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

KILMACOW LIMITED

77 ENDELL STREET, LONDON, WC2H 9DZ,
Company Registration Number
09032307
Private Limited Company
Active

Company Overview

About Kilmacow Ltd
KILMACOW LIMITED was founded on 2014-05-09 and has its registered office in London. The organisation's status is listed as "Active". Kilmacow Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KILMACOW LIMITED
 
Legal Registered Office
77 ENDELL STREET
LONDON
WC2H 9DZ
Other companies in WC2H
 
Filing Information
Company Number 09032307
Company ID Number 09032307
Date formed 2014-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 22:50:16
Primary Source:Companies House
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.
Companies with same name KILMACOW LIMITED
The following companies were found which have the same name as KILMACOW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KILMACOW & SLIEVERUE C.E. SCHEME COMPANY LIMITED BY GUARANTEE NARABANE CENTRE KILMACOW VILLAGE CO. KILKENNY. KILMACOW, KILKENNY, x91cy53, IRELAND x91cy53 Active Company formed on the 2004-05-04
KILMACOW BT NO 1 PTY. LTD. NSW 2576 Active Company formed on the 2017-01-12
KILMACOW COMMUNITY SPORTS COMPLEX COMPANY LIMITED BY GUARANTEE KILMACOW COMMUNITY CENTRE KILMACOW, KILKENNY, IRELAND Active Company formed on the 2011-06-02
KILMACOW COMMUNITY PRE-SCHOOL ACTIVE LEARNING LIMITED 43 CHAPEL STREET KILMACOW CO KILKENNY Dissolved Company formed on the 2009-09-14
KILMACOW COMMUNITY CENTRE COMPANY LIMITED BY GUARANTEE UPPER STREET COUNTY KILKENNY KILMACOW, KILKENNY, IRELAND Active Company formed on the 2018-11-01
KILMACOW FARM LIMITED KILMACOW KILFINNY ADARE CO. LIMERICK ADARE, LIMERICK, IRELAND Active Company formed on the 2012-08-27
KILMACOW FUEL & AGRI LIMITED C/O JOSEPH WALLACE LIMITED WELLINGTONBRIDGE CO. WEXFORD, WEXFORD, IRELAND Active Company formed on the 2009-12-17
KILMACOW PTY LTD NSW 2576 Active Company formed on the 2015-12-04
KILMACOWEN COMMUNITY PRESCHOOL AND PLAYGROUP COMPANY LIMITED BY GUARANTEE KILMACOWEN BALLISODARE, SLIGO, IRELAND Active Company formed on the 2009-08-28

Company Officers of KILMACOW LIMITED

Current Directors
Officer Role Date Appointed
PITSEC LIMITED
Company Secretary 2014-07-22
YAGNISH VRAJLAL CHOTAI
Director 2014-06-30
KEVIN MARK COOKE
Director 2014-05-09
MICHAEL PEARCE
Director 2014-06-30
JONATHAN SCOTT
Director 2014-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN HACON
Director 2014-06-30 2017-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PITSEC LIMITED PAUL STRICKER UK OFFICE LIMITED Company Secretary 2018-06-14 CURRENT 2018-06-14 Active
PITSEC LIMITED HARVESTER CLOSE (ROYSTON) MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-23 CURRENT 2018-05-23 Active
PITSEC LIMITED HAYFIELDS (SOUTHMOOR) MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-17 CURRENT 2018-05-17 Active
PITSEC LIMITED HAYFIELD MEADOW (HALLOW) MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-05 CURRENT 2018-04-05 Active
PITSEC LIMITED KIMBERS DRIVE MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-04 CURRENT 2018-04-04 Active
PITSEC LIMITED THE EXCHANGE APARTMENTS (NEW MALDEN) MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-29 CURRENT 2018-03-29 Active
PITSEC LIMITED DEANFIELD (TACKLEY) MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-09 CURRENT 2018-01-09 Active
