Kpmsuk Limited

General information

Name:

Kpmsuk Ltd

Office Address:

Park Lane Business Centre Unit 6 Park Lane, Langham CO4 5NL Colchester

Number: 05686152

Incorporation date: 2006-01-24

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kpmsuk Limited may be found at Park Lane Business Centre Unit 6, Park Lane, Langham in Colchester. The zip code is CO4 5NL. Kpmsuk has existed on the market since the firm was established on 2006-01-24. The registration number is 05686152. This firm has a history in business name changes. In the past, this company had two different company names. Up till 2019 this company was prospering under the name of Kids Project Management Services and up to that point its company name was Key Property Management Services. This business's registered with SIC code 87900 and has the NACE code: Other residential care activities n.e.c.. The firm's most recent annual accounts cover the period up to 2022-01-31 and the most recent annual confirmation statement was submitted on 2022-11-27.

In this limited company, the full scope of director's duties have so far been done by Saleem B. who was arranged to perform management duties in 2012 in November. This limited company had been directed by Kristy A. till May 2018. Additionally another director, specifically Angela C. gave up the position on 2016-01-29.

  • Previous company's names
  • Kpmsuk Limited 2019-01-10
  • Kids Project Management Services Limited 2014-04-07
  • Key Property Management Services Limited 2006-01-24

Financial data based on annual reports

Company staff

Saleem B.

Role: Secretary

Appointed: 17 March 2022

Latest update: 19 March 2024

Saleem B.

Role: Director

Appointed: 30 November 2012

Latest update: 19 March 2024

People with significant control

Saleem B. 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.

Saleem B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2023
Account last made up date 31 January 2022
Confirmation statement next due date 11 December 2023
Confirmation statement last made up date 27 November 2022
Annual Accounts 21st 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 21st October 2014
Annual Accounts 20 August 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 20 August 2015
Annual Accounts 23rd May 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 23rd May 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
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 8th October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 8th October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/01/31 (AA)
filed on: 2nd, November 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Unit 140 Stratford Workshops Burford Road

Post code:

E15 2SP

City / Town:

Stratford

HQ address,
2014

Address:

Unit 140 Stratford Workshops Burford Road

Post code:

E15 2SP

City / Town:

Stratford

HQ address,
2015

Address:

Unit 140 Stratford Workshops Burford Road

Post code:

E15 2SP

City / Town:

Stratford

HQ address,
2016

Address:

Unit 140 Stratford Workshops Burford Road

Post code:

E15 2SP

City / Town:

Stratford

Search other companies

Services (by SIC Code)

  • 87900 : Other residential care activities n.e.c.
18
Company Age

Closest Companies - by postcode