Company NameKy'Cut Wilson Limited
DirectorKy Wilson
Company StatusActive
Company Number08918259
CategoryPrivate Limited Company
Incorporation Date3 March 2014(10 years, 1 month ago)
Previous NameKY's Cut Wilson Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Director

Director NameMr Ky Wilson
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnpike House 1208/1210 London Road
Leigh-On-Sea
Essex
SS9 2UA

Contact

Websitewww.thesociallondon.com

Location

Registered AddressTurnpike House
1208/1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Ky Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth-£15
Cash£3,658
Current Liabilities£4,157

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 Return3 March 2023 (1 year, 1 month ago)
Next Return Due17 March 2024 (overdue)

Filing History

15 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
18 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
17 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
29 April 2021Director's details changed for Mr Ky Wilson on 10 January 2020 (2 pages)
29 April 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
29 April 2021Change of details for Mr Ky Wilson as a person with significant control on 10 January 2020 (2 pages)
8 April 2021Registered office address changed from 18 Castle Garth Kendal LA9 7AT to Turnpike House 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA on 8 April 2021 (1 page)
21 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
11 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
12 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
16 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 1
(27 pages)
3 March 2014Company name changed ky's cut wilson LIMITED\certificate issued on 03/03/14
  • RES15 ‐ Change company name resolution on 2014-03-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 March 2014Company name changed ky's cut wilson LIMITED\certificate issued on 03/03/14
  • RES15 ‐ Change company name resolution on 2014-03-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 1
(27 pages)