Company NameKristoffy UK Limited
DirectorsFerenc Kristoffy and Mariann Kristoffy
Company StatusActive
Company Number09410784
CategoryPrivate Limited Company
Incorporation Date28 January 2015(9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Ferenc Kristoffy
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2016(1 year, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Wick Road Business Park
Wick Road
Burnham-On-Crouch
Essex
CM0 8FA
Director NameMrs Mariann Kristoffy
Date of BirthDecember 1977 (Born 46 years ago)
NationalityHungarian
StatusCurrent
Appointed01 April 2021(6 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Wick Road Business Park
Wick Road
Burnham-On-Crouch
Essex
CM0 8FA
Director NameMrs Mariann Kristoffy
Date of BirthDecember 1977 (Born 46 years ago)
NationalityHungarian
StatusResigned
Appointed28 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 14 Chalice Court
Deanery Close
London
N2 8NU
Director NameMr Ferenc Kristoffy
Date of BirthOctober 1977 (Born 46 years ago)
NationalityHungarian
StatusResigned
Appointed28 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 14 Chalice Court
Deanery Close
London
N2 8NU
Director NameMrs Mariann Kristoffy
Date of BirthDecember 1977 (Born 46 years ago)
NationalityHungarian
StatusResigned
Appointed31 May 2016(1 year, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13/B Padstow Road
Enfield
EN2 8BU

Location

Registered Address9a Wick Road Business Park
Wick Road
Burnham-On-Crouch
Essex
CM0 8FA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 May 2023 (12 months ago)
Next Return Due19 May 2024 (2 weeks, 5 days from now)

