General information

Name:

Kolbray Ltd

Office Address:

Winston House, First Floor 349 Regents Park Road N3 1DH London

Number: 11197002

Incorporation date: 2018-02-09

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is located in London under the ID 11197002. It was started in 2018. The headquarters of the firm is located at Winston House, First Floor 349 Regents Park Road. The post code is N3 1DH. four years ago this business switched its name from Pharmedoc to Kolbray Limited. The enterprise's SIC code is 68209 : Other letting and operating of own or leased real estate. 2022-02-28 is the last time when company accounts were filed.

According to the official data, this specific business is administered by a single director: Charles K., who was arranged to perform management duties on February 9, 2018.

The companies with significant control over the firm include: Starheath Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in London at First Floor, 349 Regents Park Road, N3 1DH and was registered as a PSC under the reg no 07818072. Charles K. has substantial control or influence over the company.

  • Previous company's names
  • Kolbray Limited 2020-12-23
  • Pharmedoc Limited 2018-02-09

Financial data based on annual reports

Company staff

Charles K.

Role: Director

Appointed: 09 February 2018

Latest update: 30 March 2024

People with significant control

Starheath Limited
Address: Winston House, First Floor, 349 Regents Park Road, London, N3 1DH, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 07818072
Notified on 29 July 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Charles K.
Notified on 9 February 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 22 February 2024
Confirmation statement last made up date 08 February 2023
Annual Accounts
Start Date For Period Covered By Report 09 February 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Address change date: 5th December 2023. New Address: 72 72 Hurstwood Road London NW11 0AU. Previous address: Winston House, First Floor 349 Regents Park Road London N3 1DH England (AD01)
filed on: 5th, December 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 47910 : Retail sale via mail order houses or via Internet
6
Company Age

Closest Companies - by postcode