Company NameKingdom Innovative Technologies Ltd
Company StatusActive
Company NumberSC455554
CategoryPrivate Limited Company
Incorporation Date29 July 2013(10 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMrs Joyce Kwamboka Onuonga
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityKenyan
StatusCurrent
Appointed29 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Back Dykes
Auchtermuchty
KY14 7DW
Scotland
Director NameMr Edwin White
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Back Dykes
Auchtermuchty
KY14 7DW
Scotland
Director NameMrs Tio Guise White
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Back Dykes
Auchtermuchty
KY14 7DW
Scotland
Secretary NameMr Bethan Onuonga
StatusCurrent
Appointed01 November 2016(3 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence Address6 Back Dykes
Auchtermuchty
Cupar
Fife
KY14 7DW
Scotland
Director NameMr James Njuguna
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(8 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleProfessor
Country of ResidenceScotland
Correspondence AddressHudson House Business Centre 8 Albany Street
Edinburgh
EH1 3QB
Scotland

Location

Registered AddressHudson House Business Centre
8 Albany Street
Edinburgh
EH1 3QB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches6 other UK companies use this postal address

Shareholders

650 at £1Joyce Onuonga
65.00%
Ordinary
250 at £1Tio White
25.00%
Ordinary
100 at £1Edwin White
10.00%
Ordinary

Financials

Year2014
Net Worth-£26,088
Cash£4,514
Current Liabilities£30,668

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

30 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
6 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
19 May 2022Previous accounting period extended from 27 February 2022 to 28 February 2022 (1 page)
26 November 2021Total exemption full accounts made up to 27 February 2021 (9 pages)
30 September 2021Appointment of Mr James Njuguna as a director on 17 September 2021 (2 pages)
30 September 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
26 February 2021Total exemption full accounts made up to 27 February 2020 (8 pages)
11 December 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 27 February 2019 (8 pages)
29 November 2019Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page)
12 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
13 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
6 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
14 November 2016Appointment of Mr Bethan Onuonga as a secretary on 1 November 2016 (2 pages)
14 November 2016Appointment of Mr Bethan Onuonga as a secretary on 1 November 2016 (2 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
(6 pages)
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
(6 pages)
27 April 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 April 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
26 March 2015Register(s) moved to registered inspection location 6 Back Dykes Auchtermuchty Cupar Fife KY14 7DW (1 page)
26 March 2015Register(s) moved to registered inspection location 6 Back Dykes Auchtermuchty Cupar Fife KY14 7DW (1 page)
26 March 2015Registered office address changed from 6 Back Dykes Auchtermuchty KY14 7DW to Hudson House Business Centre 8 Albany Street Edinburgh EH1 3QB on 26 March 2015 (1 page)
26 March 2015Registered office address changed from 6 Back Dykes Auchtermuchty KY14 7DW to Hudson House Business Centre 8 Albany Street Edinburgh EH1 3QB on 26 March 2015 (1 page)
26 March 2015Register inspection address has been changed to 6 Back Dykes Auchtermuchty Cupar Fife KY14 7DW (1 page)
26 March 2015Register inspection address has been changed to 6 Back Dykes Auchtermuchty Cupar Fife KY14 7DW (1 page)
25 February 2015Previous accounting period shortened from 31 July 2014 to 28 February 2014 (1 page)
25 February 2015Previous accounting period shortened from 31 July 2014 to 28 February 2014 (1 page)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(5 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(5 pages)
3 November 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 1,000
(3 pages)
3 November 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 1,000
(3 pages)
3 November 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 1,000
(3 pages)
14 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 3
(5 pages)
14 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 3
(5 pages)
12 August 2014Annual return made up to 29 July 2014 with a full list of shareholders (5 pages)
12 August 2014Annual return made up to 29 July 2014 with a full list of shareholders (5 pages)
29 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
29 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)