Kroymans Uk Limited

General information

Name:

Kroymans Uk Ltd

Office Address:

Uni1 1A Badminton Road Trading Estate Yate BS37 5JS Bristol

Number: 04835588

Incorporation date: 2003-07-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Kroymans Uk Limited company has been operating offering its services for at least twenty one years, having launched in 2003. Started with Companies House Reg No. 04835588, Kroymans Uk was set up as a Private Limited Company with office in Uni1 1A Badminton Road Trading Estate, Bristol BS37 5JS. This company debuted under the business name Listcorp, though for the last 21 years has been on the market under the business name Kroymans Uk Limited. The enterprise's Standard Industrial Classification Code is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. The firm's latest filed accounts documents describe the period up to December 31, 2022 and the latest annual confirmation statement was submitted on June 30, 2023.

Fredericus K. is this particular company's solitary director, that was assigned to lead the company 13 years ago. The following business had been presided over by Paul K. till 13 years ago. Furthermore another director, namely Frederick K. quit in 2011. At least one limited company has been appointed director, specifically Citadel Corporate Group B.v..

  • Previous company's names
  • Kroymans Uk Limited 2003-09-16
  • Listcorp Limited 2003-07-17

Financial data based on annual reports

Company staff

Citadel Corporate Group B.v.

Role: Corporate Director

Appointed: 17 January 2012

Address: Soestdijkerstraatweg, Hilversum, 1213 Xe, Netherlands

Latest update: 31 March 2024

Fredericus K.

Role: Director

Appointed: 30 December 2011

Latest update: 31 March 2024

People with significant control

Fredericus K. is the individual who has control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Fredericus K.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 July 2024
Confirmation statement last made up date 30 June 2023
Annual Accounts 21 March 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 21 March 2014
Annual Accounts 13 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 13 April 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 6 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 6 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 24th, August 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Evolution House 2 - 6 Easthampstead Road

Post code:

RG40 2EG

City / Town:

Wokingham

HQ address,
2013

Address:

Sandhurst House 297 Yorktown Road

Post code:

GU47 0QA

City / Town:

Sandhurst

HQ address,
2014

Address:

Sandhurst House 297 Yorktown Road

Post code:

GU47 0QA

City / Town:

Sandhurst

HQ address,
2015

Address:

Sandhurst House 297 Yorktown Road

Post code:

GU47 0QA

City / Town:

Sandhurst

Accountant/Auditor,
2013 - 2015

Name:

Ppk Accountants Limited

Address:

Sandhurst House 297 Yorktown Road

Post code:

GU47 0QA

City / Town:

Sandhurst

Accountant/Auditor,
2012

Name:

Ppk Accountants Limited

Address:

Evolution House 2 - 6 Easthampstead Road

Post code:

RG40 2EG

City / Town:

Wokingham

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
20
Company Age

Similar companies nearby

Closest companies