Kuhlmann
Date of BirthMarch 1968 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed24 March 2003(4 days after company formation)
Appointment Duration21 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD
Secretary NameErnst Kuhlmann
NationalityBritish
StatusCurrent
Appointed01 September 2003(5 months, 2 weeks after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD
Secretary NamePhilip Lake
NationalityBritish
StatusResigned
Appointed24 March 2003(4 days after company formation)
Appointment Duration5 months, 1 week (resigned 01 September 2003)
RoleCompany Director
Correspondence Address16 Ardleigh Court
Shenfield
Essex
CM15 8LZ
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address55 Crown Street
Brentwood
Essex
CM14 4BD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Karen Kuhlmann
100.00%
Ordinary

Financials

Year2014
Net Worth£186,207
Cash£132,276
Current Liabilities£23,549

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 Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

21 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017Notification of Karen Kuhlmann as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
13 April 2016Secretary's details changed for Ernst Kuhlmann on 1 January 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 May 2015Director's details changed for Ms Karen Kuhlmann on 9 April 2015 (2 pages)
18 May 2015Director's details changed for Ms Karen Kuhlmann on 9 April 2015 (2 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 July 2014Registered office address changed from 101 Sebastian Avenue Shenfield Brentwood Essex CM15 8PP on 11 July 2014 (1 page)
16 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 June 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Karen Kuhlmann on 26 March 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 April 2009Return made up to 20/03/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 July 2008Return made up to 20/03/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 March 2007Return made up to 20/03/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 June 2006Return made up to 20/03/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 April 2005Return made up to 20/03/05; full list of members (2 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 June 2004Registered office changed on 21/06/04 from: 16 ardleigh court shenfield essex CM15 8LZ (1 page)
21 June 2004Director's particulars changed (1 page)
12 March 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 October 2003New secretary appointed (2 pages)
8 April 2003Registered office changed on 08/04/03 from: 152-160 city road london EC1V 2NX (1 page)
8 April 2003New secretary appointed (2 pages)
8 April 2003New director appointed (2 pages)
4 April 2003Secretary resigned (1 page)
4 April 2003Director resigned (1 page)
20 March 2003Incorporation (9 pages)