General information

Name:

Kaboodle Ltd

Office Address:

5 Doolittle Yard Flitwick MK45 2NW Bedford

Number: 05908201

Incorporation date: 2006-08-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kaboodle Limited can be gotten hold of in 5 Doolittle Yard, Flitwick in Bedford. The company's postal code is MK45 2NW. Kaboodle has been operating on the British market since it was set up in 2006. The company's registration number is 05908201. This firm is known under the name of Kaboodle Limited. However, it also was listed as Kitchen Appliance Installation until the name got changed seven years from now. This enterprise's classified under the NACE and SIC code 82990 and their NACE code stands for Other business support service activities not elsewhere classified. December 31, 2022 is the last time when company accounts were filed.

The trademark of Kaboodle is "KABOODLE". It was applied for in September, 2014 and it was printed in the journal number 2014-045.

James S., Neal J. and Matthew P. are registered as the enterprise's directors and have been managing the firm for 4 years.

  • Previous company's names
  • Kaboodle Limited 2017-02-07
  • Kitchen Appliance Installation Limited 2006-08-16

Trade marks

Trademark UK00003074571
Trademark image:-
Trademark name:KABOODLE
Status:Application Published
Filing date:2014-09-29
Owner name:Kitchen Appliance Installation Limited
Owner address:Unit 5B, Motorway Industrial Estate , Babbage Road, Stevenage, United Kingdom, SG1 2EQ

Financial data based on annual reports

Company staff

James S.

Role: Director

Appointed: 30 September 2020

Latest update: 3 March 2024

Neal J.

Role: Director

Appointed: 30 September 2020

Latest update: 3 March 2024

Matthew P.

Role: Director

Appointed: 16 August 2006

Latest update: 3 March 2024

People with significant control

Executives who have control over the firm are as follows: James S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Neal J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

James S.
Notified on 27 June 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Neal J.
Notified on 27 June 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Matthew P.
Notified on 6 April 2016
Ceased on 27 June 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Roger T.
Notified on 30 November 2016
Ceased on 30 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Matthew P.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 08 August 2024
Confirmation statement last made up date 25 July 2023
Annual Accounts 23rd September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23rd September 2014
Annual Accounts 16th December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16th December 2015
Annual Accounts 30th November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30th November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021

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
New registered office address 5 Doolittle Yard Flitwick Bedford MK45 2NW. Change occurred on Tuesday 11th July 2023. Company's previous address: Unit 5B Motorway Industrial Estate Babbage Road Stevenage Herts SG1 2TU England. (AD01)
filed on: 11th, July 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Unit 5b Motorway Industrial Estate Babbage Road

Post code:

SG1 2EQ

City / Town:

Stevenage

HQ address,
2015

Address:

Unit 5b Motorway Industrial Estate Babbage Road

Post code:

SG1 2EQ

City / Town:

Stevenage

HQ address,
2016

Address:

Unit 5b Motorway Industrial Estate Babbage Road

Post code:

SG1 2EQ

City / Town:

Stevenage

Accountant/Auditor,
2015 - 2014

Name:

Wags Llp T/a Wagstaffs

Address:

Richmond House Walkern Road

Post code:

SG1 3QP

City / Town:

Stevenage

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Closest Companies - by postcode