KUKRI DESIGN LIMITED
Overview
| Company Name | KUKRI DESIGN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03058227 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KUKRI DESIGN LIMITED?
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is KUKRI DESIGN LIMITED located?
| Registered Office Address | 2 The Old Estate Yard High Street East Hendred OX12 8JY Wantage Oxfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KUKRI DESIGN LIMITED?
| Company Name | From | Until |
|---|---|---|
| PARKFORCE LIMITED | May 18, 1995 | May 18, 1995 |
What are the latest accounts for KUKRI DESIGN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for KUKRI DESIGN LIMITED?
| Last Confirmation Statement Made Up To | May 17, 2026 |
|---|---|
| Next Confirmation Statement Due | May 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 17, 2025 |
| Overdue | No |
What are the latest filings for KUKRI DESIGN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to May 31, 2025 | 8 pages | AA | ||
Confirmation statement made on May 17, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Peter Ross Cameron on Mar 24, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Caroline Cameron on Mar 24, 2023 | 1 pages | CH03 | ||
Total exemption full accounts made up to May 31, 2024 | 8 pages | AA | ||
Confirmation statement made on May 17, 2024 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 16 Riverview Way Kempston Bedford MK42 7BB England to 14 Parc Yr Eos Hermon Glogue SA36 0EA | 1 pages | AD02 | ||
Total exemption full accounts made up to May 31, 2023 | 8 pages | AA | ||
Confirmation statement made on May 17, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2022 | 10 pages | AA | ||
Registered office address changed from 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on Nov 01, 2022 | 1 pages | AD01 | ||
Confirmation statement made on May 17, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2021 | 10 pages | AA | ||
Confirmation statement made on May 17, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Mrs Caroline Cameron as a person with significant control on Jul 30, 2020 | 2 pages | PSC04 | ||
Change of details for Mr Peter Ross Cameron as a person with significant control on Jul 30, 2020 | 2 pages | PSC04 | ||
Director's details changed for Peter Ross Cameron on Jul 30, 2020 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Caroline Cameron on Jul 30, 2020 | 1 pages | CH03 | ||
Register inspection address has been changed from 6 Newbury Street Wantage Oxfordshire OX12 8BS England to 16 Riverview Way Kempston Bedford MK42 7BB | 1 pages | AD02 | ||
Registered office address changed from The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY England to 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on Mar 15, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to May 31, 2020 | 10 pages | AA | ||
Confirmation statement made on May 17, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2019 | 11 pages | AA | ||
Director's details changed for Peter Ross Cameron on Sep 18, 2018 | 2 pages | CH01 | ||
Secretary's details changed for Caroline Cameron on Sep 18, 2018 | 1 pages | CH03 | ||
Who are the officers of KUKRI DESIGN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAMERON, Caroline | Secretary | Parc Yr Eos Hermon SA36 0EA Glogue 14 Wales | British | 44241790005 | ||||||
| CAMERON, Peter Ross | Director | Parc Yr Eos Hermon SA36 0EA Glogue 14 Wales | Wales | British | 43544410008 | |||||
| AA COMPANY SERVICES LIMITED | Nominee Secretary | First Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002630001 | |||||||
| BUYVIEW LTD | Nominee Director | 1st Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002620001 |
Who are the persons with significant control of KUKRI DESIGN LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Caroline Cameron | Apr 06, 2017 | Riverview Way Kempston MK42 7BB Bedford 16 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Peter Ross Cameron | Apr 06, 2017 | Riverview Way Kempston MK42 7BB Bedford 16 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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