Kog International Limited

General information

Name:

Kog International Ltd

Office Address:

48 King Street M2 4LG Manchester

Number: 11102516

Incorporation date: 2017-12-07

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kog International started conducting its business in 2017 as a Private Limited Company under the following Company Registration No.: 11102516. The company has been active for seven years and the present status is active. This company's headquarters is located in Manchester at 48 King Street. You can also find the firm by the postal code : M2 4LG. This firm's classified under the NACE and SIC code 77400 which means Leasing of intellectual property and similar products, except copyright works. Fri, 31st Dec 2021 is the last time company accounts were reported.

As the data suggests, this business was created in 2017 and has so far been steered by six directors.

Executives with significant control over the firm are: Simon T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Simon H. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Linian Y.

Role: Director

Appointed: 22 March 2023

Latest update: 6 April 2024

Garth K.

Role: Director

Appointed: 20 September 2022

Latest update: 6 April 2024

Michael A.

Role: Director

Appointed: 08 August 2022

Latest update: 6 April 2024

Simon T.

Role: Director

Appointed: 03 January 2019

Latest update: 6 April 2024

Simon H.

Role: Director

Appointed: 03 January 2019

Latest update: 6 April 2024

James F.

Role: Director

Appointed: 07 December 2017

Latest update: 6 April 2024

People with significant control

Simon T.
Notified on 19 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon H.
Notified on 19 March 2018
Nature of control:
substantial control or influence
James F.
Notified on 7 December 2017
Ceased on 19 March 2018
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 27 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 06 January 2024
Confirmation statement last made up date 23 December 2022
Annual Accounts
Start Date For Period Covered By Report 07 December 2017
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 07 December 2017
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 07 December 2017
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 07 December 2017
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates December 23, 2023 (CS01)
filed on: 26th, January 2024
confirmation statement
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 77400 : Leasing of intellectual property and similar products, except copyright works
6
Company Age

Closest Companies - by postcode