Filing History

27 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
9 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
9 May 2023Change of details for Mrs Mariann Kristoffy as a person with significant control on 8 May 2023 (2 pages)
9 May 2023Change of details for Mrs Mariann Kristoffy as a person with significant control on 8 May 2023 (2 pages)
8 May 2023Director's details changed for Mr Ferenc Kristoffy on 8 May 2023 (2 pages)
8 May 2023Change of details for Mr Ferenc Kristoffy as a person with significant control on 8 May 2023 (2 pages)
8 May 2023Director's details changed for Mrs Mariann Kristoffy on 8 May 2023 (2 pages)
12 April 2023Change of details for Mrs Mariann Kristoffy as a person with significant control on 11 April 2023 (2 pages)
11 April 2023Director's details changed for Mr Ferenc Kristoffy on 11 April 2023 (2 pages)
11 April 2023Registered office address changed from Flat 41 Penrose House 16 Newsholme Drive London N21 1TW England to 9a Wick Road Business Park Wick Road Burnham-on-Crouch Essex CM0 8FA on 11 April 2023 (1 page)
11 April 2023Change of details for Mr Ferenc Kristoffy as a person with significant control on 11 April 2023 (2 pages)
11 April 2023Director's details changed for Mrs Mariann Kristoffy on 11 April 2023 (2 pages)
19 December 2022Total exemption full accounts made up to 30 April 2022 (13 pages)
12 September 2022Change of details for Mrs Mariann Kristoffy as a person with significant control on 1 August 2022 (2 pages)
9 September 2022Director's details changed for Mrs Mariann Kristoffy on 1 August 2022 (2 pages)
9 September 2022Registered office address changed from 13/B Padstow Road Enfield EN2 8BU England to Flat 41 Penrose House 16 Newsholme Drive London N21 1TW on 9 September 2022 (1 page)
9 September 2022Director's details changed for Mr Ferenc Kristoffy on 1 August 2022 (2 pages)
9 September 2022Change of details for Mr Ferenc Kristoffy as a person with significant control on 1 August 2022 (2 pages)
17 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 30 April 2021 (13 pages)
5 May 2021Change of details for Mr Ferenc Kristoffy as a person with significant control on 1 April 2021 (2 pages)
5 May 2021Notification of Mariann Kristoffy as a person with significant control on 1 April 2021 (2 pages)
5 May 2021Appointment of Mrs Mariann Kristoffy as a director on 1 April 2021 (2 pages)
5 May 2021Confirmation statement made on 5 May 2021 with updates (4 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (13 pages)
14 January 2021Termination of appointment of Mariann Kristoffy as a director on 15 November 2020 (1 page)
21 October 2020Total exemption full accounts made up to 27 January 2020 (13 pages)
21 October 2020Previous accounting period shortened from 27 January 2021 to 30 April 2020 (1 page)
6 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
6 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
5 August 2019Change of details for Mr Ferenc Kristoffy as a person with significant control on 26 July 2017 (2 pages)
1 August 2019Cessation of Mariann Kristoffy as a person with significant control on 26 July 2017 (1 page)
1 August 2019Change of details for Mr Ferenc Kristoffy as a person with significant control on 26 July 2017 (2 pages)
8 May 2019Total exemption full accounts made up to 27 January 2019 (11 pages)
12 February 2019Change of details for Mr Ferenc Kristoffy as a person with significant control on 1 February 2019 (2 pages)
12 February 2019Change of details for Mrs Mariann Kristoffy as a person with significant control on 1 February 2019 (2 pages)
12 February 2019Registered office address changed from Flat 14 Chalice Court Deanery Close London N2 8NU England to 13/B Padstow Road Enfield EN2 8BU on 12 February 2019 (1 page)
12 February 2019Director's details changed for Mrs Mariann Kristoffy on 1 February 2019 (2 pages)
12 February 2019Director's details changed for Mr Ferenc Kristoffy on 1 February 2019 (2 pages)
9 October 2018Total exemption full accounts made up to 27 January 2018 (11 pages)
10 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 27 January 2017 (9 pages)
27 October 2017Total exemption full accounts made up to 27 January 2017 (9 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
4 November 2016Appointment of Mr Ferenc Kristoffy as a director on 2 November 2016 (2 pages)
4 November 2016Appointment of Mr Ferenc Kristoffy as a director on 2 November 2016 (2 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
27 October 2016Previous accounting period shortened from 31 January 2016 to 27 January 2016 (1 page)
27 October 2016Previous accounting period shortened from 31 January 2016 to 27 January 2016 (1 page)
27 October 2016Total exemption small company accounts made up to 27 January 2016 (5 pages)
27 October 2016Total exemption small company accounts made up to 27 January 2016 (5 pages)
20 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
20 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
16 June 2016Appointment of Mrs Mariann Kristoffy as a director on 31 May 2016 (2 pages)
16 June 2016Termination of appointment of Ferenc Kristoffy as a director on 31 May 2016 (1 page)
16 June 2016Appointment of Mrs Mariann Kristoffy as a director on 31 May 2016 (2 pages)
16 June 2016Termination of appointment of Ferenc Kristoffy as a director on 31 May 2016 (1 page)
26 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
26 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
19 October 2015Termination of appointment of Mariann Kristoffy as a director on 14 October 2015 (1 page)
19 October 2015Termination of appointment of Mariann Kristoffy as a director on 14 October 2015 (1 page)
7 April 2015Registered office address changed from 24/A Clifton Gardens London NW11 7EL England to Flat 14 Chalice Court Deanery Close London N2 8NU on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 24/A Clifton Gardens London NW11 7EL England to Flat 14 Chalice Court Deanery Close London N2 8NU on 7 April 2015 (1 page)
7 April 2015Registered office address changed from Flat 14 Chalice Court Deanery Close London N2 8NU England to Flat 14 Chalice Court Deanery Close London N2 8NU on 7 April 2015 (1 page)
7 April 2015Registered office address changed from Flat 14 Chalice Court Deanery Close London N2 8NU England to Flat 14 Chalice Court Deanery Close London N2 8NU on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 24/A Clifton Gardens London NW11 7EL England to Flat 14 Chalice Court Deanery Close London N2 8NU on 7 April 2015 (1 page)
7 April 2015Registered office address changed from Flat 14 Chalice Court Deanery Close London N2 8NU England to Flat 14 Chalice Court Deanery Close London N2 8NU on 7 April 2015 (1 page)
3 April 2015Director's details changed for Ferenc Kristoffy on 3 April 2015 (2 pages)
3 April 2015Director's details changed for Mariann Kristoffy on 3 April 2015 (2 pages)
3 April 2015Director's details changed for Mariann Kristoffy on 3 April 2015 (2 pages)
3 April 2015Director's details changed for Ferenc Kristoffy on 3 April 2015 (2 pages)
3 April 2015Director's details changed for Ferenc Kristoffy on 3 April 2015 (2 pages)
3 April 2015Director's details changed for Mariann Kristoffy on 3 April 2015 (2 pages)
28 January 2015Incorporation
Statement of capital on 2015-01-28
  • GBP 100
(28 pages)
28 January 2015Incorporation
Statement of capital on 2015-01-28
  • GBP 100
(28 pages)