PITSEC LIMITED MOGO HOLDINGS LIMITED Company Secretary 2018-01-02 CURRENT 2015-02-05 Active
PITSEC LIMITED OAKFORD COURT (HENLEY ON THAMES) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-28 CURRENT 2017-11-28 Active
PITSEC LIMITED ALLERDS WAY (FARNHAM ROYAL) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-13 CURRENT 2017-11-13 Active
PITSEC LIMITED ASPEN PARK (HADDENHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-09 CURRENT 2017-11-09 Active
PITSEC LIMITED HAYFIELD VIEWS (GREAT BOURTON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-08 CURRENT 2017-11-08 Active
PITSEC LIMITED ADWEST ENGINEERING LIMITED Company Secretary 2017-10-19 CURRENT 2001-10-01 Active - Proposal to Strike off
PITSEC LIMITED REMSONS PROPERTIES LTD Company Secretary 2017-10-19 CURRENT 2002-12-23 Active
PITSEC LIMITED LAGAM STOURPORT LIMITED Company Secretary 2017-10-19 CURRENT 2004-04-29 In Administration/Administrative Receiver
PITSEC LIMITED MAGAL ENGINEERING LIMITED Company Secretary 2017-10-19 CURRENT 2002-04-02 In Administration/Administrative Receiver
PITSEC LIMITED THERMAL MANAGEMENT SOLUTIONS FRANCE HOLDINGS LIMITED Company Secretary 2017-10-19 CURRENT 2002-12-23 Active
PITSEC LIMITED ATM READING REALISATIONS LIMITED Company Secretary 2017-10-19 CURRENT 2003-07-07 In Administration/Administrative Receiver
PITSEC LIMITED MAGAL ENGINEERING FAR EAST LIMITED Company Secretary 2017-10-19 CURRENT 2015-03-19 Active - Proposal to Strike off
PITSEC LIMITED MAGAL METALLIFACTURE LIMITED Company Secretary 2017-10-19 CURRENT 2004-04-29 Active - Proposal to Strike off
PITSEC LIMITED COLBORNE PLACE (WOKING) MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-17 CURRENT 2017-10-17 Active
PITSEC LIMITED M PRICE GROUP LIMITED Company Secretary 2017-09-21 CURRENT 2017-09-06 Active
PITSEC LIMITED LITTLE DENE MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-21 CURRENT 2017-09-21 Active
PITSEC LIMITED ROSEBAY HOUSE (FRIERN PARK) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-13 CURRENT 2017-09-13 Active
PITSEC LIMITED SONNE (UK) LIMITED Company Secretary 2017-09-12 CURRENT 2016-08-26 Active
PITSEC LIMITED DEANFIELD (DUCKLINGTON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-01 CURRENT 2017-08-07 Active
PITSEC LIMITED FARNHAM ROAD (ODIHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-20 CURRENT 2017-07-20 Active
PITSEC LIMITED HAYFIELD CHASE (TIDDINGTON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
PITSEC LIMITED AF DOMUM LTD Company Secretary 2017-05-17 CURRENT 2017-05-17 Active
PITSEC LIMITED CORESTAR MEDIA PLC Company Secretary 2017-05-08 CURRENT 2017-05-08 Active
PITSEC LIMITED GILBERT HANNAM CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-03 CURRENT 2016-11-03 Active
PITSEC LIMITED VESTA (CHICHESTER) MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-13 CURRENT 2016-10-13 Active
PITSEC LIMITED LABURNUM GARDENS (HITCHIN) MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-10 CURRENT 2016-10-10 Active
PITSEC LIMITED HAMILTON HOUSE (OXFORD) RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-15 CURRENT 2016-09-15 Active
PITSEC LIMITED AMBERLEY PARK (TETBURY) MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-07 CURRENT 2016-09-07 Active
PITSEC LIMITED RYDENS ENTERPRISE (WALTON) MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-07 CURRENT 2016-09-07 Active
