Active
Company Information for KULICIDE LIMITED
21 CHURCH ROAD, PARKSTONE, POOLE, DORSET, BH14 8UF,
|
Company Registration Number
08941752
Private Limited Company
Active |
Company Name | ||
---|---|---|
KULICIDE LIMITED | ||
Legal Registered Office | ||
21 CHURCH ROAD PARKSTONE POOLE DORSET BH14 8UF Other companies in RH2 | ||
Previous Names | ||
|
Company Number | 08941752 | |
---|---|---|
Company ID Number | 08941752 | |
Date formed | 2014-03-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 17/03/2016 | |
Return next due | 14/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB223360150 |
Last Datalog update: | 2023-11-06 12:07:36 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KULICIDE INTERNATIONAL, LLC | C/O ALEXANDRA AKIRA 375 SOUTH END AVENUE, SUITE 7G NEW YORK NY 10280 | Active | Company formed on the 2016-12-01 | |
KULICIDE INTERNATIONAL LARVICIDE LIMITED | NO. 6 42 REIGATE HILL REIGATE SURREY RH2 9NG | Active | Company formed on the 2016-12-20 |
Officer | Role | Date Appointed |
---|---|---|
JJ COMPANY SECRETARIAT LIMITED |
||
MARTIN CLARK |
||
MURRAY GOLDING |
||
ROBERT MAXWELL JUSTICE |
||
STANLEY MILLER |
||
LLOYD RICHARD WREN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE CITY DIRECTORATE | Company Secretary | 2018-02-19 | CURRENT | 1986-03-17 | Active | |
THE CITY DIRECTORATE GROUP LIMITED | Company Secretary | 2018-02-19 | CURRENT | 1999-11-01 | Active | |
PORTLEMOUTH HOMES LIMITED | Company Secretary | 2014-03-30 | CURRENT | 2014-03-28 | Dissolved 2018-05-15 | |
BLUE CLOUDS TECHNOLOGIES LTD | Company Secretary | 2014-03-28 | CURRENT | 2014-03-26 | Active | |
ANGLEBURY HOMES LIMITED | Company Secretary | 2012-06-14 | CURRENT | 2012-06-14 | Dissolved 2017-06-06 | |
FAIR HOLDINGS LIMITED | Company Secretary | 2007-04-27 | CURRENT | 1935-09-06 | Dissolved 2013-10-29 | |
PARAMEDICA LIMITED | Company Secretary | 2003-10-21 | CURRENT | 2003-01-22 | Dissolved 2016-05-17 | |
CAST REGISTRARS LIMITED | Company Secretary | 2002-02-15 | CURRENT | 2002-02-11 | Active | |
FUND PROTECTION LIMITED | Company Secretary | 2000-03-31 | CURRENT | 2000-03-31 | Active | |
TRIMLET CORPORATION LIMITED | Company Secretary | 1998-10-19 | CURRENT | 1998-10-19 | Active | |
SEABORNE MOULDINGS LIMITED | Company Secretary | 1994-09-09 | CURRENT | 1985-11-06 | Dissolved 2015-11-03 | |
INTERVOX VOICE PRODUCTS LIMITED | Company Secretary | 1992-04-26 | CURRENT | 1989-04-26 | Active - Proposal to Strike off | |
YEARBEAM LIMITED | Company Secretary | 1992-04-16 | CURRENT | 1988-10-03 | Dissolved 2014-09-16 | |
NDI (SOUTHERN) LIMITED | Director | 2014-03-04 | CURRENT | 2014-03-04 | Active - Proposal to Strike off | |
CLEARWELL ENERGY LIMITED | Director | 2010-11-05 | CURRENT | 2010-11-05 | Active | |
MSL VENTURES LTD | Director | 2009-09-07 | CURRENT | 2009-09-07 | Active | |
MSL GROUP HOLDINGS LTD | Director | 2006-01-27 | CURRENT | 2006-01-27 | Active | |
MSL OILFIELD SERVICES LTD | Director | 2006-01-27 | CURRENT | 2006-01-27 | Active | |
MONITORING SERVICES (U.K.) LIMITED | Director | 1998-09-23 | CURRENT | 1998-09-14 | Active | |
MICRONACEL LIMITED | Director | 2014-09-09 | CURRENT | 2014-04-22 | Dissolved 2016-03-29 | |
BLUE CLOUDS TECHNOLOGIES LTD | Director | 2014-04-01 | CURRENT | 2014-03-26 | Active | |
