Active
Company Information for KUMULOS LTD
THE FLOUR MILL EXCHANGE COURT, EXCHANGE STREET, DUNDEE, ANGUS, DD1 3DE,
|
Company Registration Number
SC495224
Private Limited Company
Active |
Company Name | ||
---|---|---|
KUMULOS LTD | ||
Legal Registered Office | ||
THE FLOUR MILL EXCHANGE COURT EXCHANGE STREET DUNDEE ANGUS DD1 3DE | ||
Previous Names | ||
|
Company Number | SC495224 | |
---|---|---|
Company ID Number | SC495224 | |
Date formed | 2015-01-15 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 15/01/2016 | |
Return next due | 12/02/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB236261029 |
Last Datalog update: | 2024-02-05 16:14:38 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ALAN ALEXANDER ANDERSON |
||
ROBERT DAVIS KERR LAWSON |
||
CHRIS JOHN MARTIN |
||
MARK GERARD PETRIE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXCEPTION INVESTMENTS LIMITED | Director | 2017-10-03 | CURRENT | 2017-10-03 | Active - Proposal to Strike off | |
EXCEPTION HOLDINGS LIMITED | Director | 2017-10-03 | CURRENT | 2017-10-03 | Active | |
WARACLE LIMITED | Director | 2015-12-15 | CURRENT | 2007-06-13 | Active | |
EXCEPTION MOBILE LIMITED | Director | 2006-05-18 | CURRENT | 2006-05-18 | Active - Proposal to Strike off | |
EXCEPTION LIMITED | Director | 2002-11-11 | CURRENT | 2002-11-11 | Active | |
WARACLE LIMITED | Director | 2015-12-15 | CURRENT | 2007-06-13 | Active | |
PYRIFERA LTD | Director | 2014-11-11 | CURRENT | 2014-11-11 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/01/24, WITH UPDATES | ||
Withdrawal of a person with significant control statement on 2023-09-04 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PINI YAKUEL | ||
Amended small company accounts made up to 2022-12-31 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
REGISTERED OFFICE CHANGED ON 31/05/23 FROM 27 City Quay Camperdown Street Dundee Angus DD1 3JA Scotland | ||
CONFIRMATION STATEMENT MADE ON 15/01/23, WITH UPDATES | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES SWEENEY | |
AP01 | DIRECTOR APPOINTED MR PINI YAKUEL | |
REGISTERED OFFICE CHANGED ON 28/04/22 FROM Dundee One, River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland | ||
AD01 | REGISTERED OFFICE CHANGED ON 28/04/22 FROM Dundee One, River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland | |
SH01 | 03/03/22 STATEMENT OF CAPITAL GBP 275.18 | |
CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES | |
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
RES11 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR ANDREW NORBERT DOYLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRIS JOHN MARTIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES | |
SH01 | 14/07/20 STATEMENT OF CAPITAL GBP 253.4 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES ALISTAIR FORBES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHARLES ALISTAIR FORBES | |
SH01 | 16/10/18 STATEMENT OF CAPITAL GBP 244.00 | |
RES10 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR. CHARLES SWEENEY | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES | |
LATEST SOC | 20/07/17 STATEMENT OF CAPITAL;GBP 163.03 | |
SH01 | 30/06/17 STATEMENT OF CAPITAL GBP 163.03 | |
RES10 | Resolutions passed:
| |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/01/16 TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER JOHN MARTIN | |
AP01 | DIRECTOR APPOINTED MR ALAN ALEXANDER ANDERSON | |
SH01 | 26/02/16 STATEMENT OF CAPITAL GBP 137.00 | |
SH02 | Sub-division of shares on 2016-02-19 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 10/03/16 | |
RES13 | Resolutions passed:
| |
AR01 | 15/01/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Robert Davis Kerr Lawson on 2015-03-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/16 FROM Excel House 30 Semple Street Edinburgh EH3 8BL United Kingdom | |
SH01 | 18/03/15 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED ROBERT DAVIS KERR LAWSON | |
RES13 | CHANGE OF COMPANY NAME APPROVED 18/03/2015 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES15 | CHANGE OF NAME 24/02/2015 | |
CERTNM | COMPANY NAME CHANGED BACKENDIFY LIMITED CERTIFICATE ISSUED ON 25/02/15 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
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 62012 - Business and domestic software development
|
|
|
|
|
|
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 KUMULOS LTD
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as KUMULOS LTD 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. |