PITSEC LIMITED LYNBURY PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2016-07-08 CURRENT 2016-07-08 Active
PITSEC LIMITED LAUREATES PLACE (BINFIELD) MANAGEMENT COMPANY LIMITED Company Secretary 2016-06-08 CURRENT 2016-06-08 Active
PITSEC LIMITED WESTWOOD MEWS (REIGATE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-20 CURRENT 2016-05-20 Active
PITSEC LIMITED BEEDINGWOOD (WOODGATE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-12 CURRENT 2016-05-12 Active
PITSEC LIMITED PMC ANALYTICS UK LIMITED Company Secretary 2016-04-13 CURRENT 2016-04-13 Active
PITSEC LIMITED FINCHES CLOSE (COLDEN COMMON) MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-03 CURRENT 2016-02-03 Active
PITSEC LIMITED HOLCOMBE HOUSE GARDENS (SUNNINGDALE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-29 CURRENT 2016-01-29 Active
PITSEC LIMITED VIBURNUM GATE (RADLETT) MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-27 CURRENT 2014-05-19 Active
PITSEC LIMITED FOCUS.COM LTD Company Secretary 2015-11-06 CURRENT 2003-06-17 Active
PITSEC LIMITED ARTEMIS INTERNATIONAL CORPORATION LIMITED Company Secretary 2015-10-19 CURRENT 1951-03-07 Active
PITSEC LIMITED QUANTUM RETAIL LIMITED Company Secretary 2015-10-07 CURRENT 2006-01-25 Active - Proposal to Strike off
PITSEC LIMITED HARTLEY ROW PARK (HARTLEY WINTNEY) MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-15 CURRENT 2015-07-15 Active
PITSEC LIMITED ROTHSAY COURT (GOWER ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-01 CURRENT 2015-07-01 Active
PITSEC LIMITED WITTEVEEN+BOS UK LIMITED Company Secretary 2015-03-11 CURRENT 2015-03-11 Active
PITSEC LIMITED ST LEONARDS HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2015-02-24 CURRENT 2015-02-24 Active
PITSEC LIMITED SKULPT EUROPE LIMITED Company Secretary 2015-01-21 CURRENT 2015-01-21 Active - Proposal to Strike off
PITSEC LIMITED APACHE DESIGN SOLUTIONS LIMITED Company Secretary 2015-01-01 CURRENT 2007-08-09 Dissolved 2017-10-24
PITSEC LIMITED THE EAST INDIA COMPANY FINE FOODS LTD Company Secretary 2015-01-01 CURRENT 2004-09-28 Liquidation
PITSEC LIMITED OXFORD FOOD AND BEVERAGE LIMITED Company Secretary 2015-01-01 CURRENT 2014-11-06 Active
PITSEC LIMITED THE EAST INDIA COMPANY FINE FOODS (CONDUIT STREET) LTD Company Secretary 2015-01-01 CURRENT 2007-12-13 Active - Proposal to Strike off
PITSEC LIMITED PMC TREASURY INTERNATIONAL LIMITED Company Secretary 2014-06-30 CURRENT 2005-02-04 Active
PITSEC LIMITED PMC TREASURY HOLDING LIMITED Company Secretary 2014-06-30 CURRENT 1993-08-27 Active
PITSEC LIMITED PMC TREASURY LIMITED Company Secretary 2014-06-30 CURRENT 1988-09-13 Active
PITSEC LIMITED ZEBRA TECHNOLOGIES UK LIMITED Company Secretary 2014-06-11 CURRENT 2014-06-10 Liquidation
PITSEC LIMITED CARBON CLEAN SOLUTIONS LIMITED Company Secretary 2012-10-05 CURRENT 2012-06-25 Active
PITSEC LIMITED CURTAIN WALLING FACADES LIMITED Company Secretary 2012-08-07 CURRENT 2012-08-07 Dissolved 2017-07-04
PITSEC LIMITED CAMBRIDGE DMADVAISERS LTD Company Secretary 2011-08-01 CURRENT 2009-07-16 Dissolved 2016-01-12
PITSEC LIMITED MAPLE LEAF PENSION SCHEME TRUSTEES LIMITED Company Secretary 2011-01-26 CURRENT 1989-04-24 Active - Proposal to Strike off
PITSEC LIMITED NORTHGATE (NORTHWOOD) MANAGEMENT COMPANY LIMITED Company Secretary 2010-11-25 CURRENT 2010-11-25 Active
PITSEC LIMITED AFM GROUP LIMITED Company Secretary 2010-06-25 CURRENT 1987-11-27 Active
