Kaos Events Ltd.

General information

Name:

Kaos Events Limited.

Office Address:

Lower Ground Floor Office 231 Shoreditch High Street E1 6PJ London

Number: 03059682

Incorporation date: 1995-05-22

End of financial year: 31 July

Category: Private Limited Company

Description

Data updated on:

Kaos Events Ltd. may be found at Lower Ground Floor Office 231, Shoreditch High Street in London. The company's post code is E1 6PJ. Kaos Events has been in this business since it was set up on 1995-05-22. The company's reg. no. is 03059682. The firm began under the business name Esdedes, though for the last twenty one years has been on the market under the business name Kaos Events Ltd.. This company's SIC code is 74209 which stands for Photographic activities not elsewhere classified. The company's latest annual accounts were submitted for the period up to 2021-07-31 and the most current confirmation statement was submitted on 2023-05-22.

With regards to the limited company, the full extent of director's duties have so far been met by Martin G. who was assigned to lead the company in 1995 in May.

Martin G. 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.

  • Previous company's names
  • Kaos Events Ltd. 2003-09-23
  • Esdedes Limited 1995-05-22

Financial data based on annual reports

Company staff

Martin G.

Role: Director

Appointed: 22 May 1995

Latest update: 16 February 2024

People with significant control

Martin G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 July 2021
Confirmation statement next due date 05 June 2024
Confirmation statement last made up date 22 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 30 April 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 29 April 2016
Annual Accounts 26 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 26 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts 29 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 29 April 2013
Annual Accounts 18 December 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 18 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021 (AA)
filed on: 29th, July 2022
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

HQ address,
2013

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

HQ address,
2014

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

HQ address,
2015

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

HQ address,
2016

Address:

1 Billing Road

Post code:

NN1 5AL

City / Town:

Northampton

Accountant/Auditor,
2014 - 2013

Name:

Cottons Accountants Llp

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

Accountant/Auditor,
2016

Name:

Cottons Accountants Llp

Address:

1 Billing Road

Post code:

NN1 5AL

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 74209 : Photographic activities not elsewhere classified
  • 82990 : Other business support service activities not elsewhere classified
28
Company Age

Closest Companies - by postcode