General information

Name:

Kabukiman Ltd

Office Address:

69 Great Hampton Street Birmingham B18 6EW

Number: 05876406

Incorporation date: 2006-07-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kabukiman Limited with the registration number 05876406 has been on the market for 18 years. This Private Limited Company can be contacted at 69 Great Hampton Street, Birmingham in Winson Green and its zip code is B18 6EW. This company's classified under the NACE and SIC code 82990 and their NACE code stands for Other business support service activities not elsewhere classified. Kabukiman Ltd reported its latest accounts for the period that ended on December 31, 2021. The most recent annual confirmation statement was submitted on July 14, 2023.

Carsten J. is this firm's solitary managing director, that was appointed in 2006. For 2 years David K., had been responsible for a variety of tasks within this specific firm up until the resignation in July 2010.

Carsten J. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Role: Corporate Nominee Secretary

Appointed: 14 July 2006

Address: Great Hampton Street, Birmingham, West Midlands, B18 6EW

Latest update: 8 January 2024

Carsten J.

Role: Director

Appointed: 14 July 2006

Latest update: 8 January 2024

People with significant control

Carsten J.
Notified on 22 November 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Think Possible Gmbh
Legal authority Germany
Legal form Private Limited
Country registered Hamburg
Place registered Germany
Registration number Hrb 112589
Notified on 10 October 2016
Ceased on 21 November 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 28 July 2024
Confirmation statement last made up date 14 July 2023
Annual Accounts 28 May 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 28 May 2013
Annual Accounts 22 July 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 22 July 2014
Annual Accounts 20 February 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 20 February 2015
Annual Accounts 4 August 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 4 August 2016
Annual Accounts 26 April 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 26 April 2017
Annual Accounts 19 March 2018
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Date Approval Accounts 19 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 28th, November 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Similar companies nearby

Closest companies