PITSEC LIMITED ANSYS UK HOLDING COMPANY LIMITED Company Secretary 2010-05-19 CURRENT 2009-12-17 Dissolved 2015-12-22
PITSEC LIMITED BLACK ISLAND STUDIOS LIMITED Company Secretary 2010-05-15 CURRENT 1991-04-10 Active
PITSEC LIMITED LUMINARY LIGHTING LIMITED Company Secretary 2010-05-15 CURRENT 1992-01-13 Active
PITSEC LIMITED MISTER LIGHTING LIMITED Company Secretary 2010-05-15 CURRENT 1976-10-05 Active
PITSEC LIMITED MISTER LIGHTING STUDIOS LIMITED Company Secretary 2010-05-15 CURRENT 1980-05-07 Active
PITSEC LIMITED PANALUX LIMITED Company Secretary 2010-05-15 CURRENT 2001-04-10 Active
PITSEC LIMITED DIRECT PHOTOGRAPHIC LIMITED Company Secretary 2010-05-15 CURRENT 2001-06-20 Active
PITSEC LIMITED NEWVALUEXCHANGE LIMITED Company Secretary 2009-06-08 CURRENT 2008-04-18 Active
PITSEC LIMITED FAST LANE CONSULTING & EDUCATION SERVICES LIMITED Company Secretary 2009-03-20 CURRENT 2004-04-26 Active
PITSEC LIMITED ANSYS UK LIMITED Company Secretary 2008-06-27 CURRENT 2000-01-27 Active
PITSEC LIMITED WORKBOOKS ONLINE LIMITED Company Secretary 2007-10-09 CURRENT 2007-10-09 Active
PITSEC LIMITED CHERVON EUROPE LIMITED Company Secretary 2007-06-07 CURRENT 2007-06-07 Active
PITSEC LIMITED JHG PRODUCTIONS LIMITED Company Secretary 2007-03-22 CURRENT 2007-03-22 Dissolved 2016-07-05
PITSEC LIMITED PALMERSTON ESTATES (UK) LIMITED Company Secretary 2007-01-04 CURRENT 2004-12-16 Active
PITSEC LIMITED VALMER MEDIA LIMITED Company Secretary 2005-11-09 CURRENT 2005-11-09 Active - Proposal to Strike off
PITSEC LIMITED CAVALAIRE MEDIA LIMITED Company Secretary 2005-11-08 CURRENT 2005-11-08 Active
PITSEC LIMITED SILVER NUGGET LIMITED Company Secretary 2005-09-21 CURRENT 1991-05-24 Dissolved 2015-09-01
PITSEC LIMITED CENTURY DYNAMICS LIMITED Company Secretary 2005-09-21 CURRENT 1991-05-22 Dissolved 2017-10-17
PITSEC LIMITED LAND-DEVELOPMENTS PROFESSIONAL SERVICES LIMITED Company Secretary 2005-06-01 CURRENT 2000-09-21 Dissolved 2015-09-29
PITSEC LIMITED PITCOMP 355 LIMITED Company Secretary 2004-12-09 CURRENT 2004-12-09 Dissolved 2014-05-06
PITSEC LIMITED GES EXPORT LIMITED Company Secretary 2004-08-20 CURRENT 2004-08-20 Active - Proposal to Strike off
PITSEC LIMITED AMBER ROAD UK LIMITED Company Secretary 2004-08-20 CURRENT 2004-08-20 Active - Proposal to Strike off
PITSEC LIMITED AII (UK) LIMITED Company Secretary 2004-03-24 CURRENT 2004-03-24 Active - Proposal to Strike off
PITSEC LIMITED G.L.T.C. LIMITED Company Secretary 2004-02-12 CURRENT 2004-02-12 In Administration
PITSEC LIMITED THE ASSOCIATION OF BRICKWORK CONTRACTORS LIMITED Company Secretary 2003-04-29 CURRENT 2002-05-02 Active
PITSEC LIMITED DIPLOMATIC SERVICE FAMILIES ASSOCIATION Company Secretary 2003-03-18 CURRENT 2003-03-18 Active
PITSEC LIMITED CFX LIMITED Company Secretary 2003-02-26 CURRENT 1998-03-10 Dissolved 2013-11-05
PITSEC LIMITED MEDIA REPORT LTD Company Secretary 2002-03-18 CURRENT 1990-06-18 Dissolved 2016-01-19
PITSEC LIMITED WINDSOR THEATRE LIMITED Company Secretary 2002-01-02 CURRENT 1997-01-02 Active
PITSEC LIMITED ANSYS EUROPE LIMITED Company Secretary 2001-03-09 CURRENT 1996-02-12 Dissolved 2013-11-05
PITSEC LIMITED ZEDRA GOVERNANCE LIMITED Company Secretary 2000-12-04 CURRENT 1994-07-25 Active
PITSEC LIMITED ZEBRA TECHNOLOGIES PRESTON LIMITED Company Secretary 2000-05-24 CURRENT 1992-10-16 Dissolved 2016-02-02
