Ko-su Limited

General information

Name:

Ko-su Ltd

Office Address:

Holmesdale House Suite 2 46 Croydon Road RH2 0NH Reigate

Number: 07855414

Incorporation date: 2011-11-21

Dissolution date: 2023-01-17

End of financial year: 29 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 07855414 thirteen years ago, Ko-su Limited had been a private limited company until 2023-01-17 - the time it was officially closed. Its official registration address was Holmesdale House Suite 2, 46 Croydon Road Reigate.

The officers were: George B. formally appointed 7 years ago and John D. formally appointed in 2012 in February.

The companies with significant control over the firm were as follows: Hedge Capital Investments had substantial control or influence over the company. This company could have been reached in Northwich at Winnington Avenue, CW8 4EE and was registered as a PSC under the reg no 7686046. Just Finance Loans & Investments Plc owned over 1/2 to 3/4 of company shares . This company could have been reached in London at Charterhouse Mews, EC1M 6BB and was registered as a PSC under the reg no 08226064.

Financial data based on annual reports

Company staff

George B.

Role: Director

Appointed: 08 November 2017

Latest update: 19 August 2023

John D.

Role: Director

Appointed: 24 February 2012

Latest update: 19 August 2023

People with significant control

Hedge Capital Investments
Address: St Georges Court Winnington Avenue, Northwich, CW8 4EE, England
Legal authority Uk Company Law
Legal form Limited
Country registered England & Wales
Place registered Companies House
Registration number 7686046
Notified on 6 April 2016
Nature of control:
substantial control or influence
Just Finance Loans & Investments Plc
Address: 1 Charterhouse Mews, London, EC1M 6BB, England
Legal authority Companies Acts
Legal form Public Company
Country registered England
Place registered Companies House
Registration number 08226064
Notified on 9 November 2017
Nature of control:
over 1/2 to 3/4 of shares
Gerlinde G.
Notified on 6 April 2016
Ceased on 8 November 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 December 2019
Confirmation statement next due date 05 December 2022
Confirmation statement last made up date 21 November 2021
Annual Accounts 24 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24 April 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 17th, January 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

21 Bodley Manor Way

Post code:

SW2 2QH

City / Town:

London

HQ address,
2015

Address:

21 Bodley Manor Way

Post code:

SW2 2QH

City / Town:

London

Accountant/Auditor,
2015 - 2014

Name:

Bennett Brooks & Co Limited

Address:

St George's Court Winnington Avenue

Post code:

CW8 4EE

City / Town:

Northwich

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
11
Company Age

Closest Companies - by postcode