Wimborne
Dorset
BH21 7RJ
Director Name | Mr Gordon Fong |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2003(3 years, 2 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 59 Herberton Road Southbourne Dorset BH6 5HY |
Director Name | John Bernard Clarke |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kingsknowe Brighton Road Cupar Fife KY15 5DH Scotland |
Director Name | Mr James Steven Stannard |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years (resigned 01 September 2009) |
Role | Communications Consultant |
Country of Residence | England |
Correspondence Address | 238 Muscliffe Lane Throop Bournemouth Dorset BH9 3NW |
Secretary Name | Mr James Steven Stannard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years (resigned 01 September 2009) |
Role | Communications Consultant |
Country of Residence | England |
Correspondence Address | 238 Muscliffe Lane Throop Bournemouth Dorset BH9 3NW |
Secretary Name | Pagan Business Law (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Correspondence Address | 12 St Catherine Street Cupar Fife KY15 4HN Scotland |
Website | datacentre.net |
---|---|
Telephone | 07 074400400 |
Telephone region | Mobile |
Registered Address | C/O Wjm, 2 George Square Castle Brae Dunfermline KY11 8QF Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 10 other UK companies use this postal address |
162 at £1 | Kimcell LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£51,707 |
Current Liabilities | £51,707 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
29 August 2023 | Notification of Diis Limited as a person with significant control on 1 May 2023 (2 pages) |
---|---|
28 August 2023 | Cessation of Gordon Kwok Tung Fong as a person with significant control on 1 May 2023 (1 page) |
28 August 2023 | Confirmation statement made on 5 July 2023 with updates (4 pages) |
28 August 2023 | Cessation of Timothy Andrew Harris as a person with significant control on 1 May 2023 (1 page) |
13 June 2023 | Resolutions
|
12 May 2023 | Registered office address changed from Cresent House, Carnegie Campus Dunfermline Fife KY11 8GR to C/O Wjm, 2 George Square Castle Brae Dunfermline KY11 8QF on 12 May 2023 (1 page) |
29 April 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
22 August 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
18 August 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
2 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 September 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 August 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
9 January 2018 | Micro company accounts made up to 31 March 2017 (7 pages) |
15 August 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 September 2016 | Confirmation statement made on 5 July 2016 with updates (7 pages) |
16 September 2016 | Confirmation statement made on 5 July 2016 with updates (7 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 September 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 September 2011 | Termination of appointment of James Stannard as a secretary (1 page) |
16 September 2011 | Termination of appointment of James Stannard as a director (1 page) |
16 September 2011 | Termination of appointment of James Stannard as a director (1 page) |
16 September 2011 | Termination of appointment of James Stannard as a secretary (1 page) |
24 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 August 2010 | Director's details changed for Mr James Steven Stannard on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Mr James Steven Stannard on 1 October 2009 (2 pages) |
25 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Director's details changed for Mr James Steven Stannard on 1 October 2009 (2 pages) |
25 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 September 2009 | Return made up to 05/07/09; full list of members (4 pages) |
7 September 2009 | Return made up to 05/07/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 October 2008 | Director's change of particulars / gordon fong / 26/09/2008 (1 page) |
10 October 2008 | Director's change of particulars / gordon fong / 26/09/2008 (1 page) |
28 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 August 2007 | Location of register of members (1 page) |
23 August 2007 | Location of register of members (1 page) |
23 August 2007 | Return made up to 05/07/07; full list of members (3 pages) |
23 August 2007 | Return made up to 05/07/07; full list of members (3 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: thomson house pitreavie court, pitreavie business park, dunfermline fife KY11 8UU (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: thomson house pitreavie court, pitreavie business park, dunfermline fife KY11 8UU (1 page) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 August 2006 | Return made up to 05/07/06; full list of members (3 pages) |
24 August 2006 | Return made up to 05/07/06; full list of members (3 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 July 2005 | Return made up to 05/07/05; full list of members (3 pages) |
25 July 2005 | Return made up to 05/07/05; full list of members (3 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 August 2004 | Return made up to 05/07/04; full list of members (7 pages) |
24 August 2004 | Return made up to 05/07/04; full list of members (7 pages) |
10 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
10 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
13 November 2003 | Registered office changed on 13/11/03 from: thomson house, piteavie court pitreavie business park dunfermline fife KY11 8UU (1 page) |
13 November 2003 | Registered office changed on 13/11/03 from: thomson house, piteavie court pitreavie business park dunfermline fife KY11 8UU (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: 12 saint catherine street cupar fife KY15 4HN (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: 12 saint catherine street cupar fife KY15 4HN (1 page) |
21 September 2003 | New director appointed (3 pages) |
21 September 2003 | New director appointed (3 pages) |
19 September 2003 | Company name changed pbl 188 LIMITED\certificate issued on 19/09/03 (2 pages) |
19 September 2003 | Company name changed pbl 188 LIMITED\certificate issued on 19/09/03 (2 pages) |
11 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
11 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
8 August 2002 | Return made up to 05/07/02; full list of members (5 pages) |
8 August 2002 | Return made up to 05/07/02; full list of members (5 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 May 2002 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
3 May 2002 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
3 May 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 September 2001 | Company name changed kimcell LIMITED\certificate issued on 25/09/01 (2 pages) |
25 September 2001 | Company name changed kimcell LIMITED\certificate issued on 25/09/01 (2 pages) |
11 July 2001 | Return made up to 05/07/01; full list of members
|
11 July 2001 | Return made up to 05/07/01; full list of members
|
6 June 2001 | Ad 31/10/00--------- £ si 80@1=80 £ ic 2/82 (2 pages) |
6 June 2001 | Particulars of contract relating to shares (3 pages) |
6 June 2001 | Ad 31/10/00--------- £ si 80@1=80 £ ic 2/82 (2 pages) |
6 June 2001 | Ad 31/10/00--------- £ si 80@1=80 £ ic 82/162 (2 pages) |
6 June 2001 | Particulars of contract relating to shares (3 pages) |
6 June 2001 | Ad 31/10/00--------- £ si 80@1=80 £ ic 82/162 (2 pages) |
7 September 2000 | Company name changed pbl 157 LIMITED\certificate issued on 08/09/00 (2 pages) |
7 September 2000 | Company name changed pbl 157 LIMITED\certificate issued on 08/09/00 (2 pages) |
31 August 2000 | New secretary appointed;new director appointed (2 pages) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | Ad 29/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | Secretary resigned (1 page) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Ad 29/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 August 2000 | New secretary appointed;new director appointed (2 pages) |
31 August 2000 | Secretary resigned (1 page) |
5 July 2000 | Incorporation (15 pages) |
5 July 2000 | Incorporation (15 pages) |