5 KILLIESER AVENUE COMPANY LIMITED

Register to unlock more data on OkredoRegister

5 KILLIESER AVENUE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03348811

Incorporation date

10/04/1997

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PACopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1997)
dot icon13/04/2026
Confirmation statement made on 2026-04-10 with no updates
dot icon05/09/2025
Micro company accounts made up to 2025-04-30
dot icon23/07/2025
Compulsory strike-off action has been discontinued
dot icon22/07/2025
Confirmation statement made on 2025-04-10 with updates
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon21/03/2025
Appointment of Mr Douglas Joseph Smith as a secretary on 2025-02-21
dot icon20/03/2025
Termination of appointment of Alessandro Vitelli as a secretary on 2025-02-28
dot icon20/03/2025
Termination of appointment of Alessandro Vitelli as a director on 2025-02-28
dot icon30/01/2025
Micro company accounts made up to 2024-04-30
dot icon16/07/2024
Compulsory strike-off action has been discontinued
dot icon15/07/2024
Appointment of Olivia Eileen Sedgwick as a director on 2023-05-26
dot icon15/07/2024
Confirmation statement made on 2024-04-10 with updates
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon31/05/2023
Termination of appointment of Caroline Georgina Reeves as a director on 2023-05-26
dot icon10/05/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon30/01/2023
Micro company accounts made up to 2022-04-30
dot icon22/06/2022
Appointment of Mr Kristian Simon Clark as a director on 2022-06-22
dot icon22/06/2022
Termination of appointment of Fiona Lena Wiggins as a director on 2022-06-22
dot icon22/06/2022
Termination of appointment of Michael Paul Wiggins as a director on 2022-06-22
dot icon11/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon24/03/2022
Director's details changed for Alessandro Vitelli on 2021-10-01
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon19/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon05/01/2021
Micro company accounts made up to 2020-04-30
dot icon16/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon13/03/2020
Secretary's details changed for Mr Alessandro Vitelli on 2020-03-03
dot icon03/03/2020
Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 2020-03-03
dot icon26/07/2019
Micro company accounts made up to 2019-04-30
dot icon12/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon26/01/2019
Micro company accounts made up to 2018-04-30
dot icon19/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon11/05/2017
Confirmation statement made on 2017-04-10 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon02/11/2016
Termination of appointment of Fiona Wiggins as a secretary on 2016-10-25
dot icon02/11/2016
Appointment of Mr Alessandro Vitelli as a secretary on 2016-10-25
dot icon04/05/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon04/05/2016
Director's details changed for Alessandro Vitelli on 2016-04-10
dot icon04/05/2016
Secretary's details changed for Fiona Wiggins on 2016-04-10
dot icon04/05/2016
Director's details changed for Caroline Georgina Reeves on 2016-04-10
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon24/06/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon24/06/2015
Termination of appointment of Ian Edward Robinson as a director on 2015-01-09
dot icon10/02/2015
Appointment of Caroline Georgina Reeves as a director on 2015-02-08
dot icon14/01/2015
Appointment of Fiona Wiggins as a secretary on 2015-01-09
dot icon14/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon14/01/2015
Termination of appointment of Esther Jane Cunningham as a director on 2015-01-09
dot icon08/05/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon08/05/2014
Appointment of Mrs Fiona Lena Wiggins as a director
dot icon08/05/2014
Appointment of Mr Michael Paul Wiggins as a director
dot icon08/05/2014
Termination of appointment of Aimee Foord as a director
dot icon08/05/2014
Appointment of Mr Douglas Joseph Smith as a director
dot icon22/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon16/12/2013
Termination of appointment of Claire Griffiths as a director
dot icon16/12/2013
Termination of appointment of Claire Griffiths as a secretary
dot icon29/05/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon19/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon21/06/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon09/05/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon21/04/2011
Appointment of Miss Esther Jane Cunningham as a director
dot icon20/04/2011
Appointment of Mr Ian Edward Robinson as a director
