General information

Name:

Kiki Ltd

Office Address:

Union Suite The Union Building 51-59 Rose Lane NR1 1BY Norwich

Number: 03808120

Incorporation date: 1999-07-15

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company operates as Kiki Limited. This company was founded twenty five years ago and was registered under 03808120 as its registration number. This particular office of the firm is registered in Norwich. You can contact them at Union Suite The Union Building, 51-59 Rose Lane. The firm's classified under the NACE and SIC code 46900 which stands for Non-specialised wholesale trade. The firm's latest annual accounts were submitted for the period up to 2022-07-31 and the most recent confirmation statement was released on 2023-06-25.

1 transaction have been registered in 2012 with a sum total of £2,000. In 2011 there was a similar number of transactions (exactly 1) that added up to £1,000. Cooperation with the Broadland District council covered the following areas: Special Project Expenses.

Regarding this particular limited company, the full range of director's responsibilities have so far been performed by Cary K. who was appointed twenty five years ago. For four years Maria K., had fulfilled assigned duties for the limited company up to the moment of the resignation in 2007. Additionally another director, including Costas A. resigned on 2003-05-01.

Financial data based on annual reports

Company staff

Cary K.

Role: Secretary

Appointed: 15 July 1999

Latest update: 4 March 2024

Cary K.

Role: Director

Appointed: 15 July 1999

Latest update: 4 March 2024

People with significant control

Cary K. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Cary K.
Notified on 1 July 2016
Nature of control:
3/4 to full of voting rights
over 3/4 of shares
right to manage directors
Cary K.
Notified on 6 April 2016
Ceased on 1 July 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 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 09 July 2024
Confirmation statement last made up date 25 June 2023
Annual Accounts 29 October 2013
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 29 October 2013
Annual Accounts 28th 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 28th April 2015
Annual Accounts 27th 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 27th April 2016
Annual Accounts 26th 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 26th 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
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts 18 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 18 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st July 2022 (AA)
filed on: 31st, July 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

HQ address,
2013

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

HQ address,
2014

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Accountant/Auditor,
2013

Name:

Aston Shaw Ltd

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Accountant/Auditor,
2012 - 2014

Name:

Aston Shaw Ltd

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Broadland District 1 £ 2 000.00
2012-01-25 TGMST/4613/RMP09 £ 2 000.00 Special Project Expenses
2011 Broadland District 1 £ 1 000.00
2011-06-01 TGMST/4613/RMP09 £ 1 000.00 Special Project Expenses

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
24
Company Age

Closest Companies - by postcode