KOBKUN TEA LTD

Register to unlock more data on OkredoRegister

KOBKUN TEA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06472663

Incorporation date

15/01/2008

Size

Micro Entity

Contacts

Registered address

Registered address

93 Upper Street, London N1 0NPCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2008)
dot icon06/03/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon16/10/2025
Micro company accounts made up to 2025-01-31
dot icon21/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon23/10/2024
Micro company accounts made up to 2024-01-31
dot icon10/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon18/10/2023
Micro company accounts made up to 2023-01-31
dot icon02/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon20/10/2021
Micro company accounts made up to 2021-01-31
dot icon24/02/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon21/10/2020
Micro company accounts made up to 2020-01-31
dot icon16/06/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon02/10/2019
Micro company accounts made up to 2019-01-31
dot icon25/04/2019
Confirmation statement made on 2019-04-25 with updates
dot icon15/03/2019
Termination of appointment of Michael Lewis as a director on 2019-03-15
dot icon14/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon19/10/2018
Micro company accounts made up to 2018-01-31
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with updates
dot icon09/10/2017
Micro company accounts made up to 2017-01-31
dot icon13/02/2017
Confirmation statement made on 2017-01-15 with updates
dot icon11/11/2016
Termination of appointment of Warunee Nakham as a director on 2016-10-31
dot icon11/11/2016
Appointment of Mr Michael Lewis as a director on 2016-11-01
dot icon05/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon18/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon10/02/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon01/04/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon14/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon04/04/2013
Termination of appointment of Michael Lewis as a director
dot icon04/04/2013
Appointment of Ms Warunee Nakham as a director
dot icon26/03/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon18/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon04/04/2012
Appointment of Ms Pathumporn Jatikate as a director
dot icon03/04/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon07/06/2011
Appointment of Mr Michael Lewis as a director
dot icon06/06/2011
Termination of appointment of Warunee Nakham as a director
dot icon27/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon14/03/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon14/03/2011
Director's details changed for Ms Warunee Nakham on 2011-01-16
dot icon11/03/2011
Registered office address changed from 615 Fulham Road London London SW6 5UQ United Kingdom on 2011-03-11
dot icon14/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon18/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon18/02/2010
Director's details changed for Ms Warunee Nakham on 2009-10-05
dot icon21/12/2009
Statement of capital following an allotment of shares on 2009-12-01
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon20/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon07/10/2009
Registered office address changed from 136 Eastern Avenue Ilford Essex IG4 5AG on 2009-10-07
dot icon06/03/2009
Accounts for a dormant company made up to 2009-01-31
dot icon24/02/2009
Compulsory strike-off action has been discontinued
dot icon23/02/2009
Return made up to 15/01/09; full list of members
dot icon23/02/2009
Director appointed ms warunee nakham
dot icon06/01/2009
First Gazette notice for compulsory strike-off
dot icon15/01/2008
Secretary resigned
dot icon15/01/2008
Director resigned
dot icon15/01/2008
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
31/01/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
13.87K
-
0.00
-
-
2022
6
23.42K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nakham, Warunee
Director
20/11/2008 - 02/04/2011
11
Nakham, Warunee
Director
03/04/2013 - 31/10/2016
11
Miss Pathumporn Jatikate
Director
01/03/2012 - Present
4
FORM 10 SECRETARIES FD LTD
Nominee Secretary
15/01/2008 - 15/01/2008
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
15/01/2008 - 15/01/2008
41295

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+
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 KOBKUN TEA LTD

KOBKUN TEA LTD is an(a) Active company incorporated on 15/01/2008 with the registered office located at 93 Upper Street, London N1 0NP. 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 KOBKUN TEA LTD?

toggle

KOBKUN TEA LTD is currently Active. It was registered on 15/01/2008 .

Where is KOBKUN TEA LTD located?

toggle

KOBKUN TEA LTD is registered at 93 Upper Street, London N1 0NP.

What does KOBKUN TEA LTD do?

toggle

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

What is the latest filing for KOBKUN TEA LTD?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-02 with no updates.