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon15/10/2010
Termination of appointment of Heather Mcalpine as a director
dot icon05/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/06/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon17/06/2010
Director's details changed for Aimee Noelle Foord on 2009-10-01
dot icon17/06/2010
Director's details changed for Claire Griffiths on 2009-10-01
dot icon17/06/2010
Director's details changed for Heather Mcalpine on 2009-10-01
dot icon11/06/2010
Termination of appointment of Linda Taylor as a director
dot icon11/06/2010
Appointment of Alessandro Vitelli as a director
dot icon29/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon13/05/2009
Return made up to 10/04/09; full list of members
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon09/01/2009
Appointment terminated secretary aimee foord
dot icon09/01/2009
Secretary appointed claire griffiths
dot icon24/04/2008
Return made up to 10/04/08; full list of members
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon14/01/2008
Registered office changed on 14/01/08 from: 5 killieser avenue london SW2 4NU
dot icon07/01/2008
Return made up to 10/04/07; full list of members
dot icon13/06/2007
New secretary appointed
dot icon13/06/2007
Secretary resigned
dot icon18/05/2007
New director appointed
dot icon18/05/2007
New director appointed
dot icon18/05/2007
Director resigned
dot icon09/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon29/08/2006
Director resigned
dot icon10/04/2006
Return made up to 10/04/06; full list of members
dot icon06/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon10/01/2006
New secretary appointed
dot icon14/11/2005
Secretary resigned
dot icon02/09/2005
Return made up to 10/04/05; full list of members
dot icon01/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon13/04/2004
Return made up to 10/04/04; full list of members
dot icon17/07/2003
Total exemption small company accounts made up to 2003-04-30
dot icon26/04/2003
Return made up to 10/04/03; full list of members
dot icon24/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon01/10/2002
New director appointed
dot icon24/07/2002
Director resigned
dot icon23/04/2002
Director resigned
dot icon08/04/2002
Return made up to 10/04/02; full list of members
dot icon08/04/2002
New director appointed
dot icon05/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon18/04/2001
Return made up to 10/04/01; full list of members
dot icon21/02/2001
Full accounts made up to 2000-04-30
dot icon10/04/2000
Return made up to 10/04/00; full list of members
dot icon28/02/2000
Full accounts made up to 1999-04-30
dot icon14/12/1999
Particulars of mortgage/charge
dot icon22/04/1999
Return made up to 10/04/99; full list of members
dot icon22/04/1999
New director appointed
dot icon22/04/1999
New director appointed
dot icon26/11/1998
Accounts for a small company made up to 1998-04-30
dot icon06/11/1998
New director appointed
dot icon03/11/1998
Director resigned
dot icon08/04/1998
Return made up to 10/04/98; full list of members
dot icon08/07/1997
Ad 10/04/97--------- £ si 2@1=2 £ ic 2/4
dot icon08/05/1997
New secretary appointed;new director appointed
dot icon08/05/1997
New director appointed
dot icon08/05/1997
Director resigned
dot icon08/05/1997
Secretary resigned
dot icon10/04/1997
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.05K
-
0.00
-
-
2021
0
9.05K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

9.05K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Douglas Joseph
Director
22/11/2013 - Present
4
Reeves, Caroline Georgina
Director
08/02/2015 - 26/05/2023
-
Sedgwick, Olivia Eileen
Director
26/05/2023 - Present
-
Vitelli, Alessandro
Secretary
25/10/2016 - 28/02/2025
-
Vitelli, Alessandro
Director
30/10/2009 - 28/02/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 5 KILLIESER AVENUE COMPANY LIMITED

5 KILLIESER AVENUE COMPANY LIMITED is an(a) Active company incorporated on 10/04/1997 with the registered office located at The Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 5 KILLIESER AVENUE COMPANY LIMITED?

toggle

5 KILLIESER AVENUE COMPANY LIMITED is currently Active. It was registered on 10/04/1997 .

Where is 5 KILLIESER AVENUE COMPANY LIMITED located?

toggle

5 KILLIESER AVENUE COMPANY LIMITED is registered at The Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PA.

What does 5 KILLIESER AVENUE COMPANY LIMITED do?

toggle

5 KILLIESER AVENUE COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 5 KILLIESER AVENUE COMPANY LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-10 with no updates.