General information

Name:

Kirk Originals Ltd

Office Address:

1st Floor 17 Blackfriars Lane St Pauls EC4V 6ER London

Number: 02710598

Incorporation date: 1992-04-29

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 02710598 thirty two years ago, Kirk Originals Limited is a Private Limited Company. The current registration address is 1st Floor 17, Blackfriars Lane St Pauls London. The enterprise's principal business activity number is 46900 meaning Non-specialised wholesale trade. Kirk Originals Ltd filed its latest accounts for the financial period up to 30th September 2022. The latest annual confirmation statement was submitted on 29th April 2023.

In order to be able to match the demands of its clients, the firm is continually led by a body of two directors who are Mark L. and Steven C.. Their support has been of critical importance to the following firm since 2014-02-14.

The companies with significant control over this firm are: Idl Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at St Paul's, EC4V 6ER and was registered as a PSC under the reg no 06848806.

Financial data based on annual reports

Company staff

Mark L.

Role: Director

Appointed: 14 February 2014

Latest update: 19 March 2024

Steven C.

Role: Director

Appointed: 14 February 2014

Latest update: 19 March 2024

Mark L.

Role: Secretary

Appointed: 15 July 2013

Latest update: 19 March 2024

People with significant control

Idl Holdings Ltd
Address: 17 Blackfriars Lane St Paul's, London, EC4V 6ER, United Kingdom
Legal authority England
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England
Registration number 06848806
Notified on 28 February 2020
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 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 13 May 2024
Confirmation statement last made up date 29 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 30 June 2015
Annual Accounts 17 May 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 17 May 2016
Annual Accounts 7 April 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 7 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 16 September 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 16 September 2013
Annual Accounts 30 June 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 30 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022 (AA)
filed on: 31st, October 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

23 Old Steine

Post code:

BN1 1EL

City / Town:

Brighton

Accountant/Auditor,
2015 - 2016

Name:

Jamieson Stone Llp

Address:

Windsor House 40/41 Great Castle Street

Post code:

W1W 8LU

City / Town:

London

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
31
Company Age

Similar companies nearby

Closest companies