PITSEC LIMITED COMTEC INFORMATION SYSTEMS LIMITED Company Secretary 2000-05-24 CURRENT 1999-04-21 Dissolved 2016-02-02
PITSEC LIMITED ZEBRA TECHNOLOGIES EUROPE LIMITED Company Secretary 2000-05-24 CURRENT 1993-12-15 Active
PITSEC LIMITED ZEBRA TECHNOLOGIES LIMITED Company Secretary 2000-03-31 CURRENT 1997-04-23 Dissolved 2016-01-26
PITSEC LIMITED ELTRON (HOLDINGS) LIMITED Company Secretary 2000-03-03 CURRENT 1994-10-20 Dissolved 2016-01-26
PITSEC LIMITED ELTRON INTERNATIONAL LIMITED Company Secretary 2000-03-03 CURRENT 1994-06-29 Dissolved 2016-01-26
PITSEC LIMITED THAMES VALLEY PARK MANAGEMENT LIMITED Company Secretary 1999-06-28 CURRENT 1996-10-30 Active
YAGNISH VRAJLAL CHOTAI KRISH FIC INCOME & GAINS LIMITED Director 2017-06-26 CURRENT 2017-03-23 Active
KEVIN MARK COOKE PMC TREASURY INTERNATIONAL LIMITED Director 2014-06-27 CURRENT 2005-02-04 Active
KEVIN MARK COOKE PMC TREASURY HOLDING LIMITED Director 2008-07-07 CURRENT 1993-08-27 Active
KEVIN MARK COOKE PMC TREASURY LIMITED Director 2005-02-10 CURRENT 1988-09-13 Active
MICHAEL PEARCE DATAGRAPH LIMITED Director 1994-11-04 CURRENT 1994-10-24 Dissolved 2017-03-28
JONATHAN SCOTT PMC ANALYTICS UK LIMITED Director 2016-04-13 CURRENT 2016-04-13 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
2023-08-04APPOINTMENT TERMINATED, DIRECTOR AIDA ANANDI ARASARATNAM
2023-01-13FULL ACCOUNTS MADE UP TO 30/04/22
2023-01-13AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-11-15Register inspection address changed from 47 Castle Street Reading RG1 7SR England to 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU
2022-11-15Register inspection address changed from 47 Castle Street Reading RG1 7SR England to 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU
2022-11-15CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES
2022-11-15AD02Register inspection address changed from 47 Castle Street Reading RG1 7SR England to 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU
2022-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 090323070004
2022-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090323070003
2022-01-26FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-26AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2021-06-02CH01Director's details changed for Ms Aida Anandi Arasaratnam on 2021-05-28
2021-02-01AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES
2020-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 090323070003
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES
2019-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-06-04AP01DIRECTOR APPOINTED MS AIDA ANANDI ARASARATNAM
2019-02-12AP04Appointment of Pitsec Limited as company secretary on 2018-12-07
2019-01-15SH10Particulars of variation of rights attached to shares
2019-01-15SH08Change of share class name or designation
2019-01-15RES12Resolution of varying share rights or name
2019-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-11-19RES12Resolution of varying share rights or name
2018-11-09PSC07CESSATION OF KEVIN MARK COOKE AS A PERSON OF SIGNIFICANT CONTROL
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEARCE
2018-11-09TM02Termination of appointment of Pitsec Limited on 2018-10-29
2018-11-09PSC02Notification of Thatch Bidco Limited as a person with significant control on 2018-10-29
2018-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 090323070002
