Company NameKIKU Trading Limited
DirectorIan Murray Forder
Company StatusActive
Company Number07957550
CategoryPrivate Limited Company
Incorporation Date21 February 2012(12 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Ian Murray Forder
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2018(6 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoulsham Mill, Suite M2.02 Parkway
Chelmsford
CM2 7PX
Director NameMr John Gerard Stephenson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Peel Road
Chelmsford
Essex
CM2 6AQ

Location

Registered AddressMoulsham Mill, Suite M2.02
Parkway
Chelmsford
CM2 7PX
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1John Gerard Stephenson
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,984
Cash£337
Current Liabilities£3,321

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

1 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (5 pages)
21 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
17 January 2022Confirmation statement made on 17 January 2022 with updates (4 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
5 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
8 December 2020Micro company accounts made up to 29 February 2020 (3 pages)
6 May 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
29 October 2019Registered office address changed from Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page)
4 September 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
3 May 2019Registered office address changed from Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 3 May 2019 (1 page)
25 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
22 November 2018Appointment of Mr Ian Murray Forder as a director on 22 November 2018 (2 pages)
21 November 2018Notification of Ian Forder as a person with significant control on 21 November 2018 (2 pages)
21 November 2018Cessation of John Gerard Stephenson as a person with significant control on 20 November 2018 (1 page)
15 May 2018Termination of appointment of John Gerard Stephenson as a director on 15 May 2018 (1 page)
1 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
20 April 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
20 April 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
2 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
16 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
16 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
8 September 2015Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page)
27 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
27 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
12 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
12 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
5 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
5 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
8 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
8 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
6 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
21 February 2012Incorporation (36 pages)
21 February 2012Incorporation (36 pages)