Kakapo Systems Limited

General information

Name:

Kakapo Systems Ltd

Office Address:

International House 36-38 Cornhill EC3V 3NG London

Number: 05958710

Incorporation date: 2006-10-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kakapo Systems Limited may be contacted at International House, 36-38 Cornhill in London. The company's post code is EC3V 3NG. Kakapo Systems has existed on the market since the company was established on 2006-10-06. The company's registered no. is 05958710. This firm's SIC and NACE codes are 62012 - Business and domestic software development. The business most recent financial reports describe the period up to March 31, 2022 and the latest annual confirmation statement was filed on October 31, 2022.

There's a number of three directors leading this particular company right now, including Naomi C., Christopher T. and Steven T. who have been utilizing the directors duties since 2023-11-21. In order to help the directors in their tasks, this particular company has been utilizing the expertise of Steven T. as a secretary since October 2006.

Executives who control the firm include: Christopher T. owns 1/2 or less of company shares. Steven T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Naomi C.

Role: Director

Appointed: 21 November 2023

Latest update: 16 March 2024

Christopher T.

Role: Director

Appointed: 06 October 2006

Latest update: 16 March 2024

Steven T.

Role: Director

Appointed: 06 October 2006

Latest update: 16 March 2024

Steven T.

Role: Secretary

Appointed: 06 October 2006

Latest update: 16 March 2024

People with significant control

Christopher T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Steven T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Steve T.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 November 2023
Confirmation statement last made up date 31 October 2022
Annual Accounts 21 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 July 2015
Annual Accounts 27 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 27 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 26th, March 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2015

Address:

16 Norman Road London

Post code:

SW19 1BN

HQ address,
2016

Address:

International House 24 Holborn Viaduct London

Post code:

EC1A 2BN

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
17
Company Age

Closest Companies - by postcode