KMFT LIMITED

Register to unlock more data on OkredoRegister

KMFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03628102

Incorporation date

08/09/1998

Size

Micro Entity

Contacts

Registered address

Registered address

16 Cefn Coed Road, Cardiff CF23 6AQCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1998)
dot icon09/09/2025
Confirmation statement made on 2025-09-08 with updates
dot icon09/09/2025
Micro company accounts made up to 2025-03-31
dot icon25/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon13/10/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon19/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon19/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon22/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon07/10/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon03/03/2022
Certificate of change of name
dot icon17/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon17/11/2021
Confirmation statement made on 2021-09-08 with updates
dot icon08/01/2021
Change of details for Mr James Munn as a person with significant control on 2020-06-01
dot icon08/01/2021
Director's details changed for Mr James Munn on 2020-06-01
dot icon08/01/2021
Termination of appointment of Goldsmith Secure Plan Ltd as a director on 2020-06-01
dot icon08/01/2021
Termination of appointment of Kenneth Macgregor Munn as a secretary on 2020-06-01
dot icon08/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon30/11/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon30/04/2020
Registered office address changed from Unit 5 Gabalfa Workshops Excelsior Industrial Estate Cardiff CF14 3AY Wales to 16 Cefn Coed Road Cardiff CF23 6AQ on 2020-04-30
dot icon16/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon12/11/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/12/2018
Notification of James Munn as a person with significant control on 2018-01-01
dot icon26/09/2018
Confirmation statement made on 2018-09-08 with updates
dot icon24/09/2018
Cessation of Kenneth Macgregor Munn as a person with significant control on 2017-07-18
dot icon01/12/2017
Appointment of Mr James Munn as a director on 2017-11-20
dot icon31/10/2017
Secretary's details changed for Mr Kenneth Macgregor Munn on 2017-10-24
dot icon11/10/2017
Confirmation statement made on 2017-09-08 with updates
dot icon11/10/2017
Appointment of Goldsmith Secure Plan Ltd as a director on 2017-10-09
dot icon11/10/2017
Registered office address changed from 1st Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ to Unit 5 Gabalfa Workshops Excelsior Industrial Estate Cardiff CF14 3AY on 2017-10-11
dot icon10/08/2017
Appointment of Mr Kenneth Macgregor Munn as a secretary on 2017-08-09
dot icon10/08/2017
Termination of appointment of William Mccormick as a director on 2017-07-18
dot icon09/08/2017
Termination of appointment of Kenneth Macgregor Munn as a director on 2017-07-18
dot icon09/08/2017
Appointment of William Mccormick as a director on 2017-07-18
dot icon19/07/2017
Micro company accounts made up to 2017-03-31
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon23/11/2016
Director's details changed for Mr Kenneth Macgregor Munn on 2016-11-23
dot icon27/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon10/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon10/11/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon21/10/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon26/06/2014
Previous accounting period extended from 2013-09-30 to 2014-03-31
dot icon09/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon02/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/04/2013
Termination of appointment of Cheryl Goldsmith as a director
dot icon09/04/2013
Termination of appointment of Cheryl Goldsmith as a secretary
dot icon09/04/2013
Termination of appointment of Ronald Goldsmith as a director
dot icon09/04/2013
Appointment of Mr Kenneth Macgregor Munn as a director
dot icon13/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon01/04/2011
Director's details changed for Mr Ronald Goldsmith on 2011-03-29
dot icon01/04/2011
Secretary's details changed for Cheryl Ruth Goldsmith on 2011-03-29
dot icon31/03/2011
Director's details changed for Cheryl Ruth Goldsmith on 2011-03-29
dot icon13/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon23/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/09/2009
Return made up to 08/09/09; full list of members
dot icon29/04/2009
Director's change of particulars / ronald goldsmith / 03/04/2009
dot icon29/04/2009
Director and secretary's change of particulars / cheryl goldsmith / 03/04/2009
dot icon25/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon17/09/2008
Return made up to 08/09/08; full list of members
dot icon16/09/2008
Registered office changed on 16/09/2008 from 1ST floor tudor house 16 cathedral road cardiff CF11 9LJ
dot icon06/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon09/06/2008
Registered office changed on 09/06/2008 from 21 deverill road trading estate sutton veny warminster wiltshire BA12 7BZ
dot icon21/09/2007
Return made up to 08/09/07; full list of members
dot icon09/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon27/09/2006
Return made up to 08/09/06; full list of members
dot icon11/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon12/09/2005
Return made up to 08/09/05; full list of members
dot icon12/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon20/09/2004
Secretary's particulars changed;director's particulars changed
dot icon20/09/2004
Director's particulars changed
dot icon31/08/2004
Return made up to 08/09/04; full list of members
dot icon26/08/2004
Registered office changed on 26/08/04 from: stable cottage deverill road sutton veny warminster wiltshire BA12 7BY
dot icon08/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon07/09/2003
Return made up to 08/09/03; full list of members
dot icon30/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon13/09/2002
Return made up to 08/09/02; full list of members
dot icon14/07/2002
Partial exemption accounts made up to 2001-09-30
dot icon11/01/2002
Registered office changed on 11/01/02 from: 32 ullswater drive tilehurst reading berkshire RG31 6RS
dot icon29/11/2001
Return made up to 08/09/01; full list of members
dot icon25/06/2001
Full accounts made up to 2000-09-30
dot icon20/09/2000
Return made up to 08/09/00; full list of members
dot icon01/06/2000
Full accounts made up to 1999-09-30
dot icon04/10/1999
Return made up to 08/09/99; full list of members
dot icon11/09/1998
Secretary resigned
dot icon08/09/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/09/2026
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
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccormick, William
Director
18/07/2017 - 18/07/2017
14
Mr James Munn
Director
20/11/2017 - Present
4
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
07/09/1998 - 07/09/1998
3976
Munn, Kenneth Macgregor
Director
02/04/2013 - 18/07/2017
31
Goldsmith, Cheryl Ruth
Director
07/09/1998 - 01/04/2013
4

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 KMFT LIMITED

KMFT LIMITED is an(a) Active company incorporated on 08/09/1998 with the registered office located at 16 Cefn Coed Road, Cardiff CF23 6AQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KMFT LIMITED?

toggle

KMFT LIMITED is currently Active. It was registered on 08/09/1998 .

Where is KMFT LIMITED located?

toggle

KMFT LIMITED is registered at 16 Cefn Coed Road, Cardiff CF23 6AQ.

What does KMFT LIMITED do?

toggle

KMFT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for KMFT LIMITED?

toggle

The latest filing was on 09/09/2025: Confirmation statement made on 2025-09-08 with updates.