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES
2018-10-25PSC07CESSATION OF MICHAEL JOHN HACON AS A PERSON OF SIGNIFICANT CONTROL
2018-09-05LATEST SOC05/09/18 STATEMENT OF CAPITAL;GBP 457216
2018-09-05SH05Cancellation of treasury shares. Treasury capital:GBP8,274 on 2018-08-28
2018-05-11SH03Purchase of own shares. Shares purchased into treasury
  • GBP 33,098 on 2018-03-28
2017-11-27LATEST SOC27/11/17 STATEMENT OF CAPITAL;GBP 482040
2017-11-27SH06Cancellation of shares. Statement of capital on 2017-10-25 GBP 482,040
2017-11-27SH03Purchase of own shares
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN HACON
2017-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2016-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090323070001
2016-11-10AD04Register(s) moved to registered office address 77 Endell Street London WC2H 9DZ
2016-11-10AD02Register inspection address changed to 47 Castle Street Reading RG1 7SR
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 535600
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-11-10AD03Registers moved to registered inspection location of 47 Castle Street Reading RG1 7SR
2016-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-04-29RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-10-22
2016-04-29ANNOTATIONClarification
2016-04-06CH01Director's details changed for Michael Hacon on 2014-06-30
2016-01-14RES01ADOPT ARTICLES 23/12/2015
2016-01-14RES01ADOPT ARTICLES 23/12/2015
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 519051
2015-10-22AR0122/10/15 FULL LIST
2015-10-22AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-10-22LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 535600
2015-10-22AR0122/10/15 FULL LIST
2015-10-02SH03RETURN OF PURCHASE OF OWN SHARES 30/06/15 TREASURY CAPITAL GBP 16549
2015-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-07-17RES13ARTICLES EXEMPTIONS 29/06/2015
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 535600
2015-05-11AR0109/05/15 FULL LIST
2015-05-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-05-11AD02SAIL ADDRESS CREATED
2015-03-19AA01CURRSHO FROM 31/05/2015 TO 30/04/2015
2014-08-11AP01DIRECTOR APPOINTED MR JONATHAN SCOTT
2014-08-11AP04CORPORATE SECRETARY APPOINTED PITSEC LIMITED
2014-08-04SH0130/06/14 STATEMENT OF CAPITAL GBP 535600.00
2014-07-21SH0130/06/14 STATEMENT OF CAPITAL GBP 351982.00
2014-07-21RES01ADOPT ARTICLES 30/06/2014
2014-07-21RES12VARYING SHARE RIGHTS AND NAMES
2014-07-21AP01DIRECTOR APPOINTED MICHAEL PEARCE
2014-07-21AP01DIRECTOR APPOINTED MR YAGNISH VRAJLAL CHOTAI
2014-07-21AP01DIRECTOR APPOINTED MICHAEL HACON
2014-07-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 090323070001
2014-05-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to KILMACOW 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 KILMACOW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of KILMACOW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KILMACOW LIMITED
Trademarks
We have not found any records of KILMACOW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KILMACOW 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 (99999 - Dormant Company) as KILMACOW LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KILMACOW 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 KILMACOW 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 KILMACOW 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.