Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KÖLLA UK SERVICES LIMITED
Company Information for

KÖLLA UK SERVICES LIMITED

3 - 5 London Road, Rainham, Gillingham, ME8 7RG,
Company Registration Number
02320411
Private Limited Company
Active

Company Overview

About KÖlla Uk Services Ltd
KÖLLA UK SERVICES LIMITED was founded on 1988-11-22 and has its registered office in Gillingham. The organisation's status is listed as "Active". KÖlla Uk Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KÖLLA UK SERVICES LIMITED
 
Legal Registered Office
3 - 5 London Road
Rainham
Gillingham
ME8 7RG
Other companies in SE16
 
Previous Names
ALPINEVIEW PROPERTIES LIMITED15/12/2016
Filing Information
Company Number 02320411
Company ID Number 02320411
Date formed 1988-11-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts SMALL
Last Datalog update: 2023-04-19 05:25:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KÖLLA UK SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KÖLLA UK SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MARTYN RICHARD POOLE
Company Secretary 2007-12-12
GEORG HOFFMAN
Director 2009-12-01
DESMOND PYE
Director 2001-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
PETER BERGER
Director 1996-12-12 2009-11-30
DESMOND PYE
Company Secretary 2001-01-19 2007-12-12
CHARLOTTE KATE BLAKESLEY
Company Secretary 2001-02-12 2003-04-25
CHRISTOPH MIS
Director 2001-01-01 2001-08-27
NORMAN JAMES BROOKS
Company Secretary 2000-04-03 2001-01-19
NORMAN JAMES BROOKS
Director 2000-04-03 2001-01-19
PETER JOHN DAVIS
Director 1991-11-22 2000-06-13
PETER JOHN DAVIS
Company Secretary 1991-11-22 2000-04-03
HEINZ ROTHEN
Director 1991-11-22 1996-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN RICHARD POOLE KÖLLA UK LIMITED Company Secretary 2007-12-12 CURRENT 1983-03-25 Active
GEORG HOFFMAN KÖLLA UK LIMITED Director 2009-12-01 CURRENT 1983-03-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-25SECOND GAZETTE not voluntary dissolution
2023-02-07FIRST GAZETTE notice for voluntary strike-off
2023-01-30Application to strike the company off the register
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2022-12-01AD02Register inspection address changed from Old Stables, 71 Dunstans Road East Dulwich London SE22 0HD England to 3-5 London Road Rainham Gillingham ME8 7RG
2022-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-23RP04CS01
2022-01-04CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-07-21CH01Director's details changed for Mr Marc Nikolai on 2021-07-21
2021-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/21 FROM Fort Bridgewood Maidstone Road Rochester ME1 3DQ England
2021-07-15CH01Director's details changed for Mr Anthony John Gardner on 2021-07-15
2021-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/21 FROM Old Stables Piece 84G Dunstans Road East Dulwich London SE22 0HG England
2021-07-05TM02Termination of appointment of Martyn Richard Poole on 2021-06-30
2021-06-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2021-01-27PSC08Notification of a person with significant control statement
2021-01-26PSC07CESSATION OF GEORG HOFFMANN AS A PERSON OF SIGNIFICANT CONTROL
2020-05-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04AD03Registers moved to registered inspection location of Old Stables, 71 Dunstans Road East Dulwich London SE22 0HD
2019-12-04AD02Register inspection address changed to Old Stables, 71 Dunstans Road East Dulwich London SE22 0HD
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA RUEESEGGER
2019-12-02AP01DIRECTOR APPOINTED MR ANTHONY JOHN GARDNER
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-20RES12Resolution of varying share rights or name
2019-03-20CC04Statement of company's objects
2019-03-19SH10Particulars of variation of rights attached to shares
2019-03-19SH08Change of share class name or designation
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-11-30PSC04PSC'S CHANGE OF PARTICULARS / MR EMILIO MAURA / 08/12/2016
2017-11-30PSC04PSC'S CHANGE OF PARTICULARS / MR GEORG HOFFMANN / 08/12/2016
2017-11-30PSC07CESSATION OF PETER JOHN DAVIS AS A PERSON OF SIGNIFICANT CONTROL
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/16 FROM 84G Dunstans Road East Dulwich London SE22 0HG
2016-12-23TM01APPOINTMENT TERMINATED, DIRECTOR GEORG HOFFMAN
2016-12-23AP01DIRECTOR APPOINTED MRS SANDRA RUEESEGGER
2016-12-23TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND PYE
2016-12-23AP01DIRECTOR APPOINTED MR MARC NIKOLAI
2016-12-15RES15CHANGE OF COMPANY NAME 15/12/16
