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

KUUMA LTD

UNIT 14 DIVERSE PERFORMANCE SYSTEM LTD, 14 COMPASS POINT, ENSIGN WAY, SOUTHAMPTON, HAMPSHIRE, SO31 4RA,
Company Registration Number
03852839
Private Limited Company
Active

Company Overview

About Kuuma Ltd
KUUMA LTD was founded on 1999-10-04 and has its registered office in Southampton. The organisation's status is listed as "Active". Kuuma Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KUUMA LTD
 
Legal Registered Office
UNIT 14 DIVERSE PERFORMANCE SYSTEM LTD
14 COMPASS POINT, ENSIGN WAY
SOUTHAMPTON
HAMPSHIRE
SO31 4RA
Other companies in SO19
 
Previous Names
C DESIGNS LTD29/10/2021
Filing Information
Company Number 03852839
Company ID Number 03852839
Date formed 1999-10-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB781785581  
Last Datalog update: 2023-10-08 04:43:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KUUMA LTD
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 KUUMA LTD

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN MCGARRY
Company Secretary 1999-10-04
GRAHAM ROBERT LEWIS
Director 2014-08-01
NICHOLAS JOHN MCGARRY
Director 1999-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE ANNE MCGARRY
Director 1999-12-20 2018-04-04
DAVID LEWIS
Director 1999-10-04 1999-12-14
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-10-04 1999-10-04
COMPANY DIRECTORS LIMITED
Nominated Director 1999-10-04 1999-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN MCGARRY BUSIKIDS LIMITED Director 1997-08-05 CURRENT 1997-03-06 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
PLC/HMI Programming EngineerSouthamptonAn experienced PLC programming engineer with a minimum 5 years experience of programming, troubleshooting and modifying existing PLCs programs using Ladder2016-10-25
CNC Operator ProgrammerSouthamptonA skilled CNC operator required to help setup and run on a day to day basis a small engineering machine shop, an ability to program and operate CNC Mill & CNC2016-05-28
CNC Machine OperatorSouthamptonA skilled CNC operator required to help setup and run on a day to day basis a small engineering machine shop, an ability to program and operate CNC Mill & CNC2016-04-17

Jobs results powered by Indeed
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
2023-10-04CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2023-07-3131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-02-25AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-29CERTNMCompany name changed c designs LTD\certificate issued on 29/10/21
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-07-29AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES
2020-07-21AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-08-05AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/19 FROM 18 Vancouver Wharf Hazel Road Southampton Hampshire SO19 7BN
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERT LEWIS
2019-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-12-11PSC04Change of details for Mr Nicholas John Mcgarry as a person with significant control on 2017-06-01
2018-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2018-07-12AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ANNE MCGARRY
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-07-18AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-07-07AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-14AR0104/10/15 ANNUAL RETURN FULL LIST
2015-10-14CH03SECRETARY'S DETAILS CHNAGED FOR NICHOLAS JOHN MCGARRY on 2015-09-30
2015-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN MCGARRY / 30/09/2015
2015-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANNE MCGARRY / 01/06/2014
2015-08-06AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-14AR0104/10/14 ANNUAL RETURN FULL LIST
2014-09-11AP01DIRECTOR APPOINTED MR GRAHAM ROBERT LEWIS
2014-07-25AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-11AR0104/10/13 ANNUAL RETURN FULL LIST
2013-07-30AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-05AR0104/10/12 ANNUAL RETURN FULL LIST
2012-08-31AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-22AR0104/10/11 ANNUAL RETURN FULL LIST
2011-06-08AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-04AR0104/10/10 ANNUAL RETURN FULL LIST
2010-07-28AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-25AR0104/10/09 FULL LIST
2009-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2009 FROM 15 WAVERLEY AVENUE NETLEY ABBEY SOUTHAMPTON SO31 5AR
2009-11-25AD02SAIL ADDRESS CREATED
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN MCGARRY / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANNE MCGARRY / 25/11/2009
2009-09-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-08-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-25AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-10363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-08-27AA31/10/07 TOTAL EXEMPTION SMALL
2008-04-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-10-10363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-01363aRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-04363sRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-06363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-10-20363(287)REGISTERED OFFICE CHANGED ON 20/10/03
2003-10-20363sRETURN MADE UP TO 04/10/03; NO CHANGE OF MEMBERS
2003-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-11-14363sRETURN MADE UP TO 04/10/02; NO CHANGE OF MEMBERS
2002-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-11-13363sRETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS
2001-08-2288(2)RAD 20/08/01--------- £ SI 98@1=98 £ IC 2/100
2001-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-12-11CERTNMCOMPANY NAME CHANGED VIRTUAL MANUALS LIMITED CERTIFICATE ISSUED ON 12/12/00
2000-12-05363sRETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS
2000-02-10288aNEW DIRECTOR APPOINTED
2000-02-09288bDIRECTOR RESIGNED
1999-10-20288aNEW DIRECTOR APPOINTED
1999-10-20288bSECRETARY RESIGNED
1999-10-20288bDIRECTOR RESIGNED
1999-10-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-10-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.

