Kate's Originals Limited

General information

Name:

Kate's Originals Ltd

Office Address:

51 Bedford Place SO15 2DT Southampton

Number: 07856771

Incorporation date: 2011-11-22

Dissolution date: 2023-01-17

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business called Kate's Originals was established on 2011-11-22 as a private limited company. This business office was located in Southampton on 51 Bedford Place. The address postal code is SO15 2DT. The registration number for Kate's Originals Limited was 07856771. Kate's Originals Limited had been active for 12 years until dissolution date on 2023-01-17.

As suggested by the company's register, there were four directors to name just a few: Alexander F. and Floyd B..

Executives who had significant control over the firm were: Floyd B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Alexander F. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Alexander F.

Role: Director

Appointed: 28 August 2013

Latest update: 1 November 2023

Floyd B.

Role: Director

Appointed: 28 August 2013

Latest update: 1 November 2023

People with significant control

Floyd B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alexander F.
Notified 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 August 2022
Account last made up date 30 November 2020
Confirmation statement next due date 06 December 2022
Confirmation statement last made up date 22 November 2021
Annual Accounts 19 September 2013
Start Date For Period Covered By Report 2011-11-22
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 19 September 2013
Annual Accounts 12 June 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 12 June 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 30 September 2015
Annual Accounts 6 January 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 6 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 30 November 2020
Annual Accounts 16 August 2016
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 16 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 17th, January 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 10612 : Manufacture of breakfast cereals and cereals-based food
11
Company Age

Similar companies nearby

Closest companies