KO MORTGAGES LIMITED

Register to unlock more data on OkredoRegister

KO MORTGAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06274351

Incorporation date

11/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Premier Suite 4 Churchill Court, 58 Station Road, North Harrow HA2 7STCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2007)
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/10/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/10/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon09/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/09/2023
Second filing of Confirmation Statement dated 2023-07-05
dot icon12/09/2023
Appointment of Mr Chow Sit Tsang-Ping as a director on 2023-09-06
dot icon12/09/2023
Cessation of Susan Tsang-Ping as a person with significant control on 2023-09-06
dot icon12/09/2023
Notification of Chow Sit Tsang-Ping as a person with significant control on 2023-09-06
dot icon12/09/2023
Confirmation statement made on 2023-09-12 with updates
dot icon11/08/2023
Termination of appointment of Susan Tsang Ping as a director on 2023-07-22
dot icon31/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon08/08/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon22/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with updates
dot icon22/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/06/2020
Statement of capital following an allotment of shares on 2020-06-16
dot icon16/06/2020
Registered office address changed from Peak House Hollymead Road Chipstead Coulsdon CR5 3LQ England to Premier Suite 4 Churchill Court 58 Station Road North Harrow HA2 7st on 2020-06-16
dot icon16/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon06/02/2020
Change of details for Mrs Susan Tsang-Ping as a person with significant control on 2020-02-01
dot icon06/02/2020
Registered office address changed from Suite 1a 43 Fisherton Street Salisbury Wiltshire SP2 7SU to Peak House Hollymead Road Chipstead Coulsdon CR5 3LQ on 2020-02-06
dot icon30/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon19/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon12/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon22/12/2015
Director's details changed for Susan Tsang Ping on 2015-12-22
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/11/2015
Director's details changed for Susan Tsang Ping on 2015-11-04
dot icon05/08/2015
Termination of appointment of Christopher James Donohue as a secretary on 2015-08-05
dot icon15/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon17/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon15/06/2011
Director's details changed for Susan Tsang Ping on 2011-06-15
dot icon05/04/2011
Termination of appointment of John Jasinski as a secretary
dot icon01/11/2010
Registered office address changed from 141 Dedworth Road Windsor Berkshire SL4 5BB on 2010-11-01
dot icon01/11/2010
Appointment of Mr Christopher James Donohue as a secretary
dot icon16/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon29/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/06/2009
Return made up to 11/06/09; full list of members
dot icon16/06/2009
Secretary's change of particulars / john jasinski / 01/09/2008
dot icon22/09/2008
Registered office changed on 22/09/2008 from 10 willow wood close burnham buckinghamshire SL1 8JD
dot icon01/07/2008
Return made up to 11/06/08; full list of members
dot icon01/07/2008
Secretary appointed mr john paul jasinski
dot icon01/07/2008
Director's change of particulars / susan tsang ping / 31/03/2008
dot icon01/07/2008
Appointment terminated secretary chow tsang-ping
dot icon27/06/2008
Registered office changed on 27/06/2008 from 6 mill green binfield bracknell berkshire RG42 4BJ
dot icon24/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/10/2007
Registered office changed on 05/10/07 from: suite 1A, 43 fisherton street salisbury wiltshire SP2 7SU
dot icon05/10/2007
New secretary appointed
dot icon05/10/2007
New director appointed
dot icon05/10/2007
Accounting reference date shortened from 30/06/08 to 31/03/08
dot icon11/06/2007
Secretary resigned
dot icon11/06/2007
Director resigned
dot icon11/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+22.07 % *

* during past year

Cash in Bank

£780,594.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
3
515.28K
-
0.00
560.61K
-
2022
3
601.41K
-
0.00
639.48K
-
2023
3
732.57K
-
0.00
780.59K
-
2023
3
732.57K
-
0.00
780.59K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

732.57K £Ascended21.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

780.59K £Ascended22.07 % *

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
Mrs Susan Tsang-Ping
Director
11/06/2007 - 22/07/2023
-
FORM 10 SECRETARIES FD LTD
Nominee Secretary
11/06/2007 - 11/06/2007
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
11/06/2007 - 11/06/2007
41295
Jasinski, John Paul
Secretary
31/03/2008 - 31/03/2011
59
Tsang-Ping, Chow Sit
Director
06/09/2023 - 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+
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 KO MORTGAGES LIMITED

KO MORTGAGES LIMITED is an(a) Active company incorporated on 11/06/2007 with the registered office located at Premier Suite 4 Churchill Court, 58 Station Road, North Harrow HA2 7ST. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of KO MORTGAGES LIMITED?

toggle

KO MORTGAGES LIMITED is currently Active. It was registered on 11/06/2007 .

Where is KO MORTGAGES LIMITED located?

toggle

KO MORTGAGES LIMITED is registered at Premier Suite 4 Churchill Court, 58 Station Road, North Harrow HA2 7ST.

What does KO MORTGAGES LIMITED do?

toggle

KO MORTGAGES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does KO MORTGAGES LIMITED have?

toggle

KO MORTGAGES LIMITED had 3 employees in 2023.

What is the latest filing for KO MORTGAGES LIMITED?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-03-31.