Company NameK2AF Trading Limited
DirectorsAmy Catherine Leveson Gower and Gregory John Secker
Company StatusActive
Company Number07637914
CategoryPrivate Limited Company
Incorporation Date17 May 2011(12 years, 11 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 NameAmy Catherine Leveson Gower
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2011(same day as company formation)
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence Address18 Quayside Lodge
William Morris Way
London
SW6 2UZ
Director NameMr Gregory John Secker
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2011(2 days after company formation)
Appointment Duration12 years, 11 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cbhc Ltd, Steeple House, Suite 3 First Floor
Church Lane
Chelmsford
Essex
CM1 1NH

Location

Registered AddressC/O Cbhc Ltd, Steeple House, Suite 3 First Floor
Church Lane
Chelmsford
Essex
CM1 1NH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Knowledge To Action Foundation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£2,145
Current Liabilities£68,382

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

15 January 2024Registered office address changed from Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to C/O Cbhc Ltd, Steeple House, Suite 3 First Floor Church Lane Chelmsford Essex CM1 1NH on 15 January 2024 (1 page)
28 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
22 May 2023Confirmation statement made on 17 May 2023 with updates (4 pages)
22 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
20 May 2022Confirmation statement made on 17 May 2022 with updates (4 pages)
21 December 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
18 June 2021Confirmation statement made on 17 May 2021 with updates (4 pages)
21 April 2021Compulsory strike-off action has been discontinued (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
20 April 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
7 August 2020Registered office address changed from 18 Quayside Lodge William Morris Way London SW6 2UZ to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 7 August 2020 (1 page)
12 June 2020Confirmation statement made on 17 May 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
20 June 2019Confirmation statement made on 17 May 2019 with updates (5 pages)
5 November 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
23 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(4 pages)
3 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(4 pages)
11 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
9 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(4 pages)
17 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 July 2013Director's details changed for Mr Gregory John Secker on 15 July 2013 (2 pages)
15 July 2013Director's details changed for Mr Gregory John Secker on 15 July 2013 (2 pages)
12 June 2013Annual return made up to 17 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(4 pages)
12 June 2013Annual return made up to 17 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
24 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
9 June 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (2 pages)
9 June 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (2 pages)
23 May 2011Appointment of Mr Gregory John Secker as a director (2 pages)
23 May 2011Appointment of Mr Gregory John Secker as a director (2 pages)
17 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)