73 - Advertising and market research
731 - Advertising
73120 - Media representation services

74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities


Licences & Regulatory approval
We could not find any licences issued to KUUMA LTD 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 KUUMA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-09-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2009-08-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2008-04-02 Outstanding MARINA DEVELOPMENTS LIMITED
Filed Financial Reports
Annual Accounts
2020-10-31

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 KUUMA LTD

Intangible Assets
Patents
We have not found any records of KUUMA LTD registering or being granted any patents
Domain Names

KUUMA LTD owns 1 domain names.

fastcruising.co.uk  

Trademarks
We have not found any records of KUUMA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KUUMA LTD. 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 (28990 - Manufacture of other special-purpose machinery n.e.c.) as KUUMA LTD are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where KUUMA LTD 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.
Import/Export of Goods
Goods imported/exported by KUUMA LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2018-12-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2018-11-0085044055Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers)
2017-04-0084423000
2017-03-0085365011Push-button switches for a voltage of <= 60 V
2017-03-0085442000Coaxial cable and other coaxial electric conductors, insulated
2017-02-0084253900Winches and capstans, non-powered by electric motor
2017-02-0084423000
2017-02-0090328100Hydraulic or pneumatic regulating or controlling instruments and apparatus (excl. manostats and taps, cocks and valves of heading 8481)
2017-01-0084109000Parts of hydraulic turbines and water wheels incl. regulators
2016-11-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-11-0084135020Reciprocating positive displacement hydraulic units, with pumps
2016-11-0085044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2016-11-0085363090Apparatus for protecting electrical circuits for a voltage <= 1.000 V, for a current > 125 A (excl. fuses and automatic circuit breakers)
2016-07-0085371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2016-06-0084829900Parts of ball or roller bearings (excl. balls, needles and rollers), n.e.s.
2016-04-0073083000Doors, windows and their frames and thresholds for doors, of iron or steel
2016-03-0072224090Angles, shapes and sections of stainless steel, cold-formed or cold-finished and further worked, or not further worked than forged, or forged, or hot-formed by other means and further worked, n.e.s.
2016-03-0084289090Lifting, handling, loading or unloading machinery, n.e.s.
2016-03-0085044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2016-02-0084289090Lifting, handling, loading or unloading machinery, n.e.s.
2016-02-0084879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2016-02-0085043200Transformers, having a power handling capacity > 1 kVA but <= 16 kVA (excl. liquid dielectric transformers)
2016-02-0085044055Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers)
2016-02-0085115000Generators of a kind used for internal combustion engines (excl. magneto dynamos and dual purpose starter-generators)
2016-02-0085285970Monitors, not incorporating television reception apparatus (excl. with cathode ray tube, and flat panel displays able to display signals from automatic data-processing machines with an acceptable level of functionality)
2016-01-0083021000Hinges of all kinds, of base metal
2015-12-0085115000Generators of a kind used for internal combustion engines (excl. magneto dynamos and dual purpose starter-generators)
2015-04-0173160000Anchors, grapnels and parts thereof, of iron or steel
2015-04-0073160000Anchors, grapnels and parts thereof, of iron or steel
2015-01-0173160000Anchors, grapnels and parts thereof, of iron or steel
2015-01-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2015-01-0073160000Anchors, grapnels and parts thereof, of iron or steel
2015-01-0085044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2014-04-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2014-03-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2014-03-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2013-12-0173160000Anchors, grapnels and parts thereof, of iron or steel
2011-10-0184828000Roller bearings, incl. combined ball-roller bearings (excl. ball bearings, tapered roller bearings, incl. cone and tapered roller assemblies, spherical roller bearings, needle and cylindrical roller bearings)
2011-09-0184269900Ships' derricks; cranes, incl. cable cranes (excl. overhead travelling cranes, transporter cranes, gantry cranes, portal or pedestal jib cranes, bridge cranes, mobile lifting frames and straddle carriers, tower cranes, works trucks fitted with a crane, mobile cranes and cranes designed for mounting on road vehicles)
2010-07-0144219098Articles of wood, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KUUMA LTD 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 KUUMA LTD 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.