DIRECTORS POSTS LIMITED | Director | 2014-12-23 | CURRENT | 2014-12-23 | Active | |
MICRONACEL LIMITED | Director | 2014-04-22 | CURRENT | 2014-04-22 | Dissolved 2016-03-29 | |
BLUE CLOUDS TECHNOLOGIES LTD | Director | 2014-03-26 | CURRENT | 2014-03-26 | Active | |
BLUE CLOUDS TECHNOLOGIES LTD | Director | 2014-04-01 | CURRENT | 2014-03-26 | Active | |
SCENT2MARKET UK LTD | Director | 2010-07-12 | CURRENT | 2010-06-23 | Active | |
N9 WORLD TECHNOLOGIES PRIVATE LIMITED | Director | 2010-06-02 | CURRENT | 2010-01-29 | Converted / Closed | |
CELESSENCE LICENSING LIMITED | Director | 2010-04-06 | CURRENT | 2010-04-06 | Active | |
N9 INDUSTRIES LIMITED | Director | 2009-02-09 | CURRENT | 2009-02-09 | Active - Proposal to Strike off | |
CELESSENCE INTERNATIONAL LIMITED | Director | 2007-12-14 | CURRENT | 2007-12-14 | Active | |
CREATIVE ENTERPRISES INTERNATIONAL LIMITED | Director | 1997-03-25 | CURRENT | 1997-03-07 | Active | |
ELEMENT CONTRACTS LIMITED | Director | 2016-06-03 | CURRENT | 2016-06-03 | Active | |
MSL VENTURES LTD | Director | 2013-06-18 | CURRENT | 2009-09-07 | Active |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF MSL OILFIELD SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Msl Group Holdings Ltd as a person with significant control on 2024-02-05 | ||
CONFIRMATION STATEMENT MADE ON 24/10/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 05/10/23, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/21, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES | |
PSC07 | CESSATION OF STANLEY MILLER AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MAXWELL JUSTICE | |
RES01 | ADOPT ARTICLES 26/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES | |
TM02 | Termination of appointment of Jj Company Secretariat Limited on 2018-10-02 | |
AP01 | DIRECTOR APPOINTED MR DAVID SAMUEL MARTIN CLARK | |
CH01 | Director's details changed for Mr Martin Clark on 2018-10-02 | |
PSC04 | Change of details for Mr Martin Clark as a person with significant control on 2018-10-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/18 FROM No 6 42 Reigate Hill Reigate RH2 9NG | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES | |
AP04 | Appointment of Jj Company Secretariat Limited as company secretary on 2014-08-12 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 17/03/16 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 12/11/15 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 17/03/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/03/15 TO 31/12/14 | |
SH01 | 12/08/14 STATEMENT OF CAPITAL GBP 20000 | |
AP01 | DIRECTOR APPOINTED MR LLOYD RICHARD WREN | |
AP01 | DIRECTOR APPOINTED MR MARTIN CLARK | |
AP01 | DIRECTOR APPOINTED MR STANLEY MILLER | |
AP01 | DIRECTOR APPOINTED MURRAY GOLDING | |
RES15 | CHANGE OF NAME 17/03/2014 | |
CERTNM | COMPANY NAME CHANGED KULLCIDE LIMITED CERTIFICATE ISSUED ON 19/03/14 | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 2 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 20412 - Manufacture of cleaning and polishing preparations
The top companies supplying to UK government with the same SIC code (20412 - Manufacture of cleaning and polishing preparations) as KULICIDE LIMITED are:
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. |