General information

Name:

Kodom Limited

Office Address:

2nd Floor Parkgates Bury New Road Prestwich M25 0TL Manchester

Number: 05042348

Incorporation date: 2004-02-12

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kodom Ltd with Companies House Reg No. 05042348 has been a part of the business world for 20 years. This particular Private Limited Company is located at 2nd Floor Parkgates Bury New Road, Prestwich, Manchester and company's zip code is M25 0TL. The firm is recognized under the name of Kodom Ltd. Moreover it also was registered as Robinfare until the company name got changed 20 years ago. The company's SIC and NACE codes are 47290 which means Other retail sale of food in specialised stores. Kodom Limited reported its latest accounts for the financial year up to Tuesday 31st May 2022. The firm's latest confirmation statement was released on Tuesday 16th May 2023.

Because of the enterprise's size, it became necessary to acquire other directors: Deborah K., Moses K. and David K. who have been participating in joint efforts since 2016 to exercise independent judgement of this specific company. In order to provide support to the directors, the company has been utilizing the skills of Moses K. as a secretary since 2004.

  • Previous company's names
  • Kodom Ltd 2004-04-28
  • Robinfare Ltd 2004-02-12

Financial data based on annual reports

Company staff

Deborah K.

Role: Director

Appointed: 01 March 2016

Latest update: 3 April 2024

Moses K.

Role: Director

Appointed: 13 February 2004

Latest update: 3 April 2024

Moses K.

Role: Secretary

Appointed: 13 February 2004

Latest update: 3 April 2024

David K.

Role: Director

Appointed: 12 February 2004

Latest update: 3 April 2024

People with significant control

Executives who have control over the firm are as follows: Moses K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Moses K.
Notified on 15 May 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
David K.
Notified on 15 May 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 30 May 2024
Confirmation statement last made up date 16 May 2023
Annual Accounts 24 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 24 February 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 26 February 2016
Annual Accounts 23 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 23 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts 19 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 19 February 2013
Annual Accounts 18 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 18 February 2014
Annual Accounts
End Date For Period Covered By Report 31 May 2017

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
Previous accounting period shortened to 2023/05/30 (AA01)
filed on: 29th, February 2024
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Reedham House 31 King Street West

Post code:

M3 2PJ

City / Town:

Manchester

HQ address,
2013

Address:

Reedham House 31 King Street West

Post code:

M3 2PJ

City / Town:

Manchester

HQ address,
2014

Address:

Reedham House 31 King Street West

Post code:

M3 2PJ

City / Town:

Manchester

HQ address,
2015

Address:

Reedham House 31 King Street West

Post code:

M3 2PJ

City / Town:

Manchester

HQ address,
2016

Address:

Reedham House 31 King Street West

Post code:

M3 2PJ

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 47290 : Other retail sale of food in specialised stores
20
Company Age