Company NameKocycle Limited
Company StatusActive
Company Number11232363
CategoryPrivate Limited Company
Incorporation Date5 March 2018(6 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Oliver Daniel Mason
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(5 months, 4 weeks after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 And 7d Lower Chapel Hill
Braintree
CM7 3RU
Director NameMiss Louise Ellis
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2022(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleDirector - Client Services
Country of ResidenceEngland
Correspondence Address54 Elmbridge Lane
Woking
GU22 9AW
Director NameMr Michael Cameron McLellan
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2022(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address16 Lancaster Drive
Martlesham Heath
Ipswich
IP5 3TJ
Director NameMr Oliver Daniel Mason
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16, 1st Floor Paycocke Road
Basildon
Essex
SS14 3DR
Director NameMr Karl David Neary
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(2 weeks, 2 days after company formation)
Appointment Duration2 years, 2 months (resigned 29 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16, 1st Floor Paycocke Road
Basildon
SS14 3DR
Secretary NameMr Douglas Ross Selmes
StatusResigned
Appointed21 March 2018(2 weeks, 2 days after company formation)
Appointment Duration2 weeks (resigned 05 April 2018)
RoleCompany Director
Correspondence AddressUnit 16, 1st Floor Paycocke Road
Basildon
Essex
SS14 3DR
Director NameMr Stuart Terry Buckmaster
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2019(1 year after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Third Avenue
Bluebridge Industrial Estate
Halstead
Essex
CO9 2SX
Director NameMr Garry Victor Costen
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Addison Road
Sudbury
CO10 2YW

Location

Registered AddressUnit 2 And 7d Lower Chapel Hill
Braintree
CM7 3RU
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

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 Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

30 July 2019Delivered on: 5 August 2019
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding

Filing History

8 December 2020Registered office address changed from Unit 4 Third Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SX England to 3 Addison Road Sudbury CO10 2YW on 8 December 2020 (1 page)
12 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 September 2020Confirmation statement made on 3 September 2020 with updates (4 pages)
6 June 2020Cessation of Karl David Neary as a person with significant control on 5 June 2020 (1 page)
4 June 2020Termination of appointment of Karl David Neary as a director on 29 May 2020 (1 page)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
16 March 2020Confirmation statement made on 4 March 2020 with updates (5 pages)
28 November 2019Termination of appointment of Stuart Terry Buckmaster as a director on 28 November 2019 (1 page)
28 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 August 2019Registration of charge 112323630001, created on 30 July 2019 (36 pages)
2 August 2019Appointment of Mr Garry Victor Costen as a director on 1 August 2019 (2 pages)
10 June 2019Registered office address changed from Unit Third Avenue Bluebridge Industrial Estate Halstead CO9 2SX England to Unit 4 Third Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SX on 10 June 2019 (1 page)
4 April 2019Registered office address changed from Unit 16, 1st Floor Paycocke Road Basildon Essex SS14 3DR England to Unit Third Avenue Bluebridge Industrial Estate Halstead CO9 2SX on 4 April 2019 (1 page)
4 April 2019Notification of Garry Victor Costen as a person with significant control on 4 April 2019 (2 pages)
4 April 2019Appointment of Mr Stuart Terry Buckmaster as a director on 4 April 2019 (2 pages)
11 March 2019Confirmation statement made on 4 March 2019 with updates (5 pages)
3 September 2018Appointment of Mr Oliver Daniel Mason as a director on 1 September 2018 (2 pages)
6 May 2018Notification of Karl David Neary as a person with significant control on 6 May 2018 (2 pages)
6 May 2018Notification of Oliver Daniel Mason as a person with significant control on 6 May 2018 (2 pages)
13 April 2018Termination of appointment of Douglas Ross Selmes as a secretary on 5 April 2018 (1 page)
27 March 2018Termination of appointment of Oliver Daniel Mason as a director on 27 March 2018 (1 page)
27 March 2018Cessation of Oliver Daniel Mason as a person with significant control on 27 March 2018 (1 page)
21 March 2018Appointment of Mr Karl David Neary as a director on 21 March 2018 (2 pages)
21 March 2018Registered office address changed from 55 Ormsby Lodge, the Avenue, Turnham Green the Avenue London W4 1HS United Kingdom to Unit 16, 1st Floor Paycocke Road Basildon Essex SS14 3DR on 21 March 2018 (1 page)
21 March 2018Appointment of Mr Douglas Ross Selmes as a secretary on 21 March 2018 (2 pages)
5 March 2018Incorporation
Statement of capital on 2018-03-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)