Company NameX-Kiwi Marketing Limited
DirectorHamish Ian Tomlin
Company StatusActive
Company Number03562852
CategoryPrivate Limited Company
Incorporation Date13 May 1998(25 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NameMr Hamish Ian Tomlin
Date of BirthMarch 1972 (Born 52 years ago)
NationalityNew Zealander
StatusCurrent
Appointed18 May 1998(5 days after company formation)
Appointment Duration25 years, 11 months
RoleFarm Stockwork
Country of ResidenceScotland
Correspondence Address3 Tweedside Park Tweedbank
Galashiels
Roxburghshire
TD1 3TE
Scotland
Secretary NameSheila Mary Gall Robertson
NationalityBritish
StatusCurrent
Appointed01 April 2002(3 years, 10 months after company formation)
Appointment Duration22 years, 1 month
RoleChartered Accountant
Correspondence AddressGall Robertson Ca C/O Gall Robertson Ca
Tweedside Park
Galashiels
TD1 3TE
Scotland
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered AddressC/O Greaves West And Ayre
1-3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Shareholders

1 at £1Mr Hamish Tomlin
100.00%
Ordinary

Financials

Year2014
Net Worth£3,834
Current Liabilities£11,179

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

10 July 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (6 pages)
23 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (6 pages)
28 May 2021Micro company accounts made up to 31 May 2020 (6 pages)
28 May 2021Confirmation statement made on 13 May 2021 with updates (4 pages)
27 May 2020Confirmation statement made on 13 May 2020 with updates (4 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (6 pages)
23 May 2019Director's details changed for Mr Hamish Ian Tomlin on 13 May 2019 (2 pages)
23 May 2019Change of details for Mr Hamish Ian Tomlin as a person with significant control on 13 May 2019 (2 pages)
23 May 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
4 July 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
6 July 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
6 July 2017Notification of Hamish Tomlin as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Hamish Tomlin as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Hamish Tomlin as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
26 February 2017Micro company accounts made up to 31 May 2016 (7 pages)
26 February 2017Micro company accounts made up to 31 May 2016 (7 pages)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
23 August 2016Annual return made up to 13 May 2016
Statement of capital on 2016-08-23
  • GBP 1
(5 pages)
23 August 2016Annual return made up to 13 May 2016
Statement of capital on 2016-08-23
  • GBP 1
(5 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
27 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
24 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
23 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
14 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
14 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
10 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
7 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
7 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Hamish Ian Tomlin on 13 May 2010 (2 pages)
7 June 2010Director's details changed for Hamish Ian Tomlin on 13 May 2010 (2 pages)
7 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
24 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
24 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
24 July 2009Return made up to 13/05/09; full list of members (3 pages)
24 July 2009Return made up to 13/05/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
16 June 2008Secretary's change of particulars / sheila robertson / 30/05/2007 (1 page)
16 June 2008Return made up to 13/05/08; full list of members (3 pages)
16 June 2008Secretary's change of particulars / sheila robertson / 30/05/2007 (1 page)
16 June 2008Return made up to 13/05/08; full list of members (3 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
8 June 2007Return made up to 13/05/07; full list of members (2 pages)
8 June 2007Return made up to 13/05/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 July 2006Return made up to 13/05/06; full list of members (2 pages)
5 July 2006Return made up to 13/05/06; full list of members (2 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
8 June 2005Return made up to 13/05/05; full list of members (2 pages)
8 June 2005Return made up to 13/05/05; full list of members (2 pages)
18 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
18 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
17 August 2004Return made up to 13/05/04; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 August 2004Return made up to 13/05/04; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 January 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
6 January 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
13 June 2003Return made up to 13/05/03; full list of members (7 pages)
13 June 2003Return made up to 13/05/03; full list of members (7 pages)
7 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
7 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
4 July 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 July 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 May 2002New secretary appointed (2 pages)
23 May 2002Registered office changed on 23/05/02 from: chapel comde st. Anns chapel bigbury kingsbridge devon TQ7 4HQ (1 page)
23 May 2002Registered office changed on 23/05/02 from: chapel comde st. Anns chapel bigbury kingsbridge devon TQ7 4HQ (1 page)
23 May 2002New secretary appointed (2 pages)
27 January 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
27 January 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
20 July 2001Return made up to 13/05/01; no change of members (6 pages)
20 July 2001Return made up to 13/05/01; no change of members (6 pages)
10 October 2000Director's particulars changed (1 page)
10 October 2000Director's particulars changed (1 page)
10 October 2000Registered office changed on 10/10/00 from: 1 preston cottages west alvington kingsbridge devon (1 page)
10 October 2000Registered office changed on 10/10/00 from: 1 preston cottages west alvington kingsbridge devon (1 page)
14 August 2000Return made up to 13/05/00; no change of members (6 pages)
14 August 2000Return made up to 13/05/00; no change of members (6 pages)
10 July 2000Full accounts made up to 31 May 2000 (6 pages)
10 July 2000Full accounts made up to 31 May 2000 (6 pages)
28 June 1999Return made up to 13/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1999Return made up to 13/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1999Full accounts made up to 31 May 1999 (6 pages)
25 June 1999Full accounts made up to 31 May 1999 (6 pages)
24 May 1998Registered office changed on 24/05/98 from: unit 3 the arches arcade villiers street embankment london WC2N 6NG (1 page)
24 May 1998Registered office changed on 24/05/98 from: unit 3 the arches arcade villiers street embankment london WC2N 6NG (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
13 May 1998Incorporation (10 pages)
13 May 1998Incorporation (10 pages)