BETHEL KOINONIA MINISTRIES INTERNATIONAL

Register to unlock more data on OkredoRegister

BETHEL KOINONIA MINISTRIES INTERNATIONAL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07146532

Incorporation date

04/02/2010

Size

Micro Entity

Contacts

Registered address

Registered address

3 Shackerdale Road, Wigston, Leicester LE18 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2010)
dot icon13/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon31/08/2025
Micro company accounts made up to 2025-02-28
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon05/11/2024
Micro company accounts made up to 2024-02-28
dot icon13/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon03/10/2023
Micro company accounts made up to 2023-02-28
dot icon02/10/2023
Notification of Modester Lokudingwa Kangoni as a person with significant control on 2023-09-30
dot icon01/10/2023
Cessation of Tendai Kangoni as a person with significant control on 2023-09-30
dot icon01/10/2023
Termination of appointment of Tendai Kangoni as a director on 2023-09-30
dot icon09/02/2023
Director's details changed for Miss Karolyne Thandi Munemo on 2021-05-01
dot icon09/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon12/09/2022
Micro company accounts made up to 2022-02-28
dot icon04/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon19/11/2021
Micro company accounts made up to 2021-02-28
dot icon02/09/2021
Appointment of Mrs Modester Lokudingwa Kangoni as a director on 2021-09-01
dot icon04/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon30/11/2020
Micro company accounts made up to 2020-02-28
dot icon06/03/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon24/12/2019
Appointment of Ms Lisah Zvikomborero Chironda as a director on 2019-12-24
dot icon13/12/2019
Termination of appointment of Shepherd Kangoni as a director on 2019-12-13
dot icon17/11/2019
Micro company accounts made up to 2019-02-28
dot icon08/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon15/11/2018
Micro company accounts made up to 2018-02-28
dot icon15/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon14/02/2018
Appointment of Miss Karolyne Thandi Munemo as a director on 2018-02-05
dot icon14/02/2018
Appointment of Mr Gideon Ntabeni as a director on 2018-02-05
dot icon04/11/2017
Micro company accounts made up to 2017-02-28
dot icon23/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon25/02/2016
Annual return made up to 2016-02-04 no member list
dot icon30/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon24/03/2015
Annual return made up to 2015-02-04 no member list
dot icon24/03/2015
Director's details changed for Tendai Kangoni on 2013-06-04
dot icon23/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon04/03/2014
Annual return made up to 2014-02-04 no member list
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon28/02/2013
Annual return made up to 2013-02-04 no member list
dot icon28/02/2013
Appointment of Mr Shepherd Kangoni as a director on 2013-01-01
dot icon28/02/2013
Termination of appointment of Modester Kangoni as a director on 2012-12-31
dot icon28/02/2013
Termination of appointment of Tinashe James Kangon as a director on 2012-12-31
dot icon29/11/2012
Accounts made up to 2012-02-28
dot icon06/06/2012
Registered office address changed from 73 Lamborne Road Leicester Leicestershire LE2 6HQ on 2012-06-06
dot icon21/02/2012
Annual return made up to 2012-02-04 no member list
dot icon20/02/2012
Director's details changed for Modester Kangoni on 2012-02-20
dot icon03/11/2011
Accounts made up to 2011-02-28
dot icon28/02/2011
Annual return made up to 2011-02-04 no member list
dot icon04/02/2010
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.88K
-
0.00
-
-
2022
0
3.93K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Tendai Kangoni
Director
04/02/2010 - 30/09/2023
2
Kangoni, Modester Lokudingwa
Director
01/09/2021 - Present
4
Kangoni, Karolyne Thandi
Director
05/02/2018 - Present
-
Ntabeni, Gideon
Director
05/02/2018 - Present
-
Chironda, Lisah Zvikomborero
Director
24/12/2019 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BETHEL KOINONIA MINISTRIES INTERNATIONAL

BETHEL KOINONIA MINISTRIES INTERNATIONAL is an(a) Active company incorporated on 04/02/2010 with the registered office located at 3 Shackerdale Road, Wigston, Leicester LE18 1BQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BETHEL KOINONIA MINISTRIES INTERNATIONAL?

toggle

BETHEL KOINONIA MINISTRIES INTERNATIONAL is currently Active. It was registered on 04/02/2010 .

Where is BETHEL KOINONIA MINISTRIES INTERNATIONAL located?

toggle

BETHEL KOINONIA MINISTRIES INTERNATIONAL is registered at 3 Shackerdale Road, Wigston, Leicester LE18 1BQ.

What does BETHEL KOINONIA MINISTRIES INTERNATIONAL do?

toggle

BETHEL KOINONIA MINISTRIES INTERNATIONAL operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for BETHEL KOINONIA MINISTRIES INTERNATIONAL?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-04 with no updates.