Kezulu Designs Limited

General information

Name:

Kezulu Designs Ltd

Office Address:

2 Coleridge Street BN3 5AD Hove

Number: 07908549

Incorporation date: 2012-01-13

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kezulu Designs Limited has been prospering on the market for twelve years. Registered under the number 07908549 in the year 2012, the firm is based at 2 Coleridge Street, Hove BN3 5AD. The enterprise's classified under the NACE and SIC code 74100 - specialised design activities. Tue, 31st Jan 2023 is the last time company accounts were filed.

From the data we have, this particular company was incorporated in January 2012 and has been governed by two directors.

Executives who have control over the firm are as follows: Kerry M. owns over 3/4 of company shares and has 3/4 to full of voting rights. Giles R. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Giles R.

Role: Director

Appointed: 27 January 2019

Latest update: 15 January 2024

Kerry M.

Role: Director

Appointed: 13 January 2012

Latest update: 15 January 2024

People with significant control

Kerry M.
Notified on 13 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Giles R.
Notified on 26 January 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 27 January 2024
Confirmation statement last made up date 13 January 2023
Annual Accounts 28 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 28 October 2014
Annual Accounts 19 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 19 October 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 30 July 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 30 July 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Saturday 13th January 2024 (CS01)
filed on: 2nd, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Flat 21 30 Eagle Wharf Road Hoxton

Post code:

N1 7EH

City / Town:

London

HQ address,
2014

Address:

Flat 21 30 Eagle Wharf Road Hoxton

Post code:

N1 7EH

City / Town:

London

HQ address,
2015

Address:

22 Albert Street

Post code:

HP20 1LX

City / Town:

Aylesbury

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
  • 70229 : Management consultancy activities other than financial management
12
Company Age

Similar companies nearby

Closest companies