General information

Name:

Kits 2 Go Ltd

Office Address:

The Dog House Pound Lane SO40 2PD Copythorne

Number: 07080660

Incorporation date: 2009-11-18

Dissolution date: 2021-05-04

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at The Dog House, Copythorne SO40 2PD Kits 2 Go Limited was a Private Limited Company and issued a 07080660 Companies House Reg No. It had been established 15 years ago before was dissolved on 4th May 2021. Created as Wellbank Technology, this business used the name until 24th November 2011, when it got changed to Kits 2 Go Limited.

Martin H. was this particular company's managing director, chosen to lead the company on 18th November 2009.

Martin H. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Kits 2 Go Limited 2011-11-24
  • Wellbank Technology Ltd 2009-11-18

Financial data based on annual reports

Company staff

James B.

Role: Secretary

Appointed: 31 March 2010

Latest update: 19 May 2023

Martin H.

Role: Director

Appointed: 18 November 2009

Latest update: 19 May 2023

People with significant control

Martin H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 31 January 2021
Confirmation statement last made up date 20 December 2019
Annual Accounts 27 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 27 December 2014
Annual Accounts 16 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 November 2015
Annual Accounts 2 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 2 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 11 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 October 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 4th, May 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Oak Court Charmwood Centre Bartley

Post code:

SO40 2NA

City / Town:

Southampton

HQ address,
2014

Address:

Oak Court Charmwood Centre Bartley

Post code:

SO40 2NA

City / Town:

Southampton

HQ address,
2015

Address:

Oak Court Charmwood Centre Bartley

Post code:

SO40 2NA

City / Town:

Southampton

HQ address,
2016

Address:

Rose Cottage Canterton Lane Brook

Post code:

SO43 7HF

City / Town:

Lyndhurst

Search other companies

Services (by SIC Code)

  • 60200 : Television programming and broadcasting activities
11
Company Age

Closest companies