KVMSHOP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKVMSHOP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01693318
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KVMSHOP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is KVMSHOP LIMITED located?

    Registered Office Address
    Arena Offices Watchmoor Park
    Riverside Way
    GU15 3YL Camberley
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of KVMSHOP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CABLELINES PRONET 2016 LIMITEDSep 07, 2016Sep 07, 2016
    CABLELINES PRONET LIMITEDMay 09, 2005May 09, 2005
    CABLELINES (NOTTINGHAM) LIMITED Apr 13, 1983Apr 13, 1983
    CABLEFLEX (NOTTINGHAM) LIMITEDJan 21, 1983Jan 21, 1983

    What are the latest accounts for KVMSHOP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for KVMSHOP LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2025

    What are the latest filings for KVMSHOP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Peter Pearson as a secretary on Jul 17, 2025

    1 pagesTM02

    Termination of appointment of Peter Pearson as a director on Jul 17, 2025

    1 pagesTM01

    Confirmation statement made on Jun 27, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Registered office address changed from Agp House Albany Park Camberley GU16 7PL England to Arena Offices Watchmoor Park Riverside Way Camberley GU15 3YL on Oct 30, 2024

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Jun 27, 2024 with no updates

    3 pagesCS01

    Change of details for Cablenet Trading Limited as a person with significant control on Oct 16, 2023

    2 pagesPSC05

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Registered office address changed from 4th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom to Agp House Albany Park Camberley GU16 7PL on Sep 19, 2023

    1 pagesAD01

    Confirmation statement made on Jun 27, 2023 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Tom Burke as a director on Jun 23, 2023

    2 pagesAP01

    Appointment of Tom Burke as a secretary on Jun 23, 2023

    2 pagesAP03

    Termination of appointment of Condatis Limited as a director on Jun 23, 2023

    1 pagesTM01

    Termination of appointment of Cossey Cosec Services Limited as a secretary on Jun 23, 2023

    1 pagesTM02

    Cessation of Condatis Limited as a person with significant control on Jun 23, 2023

    1 pagesPSC07

    Change of details for Cablenet Trading Limited as a person with significant control on Jan 06, 2023

    2 pagesPSC05

    Change of details for Cablenet Trading Limited as a person with significant control on Jan 06, 2023

    2 pagesPSC05

    Appointment of Cossey Cosec Services Limited as a secretary on Jan 25, 2023

    2 pagesAP04

    Termination of appointment of Rjp Secretaries Limited as a secretary on Jan 25, 2023

    1 pagesTM02

    Who are the officers of KVMSHOP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURKE, Tom
    Watchmoor Park
    Riverside Way
    GU15 3YL Camberley
    Arena Offices
    England
    Secretary
    Watchmoor Park
    Riverside Way
    GU15 3YL Camberley
    Arena Offices
    England
    310590340001
    BURKE, Tom
    Watchmoor Park
    Riverside Way
    GU15 3YL Camberley
    Arena Offices
    England
    Director
    Watchmoor Park
    Riverside Way
    GU15 3YL Camberley
    Arena Offices
    England
    IrelandIrish310582970001
    PEARSON, Peter
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Secretary
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    British209436870001
    COSSEY COSEC SERVICES LIMITED
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Secretary
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number14344691
    302964180001
    RJP SECRETARIES LIMITED
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Secretary
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2989995
    61999120002
    COOMER, Timothy
    3 Greenfields
    Dunhills Lane Enham Alamein
    SP11 6RB Andover
    Hants
    Director
    3 Greenfields
    Dunhills Lane Enham Alamein
    SP11 6RB Andover
    Hants
    EnglandBritish45936030004
    PEARSON, Caroline
    The Old Rectory Main Street
    Swithland
    LE12 5HB Loughborough
    Leicestershire
    Director
    The Old Rectory Main Street
    Swithland
    LE12 5HB Loughborough
    Leicestershire
    EnglandBritish103832470001
    PEARSON, Peter
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Director
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    EnglandBritish209436870001
    PEARSON, Peter
    The Old Rectory
    Main Street Swithland
    LE12 5HB Loughborough
    Leicestershire
    Director
    The Old Rectory
    Main Street Swithland
    LE12 5HB Loughborough
    Leicestershire
    EnglandBritish209436870001
    WARNER, Luciano Giovanni
    Autumn Lodge Winterton Drive
    Speen
    RG13 1UD Newbury
    Berkshire
    Director
    Autumn Lodge Winterton Drive
    Speen
    RG13 1UD Newbury
    Berkshire
    British10410920001
    CONDATIS LIMITED
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07666019
    170163900001

    Who are the persons with significant control of KVMSHOP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    24 Old Bond Street
    W1S 4AW Mayfair
    4th Floor
    London
    United Kingdom
    Jun 21, 2016
    24 Old Bond Street
    W1S 4AW Mayfair
    4th Floor
    London
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07666019
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    Apr 06, 2016
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07666019
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    2a Albany Park
    Frimley Road
    GU16 7PL Camberley
    Agp House
    England
    Apr 06, 2016
    2a Albany Park
    Frimley Road
    GU16 7PL Camberley
    Agp House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03342336
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0