2016-12-15CERTNMCOMPANY NAME CHANGED ALPINEVIEW PROPERTIES LIMITED CERTIFICATE ISSUED ON 15/12/16
2016-12-15CERTNMCOMPANY NAME CHANGED ALPINEVIEW PROPERTIES LIMITED CERTIFICATE ISSUED ON 15/12/16
2016-10-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-14AR0122/11/15 FULL LIST
2015-10-09AA31/12/14 TOTAL EXEMPTION FULL
2014-12-28LATEST SOC28/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-28AR0122/11/14 FULL LIST
2014-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 35 CITY BUSINESS CENTRE ST OLAV'S COURT LOWER ROAD ROTHERHITHE LONDON SE16 2XB
2014-10-08AA31/12/13 TOTAL EXEMPTION FULL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-14AR0122/11/13 FULL LIST
2013-10-02AA31/12/12 TOTAL EXEMPTION FULL
2013-01-30AR0122/11/12 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-03AR0122/11/11 FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION FULL
2010-11-30AR0122/11/10 FULL LIST
2010-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2010 FROM 35 ST OLAVS COURT LOWER ROAD ROTHERHITHE LONDON SE16 2XB
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND PYE / 22/11/2010
2010-09-29AA31/12/09 TOTAL EXEMPTION FULL
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER BERGER
2010-09-23AP01DIRECTOR APPOINTED MR GEORG HOFFMAN
2009-11-30AR0122/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND PYE / 22/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BERGER / 22/11/2009
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTYN RICHARD POOLE / 22/11/2009
2009-05-14AA31/12/08 TOTAL EXEMPTION FULL
2009-01-27363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION FULL
2008-01-22363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2008-01-18288aNEW SECRETARY APPOINTED
2008-01-18288bSECRETARY RESIGNED
2007-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-02363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-27363aRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2005-01-04363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-10-15244DELIVERY EXT'D 3 MTH 31/12/03
2004-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-12-08288bSECRETARY RESIGNED
2003-12-04363(288)SECRETARY RESIGNED
2003-12-04363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-09-23244DELIVERY EXT'D 3 MTH 31/12/02
2003-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2003-01-16363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-11-05287REGISTERED OFFICE CHANGED ON 05/11/02 FROM: 36 ST. OLAV'S COURT LOWER ROAD ROTHERHITHE LONDON SE16 2XB
2002-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2002-10-26244DELIVERY EXT'D 3 MTH 31/12/01
2002-01-31363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-10-23288bDIRECTOR RESIGNED
2001-09-25244DELIVERY EXT'D 3 MTH 31/12/00
2001-03-14288aNEW SECRETARY APPOINTED
2001-02-21288aNEW DIRECTOR APPOINTED
2001-01-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-01-28AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-01-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-12-13363sRETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS
2000-11-01244DELIVERY EXT'D 3 MTH 31/12/99
2000-08-07SRES01ALTER ARTICLES 31/07/00
2000-06-27288bDIRECTOR RESIGNED
2000-04-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-12288bSECRETARY RESIGNED
2000-01-27363sRETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-04363sRETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS
1998-11-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-03363sRETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS
1997-11-02AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-02-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to KÖLLA UK SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KÖLLA UK SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KÖLLA UK SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 82110 - Combined office administrative service activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KÖLLA UK SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of KÖLLA UK SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KÖLLA UK SERVICES LIMITED
Trademarks
We have not found any records of KÖLLA UK SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KÖLLA UK SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82110 - Combined office administrative service activities) as KÖLLA UK SERVICES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where KÖLLA UK SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KÖLLA UK SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KÖLLA UK SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.