K Two Products (design) Limited

General information

Name:

K Two Products (design) Ltd

Office Address:

11 Gayfield Street EH1 3NR Edinburgh

Number: SC250227

Incorporation date: 2003-05-29

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

K Two Products (design) Limited has been prospering in the business for twenty one years. Started with Companies House Reg No. SC250227 in 2003, the company is based at 11 Gayfield Street, Edinburgh EH1 3NR. This company's classified under the NACE and SIC code 74100 and their NACE code stands for specialised design activities. K Two Products (design) Ltd filed its account information for the financial year up to 2022/06/30. The latest annual confirmation statement was submitted on 2022/11/29.

The company has registered seven trademarks, all are active. The first trademark was granted in 2013 and the most recent one in 2017. The one that will lose its validity sooner, i.e. in September, 2022 is UK00002642377.

The knowledge we have detailing the company's executives shows us the existence of two directors: Kieran M. and Kerri B. who became members of the Management Board on 24th November 2022 and 29th May 2003.

Trade marks

Trademark UK00003022373
Trademark image:-
Trademark name:Baby B
Status:Registered
Filing date:2013-09-17
Date of entry in register:2013-12-13
Renewal date:2023-09-17
Owner name:K Two Products (Design) Limited
Owner address:11 Gayfield Street, , Edinburgh, United Kingdom, EH1 3NR
Trademark UK00003022371
Trademark image:-
Trademark name:Bride to B
Status:Registered
Filing date:2013-09-17
Date of entry in register:2013-12-27
Renewal date:2023-09-17
Owner name:K Two Products (Design) Limited
Owner address:11 Gayfield Street, , Edinburgh, United Kingdom, EH1 3NR
Trademark UK00003022365
Trademark image:-
Trademark name:Busy B
Status:Registered
Filing date:2013-09-17
Date of entry in register:2013-12-13
Renewal date:2023-09-17
Owner name:K Two Products (Design) Limited
Owner address:11 Gayfield Street, , Edinburgh, United Kingdom, EH1 3NR
Trademark UK00003014972
Trademark image:Trademark UK00003014972 image
Status:Registered
Filing date:2013-07-23
Date of entry in register:2013-10-25
Renewal date:2023-07-23
Owner name:K Two Products (Design) Limited
Owner address:11 Gayfield Street, , Edinburgh, United Kingdom, EH1 3NR
Trademark UK00003014975
Trademark image:Trademark UK00003014975 image
Status:Registered
Filing date:2013-07-23
Date of entry in register:2013-10-25
Renewal date:2023-07-23
Owner name:K Two Products (Design) Limited
Owner address:11 Gayfield Street, , Edinburgh, United Kingdom, EH1 3NR
Trademark UK00002642377
Trademark image:Trademark UK00002642377 image
Status:Registered
Filing date:2012-09-28
Date of entry in register:2013-07-05
Renewal date:2022-09-28
Owner name:K Two Products (Design) Limited
Owner address:11 Gayfield Street, , Edinburgh, United Kingdom, EH1 3NR
Trademark UK00003206395
Trademark image:-
Trademark name:BUSY LIFE
Status:Registered
Filing date:2017-01-12
Date of entry in register:2017-03-31
Renewal date:2027-01-12
Owner name:K TWO PRODUCTS (DESIGN) LIMITED
Owner address:11 Gayfield Street, EDINBURGH, United Kingdom, EH1 3NR

Financial data based on annual reports

Company staff

Kieran M.

Role: Director

Appointed: 24 November 2022

Latest update: 13 March 2024

Kieran M.

Role: Secretary

Appointed: 04 February 2020

Latest update: 13 March 2024

Kerri B.

Role: Director

Appointed: 29 May 2003

Latest update: 13 March 2024

People with significant control

Executives who control the firm include: Kieran M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Kerri M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Kieran M.
Notified on 19 December 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kerri M.
Notified on 29 May 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 13 December 2023
Confirmation statement last made up date 29 November 2022
Annual Accounts 8 March 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 8 March 2016
Annual Accounts 3 December 2016
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 3 December 2016
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 01/07/2021
End Date For Period Covered By Report 30/06/2022
Annual Accounts
Start Date For Period Covered By Report 01/07/2022
End Date For Period Covered By Report 30/06/2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-06-30 (AA)
filed on: 28th, March 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
20
Company Age

Similar companies nearby

Closest companies