Company NameDKM Blue Ltd
DirectorsDanny Kordahi and Dorry Kordahi
Company StatusActive
Company Number06584825
CategoryPrivate Limited Company
Incorporation Date6 May 2008(15 years, 11 months ago)
Previous NameDK Blue Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Danny Kordahi
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed06 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address20 Cumming Ave
Concord West
New South Wales 2138
Australia
Director NameMr Dorry Kordahi
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAustralian
StatusCurrent
Appointed13 February 2009(9 months, 1 week after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address4/19a Wharf Road
Birchgrove
New South Wales 2041
Australia

Contact

Websitedkmblue.co.uk

Location

Registered Address457 Southchurch Road
Southend-On-Sea
Essex
SS1 2PH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dkm Blue Holdings Pty LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12,712
Cash£21,843
Current Liabilities£9,361

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 3 days from now)

Filing History

19 May 2023Confirmation statement made on 6 May 2023 with updates (4 pages)
17 May 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
16 October 2022Registered office address changed from 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB to 457 Southchurch Road Southend-on-Sea Essex SS1 2PH on 16 October 2022 (1 page)
18 May 2022Confirmation statement made on 6 May 2022 with updates (4 pages)
1 March 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
19 January 2022Previous accounting period extended from 31 May 2021 to 30 September 2021 (1 page)
29 September 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
3 September 2021Compulsory strike-off action has been discontinued (1 page)
2 September 2021Confirmation statement made on 6 May 2021 with updates (4 pages)
17 August 2021Compulsory strike-off action has been suspended (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
3 August 2020Confirmation statement made on 6 May 2020 with updates (4 pages)
7 July 2020Change of details for Mr Danny Kordahi as a person with significant control on 5 May 2020 (2 pages)
6 July 2020Change of details for Mr Danny Kordahi as a person with significant control on 5 May 2020 (2 pages)
2 July 2020Director's details changed for Mr Danny Kordahi on 5 May 2020 (2 pages)
2 July 2020Director's details changed for Mr Danny Kordahi on 2 July 2020 (2 pages)
30 June 2020Change of details for Mr Danny Kordahi as a person with significant control on 5 May 2020 (2 pages)
29 June 2020Director's details changed for Mr Danny Kordahi on 29 June 2020 (2 pages)
29 June 2020Director's details changed for Mr Danny Kordahi on 5 May 2020 (2 pages)
29 June 2020Change of details for Mr Danny Kordahi as a person with significant control on 5 May 2020 (2 pages)
5 June 2020Director's details changed for Mr Dorry Kordahi on 5 June 2020 (2 pages)
5 June 2020Director's details changed for Mr Dorry Kordahi on 5 June 2020 (2 pages)
5 June 2020Director's details changed for Mr Danny Kordahi on 5 June 2020 (2 pages)
5 June 2020Change of details for Mr Dorry Kordahi as a person with significant control on 5 June 2020 (2 pages)
30 March 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
10 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
14 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
22 June 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
11 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(4 pages)
11 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
22 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(4 pages)
22 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(4 pages)
22 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(4 pages)
12 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
12 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
22 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
22 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
22 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
10 May 2012Registered office address changed from First Floor Admin House 151 High Street Billericay Essex CM12 9AB England on 10 May 2012 (1 page)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
10 May 2012Registered office address changed from First Floor Admin House 151 High Street Billericay Essex CM12 9AB England on 10 May 2012 (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
10 February 2012Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ United Kingdom on 10 February 2012 (1 page)
10 February 2012Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ United Kingdom on 10 February 2012 (1 page)
3 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
3 June 2011Registered office address changed from 50 Church Road Ramsden Heath Essex CM11 1PA on 3 June 2011 (1 page)
3 June 2011Registered office address changed from 50 Church Road Ramsden Heath Essex CM11 1PA on 3 June 2011 (1 page)
3 June 2011Director's details changed for Mr Danny Kordahi on 3 June 2011 (2 pages)
3 June 2011Registered office address changed from 50 Church Road Ramsden Heath Essex CM11 1PA on 3 June 2011 (1 page)
3 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
3 June 2011Director's details changed for Mr Danny Kordahi on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Dorry Kordahi on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Danny Kordahi on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Dorry Kordahi on 3 June 2011 (2 pages)
3 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
3 June 2011Director's details changed for Mr Dorry Kordahi on 3 June 2011 (2 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Mr Danny Kordahi on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mr Danny Kordahi on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mr Danny Kordahi on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Dorry Kordahi on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Dorry Kordahi on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Dorry Kordahi on 1 October 2009 (2 pages)
8 February 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
8 February 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
4 June 2009Return made up to 06/05/09; full list of members (3 pages)
4 June 2009Return made up to 06/05/09; full list of members (3 pages)
6 March 2009Director appointed dorry kordahi (1 page)
6 March 2009Director appointed dorry kordahi (1 page)
6 March 2009Registered office changed on 06/03/2009 from building 3 chiswick park 566 chiswick high road london W4 5YA (1 page)
6 March 2009Registered office changed on 06/03/2009 from building 3 chiswick park 566 chiswick high road london W4 5YA (1 page)
3 March 2009Company name changed dk blue LIMITED\certificate issued on 04/03/09 (2 pages)
3 March 2009Company name changed dk blue LIMITED\certificate issued on 04/03/09 (2 pages)
4 November 2008Registered office changed on 04/11/2008 from north house 198 high street tonbridge kent TN9 1BE united kingdom (1 page)
4 November 2008Registered office changed on 04/11/2008 from north house 198 high street tonbridge kent TN9 1BE united kingdom (1 page)
6 May 2008Incorporation (13 pages)
6 May 2008Incorporation (13 pages)