KIMBA ART LTD

Register to unlock more data on OkredoRegister

KIMBA ART LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06651759

Incorporation date

21/07/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Sandford House 81 Skipper Way, Little Paxton, St. Neots PE19 6LTCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2008)
dot icon01/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon26/12/2025
Micro company accounts made up to 2025-03-31
dot icon27/10/2025
Change of details for Mr Rodolfo Jose Del-Prado as a person with significant control on 2025-10-10
dot icon05/02/2025
Confirmation statement made on 2025-02-05 with updates
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon04/11/2024
Confirmation statement made on 2024-11-04 with updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon07/11/2023
Confirmation statement made on 2023-11-06 with updates
dot icon06/11/2023
Certificate of change of name
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon15/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon28/12/2021
Micro company accounts made up to 2021-03-31
dot icon23/12/2021
Previous accounting period extended from 2021-03-30 to 2021-03-31
dot icon11/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon28/12/2020
Micro company accounts made up to 2020-03-31
dot icon25/03/2020
Change of details for Mr Rodolfo Jose Del-Prado as a person with significant control on 2020-03-20
dot icon23/03/2020
Change of details for Mr Rodolfo Jose Del-Prado as a person with significant control on 2020-03-20
dot icon23/03/2020
Director's details changed for Mr Rodolfo Jose Del Prado on 2020-03-20
dot icon23/03/2020
Registered office address changed from Block 4 Block 4 Lwr Gnd Floor Office Unit Brook Way, Ivyhouse Lane Hastings TN35 4NN England to Sandford House 81 Skipper Way Little Paxton St. Neots PE19 6LT on 2020-03-23
dot icon11/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon06/08/2019
Registered office address changed from Block 4, Lower Ground Floor, Office Unit Block 4, Lower Ground Floor, Office Unit Brook Way Ivyhouse Lane Hastings TN35 4NN England to Block 4 Block 4 Lwr Gnd Floor Office Unit Brook Way, Ivyhouse Lane Hastings TN35 4NN on 2019-08-06
dot icon11/07/2019
Registered office address changed from Block 4, Lower Ground Floor, Office Unit Block 4, Lower Ground Floor, Office Unit Brook Way, Ivyhouse Lane Hastings TN35 4NN England to Block 4, Lower Ground Floor, Office Unit Block 4, Lower Ground Floor, Office Unit Brook Way Ivyhouse Lane Hastings TN35 4NN on 2019-07-11
dot icon25/01/2019
Director's details changed for Mr Rodolfo Jose Del Prado on 2019-01-25
dot icon25/01/2019
Change of details for Mr Rodolfo Jose Del-Prado as a person with significant control on 2019-01-25
dot icon25/01/2019
Registered office address changed from 4th Floor - 18 st. Cross Street London EC1N 8UN England to Block 4, Lower Ground Floor, Office Unit Block 4, Lower Ground Floor, Office Unit Brook Way, Ivyhouse Lane Hastings TN35 4NN on 2019-01-25
dot icon22/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon26/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/01/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/03/2017
Registered office address changed from International House 124 Cromwell Road London SW7 4ET England to 4th Floor - 18 st. Cross Street London EC1N 8UN on 2017-03-01
dot icon30/01/2017
Confirmation statement made on 2017-01-30 with updates
dot icon08/01/2017
Total exemption small company accounts made up to 2016-03-30
dot icon20/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon03/06/2016
Director's details changed for Mr Rodolfo Jose Del-Prado on 2016-06-03
dot icon31/01/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon31/01/2016
Director's details changed for Mr Rodolfo Jose Del-Prado on 2016-01-31
dot icon23/01/2016
Registered office address changed from 31 Hyperion Walk Horley Surrey RH6 7DA England to International House 124 Cromwell Road London SW7 4ET on 2016-01-23
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/10/2015
Director's details changed for Mr Rodolfo Jose Del-Prado on 2015-10-15
dot icon15/10/2015
Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET to 31 Hyperion Walk Horley Surrey RH6 7DA on 2015-10-15
dot icon21/07/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon01/04/2015
Director's details changed for Mr Rodolfo Jose Del-Prado on 2015-04-01
dot icon01/04/2015
Director's details changed for Mr Rodolfo Jose Del-Prado on 2015-04-01
dot icon01/04/2015
Registered office address changed from 55 Subrosa Park, Subrosa Drive Merstham Redhill Surrey RH1 3LD United Kingdom to International House 124 Cromwell Road Kensington London SW7 4ET on 2015-04-01
dot icon26/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/10/2014
Director's details changed for Mr Rodolfo Jose Del-Prado on 2014-10-30
dot icon30/10/2014
Registered office address changed from 55 Subrosa Park, Subrosa Drive Merstham Redhill RH1 3LD to 55 Subrosa Park, Subrosa Drive Merstham Redhill Surrey RH1 3LD on 2014-10-30
dot icon30/10/2014
Director's details changed for Mr Rodolfo Jose Del-Prado on 2014-10-30
dot icon21/07/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/07/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon13/03/2013
Current accounting period shortened from 2013-07-31 to 2013-03-31
dot icon16/08/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon22/07/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon24/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon13/08/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon13/08/2010
Director's details changed for Mr Rodolfo Jose Del-Prado on 2010-07-21
dot icon21/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon17/08/2009
Return made up to 21/07/09; full list of members
dot icon17/08/2009
Registered office changed on 17/08/2009 from 55 subrosa drive merstham surrey RH1 3LD
dot icon17/08/2009
Location of debenture register
dot icon17/08/2009
Location of register of members
dot icon14/08/2009
Director's change of particulars / rodolfo del-prado / 04/08/2009
dot icon02/04/2009
Appointment terminated secretary franchise accounting services LIMITED
dot icon19/02/2009
Registered office changed on 19/02/2009 from 48 nutfield road merstham redhill surrey RH1 3EP united kingdom
dot icon25/09/2008
Director appointed rodolfo jose del-prado
dot icon07/08/2008
Secretary appointed franchise accounting services LIMITED
dot icon22/07/2008
Appointment terminated secretary exchequer secretaries LIMITED
dot icon22/07/2008
Appointment terminated director exchequer directors LIMITED
dot icon21/07/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
15.56K
-
0.00
-
-
2022
1
17.68K
-
0.00
-
-
2023
1
30.06K
-
0.00
-
-
2023
1
30.06K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

30.06K £Ascended70.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FRANCHISE ACCOUNTING SERVICES LIMITED
Corporate Secretary
21/07/2008 - 01/04/2009
6
EXCHEQUER SECRETARIES LIMITED
Corporate Secretary
21/07/2008 - 21/07/2008
-
Del Prado, Rodolfo Jose
Director
21/07/2008 - Present
9
EXCHEQUER DIRECTORS LIMITED
Corporate Director
21/07/2008 - 21/07/2008
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About KIMBA ART LTD

KIMBA ART LTD is an(a) Active company incorporated on 21/07/2008 with the registered office located at Sandford House 81 Skipper Way, Little Paxton, St. Neots PE19 6LT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of KIMBA ART LTD?

toggle

KIMBA ART LTD is currently Active. It was registered on 21/07/2008 .

Where is KIMBA ART LTD located?

toggle

KIMBA ART LTD is registered at Sandford House 81 Skipper Way, Little Paxton, St. Neots PE19 6LT.

What does KIMBA ART LTD do?

toggle

KIMBA ART LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does KIMBA ART LTD have?

toggle

KIMBA ART LTD had 1 employees in 2023.

What is the latest filing for KIMBA ART LTD?

toggle

The latest filing was on 01/02/2026: Confirmation statement made on 2026-02-01 with no updates.