KOJIN LIMITED

Register to unlock more data on OkredoRegister

KOJIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09182079

Incorporation date

19/08/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Langley House, 53 Theobald Street, Borehamwood WD6 4RTCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2014)
dot icon28/01/2026
Previous accounting period extended from 2025-06-30 to 2025-09-30
dot icon10/12/2025
Change of details for Metropolitan Projects Ltd as a person with significant control on 2025-11-14
dot icon09/12/2025
Registered office address changed from Langley House Park Road London N2 8EY England to Langley House 53 Theobald Street Borehamwood WD6 4RT on 2025-12-09
dot icon09/12/2025
Director's details changed for Mr Tahir Tikari on 2025-11-17
dot icon18/08/2025
Confirmation statement made on 2025-08-12 with updates
dot icon31/07/2025
Memorandum and Articles of Association
dot icon30/07/2025
Resolutions
dot icon17/07/2025
Registration of charge 091820790004, created on 2025-07-15
dot icon15/07/2025
Appointment of Mr Tahir Tikari as a director on 2025-07-15
dot icon15/07/2025
Termination of appointment of John Anthony Smart as a director on 2025-07-15
dot icon15/07/2025
Cessation of Urban Eye Properties Ltd as a person with significant control on 2025-07-15
dot icon15/07/2025
Registered office address changed from 11a Sydenham Hill London SE26 6SH England to Langley House Park Road London N2 8EY on 2025-07-15
dot icon15/07/2025
Satisfaction of charge 091820790001 in full
dot icon15/07/2025
Satisfaction of charge 091820790002 in full
dot icon15/07/2025
Satisfaction of charge 091820790003 in full
dot icon15/07/2025
Notification of Metropolitan Projects Ltd as a person with significant control on 2025-07-15
dot icon22/04/2025
Registered office address changed from Unit 52.11, Woolyard 52 Bermondsey Street London SE1 3UD England to 11a Sydenham Hill London SE26 6SH on 2025-04-22
dot icon10/04/2025
Micro company accounts made up to 2024-06-30
dot icon04/10/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon25/04/2024
Registration of charge 091820790003, created on 2024-04-25
dot icon19/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon02/10/2023
Registration of charge 091820790001, created on 2023-10-02
dot icon02/10/2023
Registration of charge 091820790002, created on 2023-10-02
dot icon25/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon24/08/2023
Resolutions
dot icon24/08/2023
Memorandum and Articles of Association
dot icon05/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon23/09/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon22/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon29/09/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon26/08/2021
Total exemption full accounts made up to 2020-06-30
dot icon02/09/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon30/07/2020
Confirmation statement made on 2019-08-20 with updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/09/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/12/2018
Notification of Urban Eye Properties Ltd as a person with significant control on 2018-12-01
dot icon06/12/2018
Cessation of John Anthony Smart as a person with significant control on 2018-12-01
dot icon21/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon14/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon20/09/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon26/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/09/2016
Confirmation statement made on 2016-08-19 with updates
dot icon07/07/2016
Registered office address changed from 11a Sydenham Hill London SE26 6SH England to Unit 52.11, Woolyard 52 Bermondsey Street London SE1 3UD on 2016-07-07
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/03/2016
Registered office address changed from 11a Sydenham Hill London SE26 6SH England to 11a Sydenham Hill London SE26 6SH on 2016-03-22
dot icon22/03/2016
Registered office address changed from 124 Southwark Street London SE1 0SW to 11a Sydenham Hill London SE26 6SH on 2016-03-22
dot icon03/12/2015
Previous accounting period shortened from 2015-08-31 to 2015-06-30
dot icon02/09/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon19/08/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
27.23K
-
0.00
1.00
-
2022
0
794.55K
-
0.00
1.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smart, John Anthony
Director
19/08/2014 - 15/07/2025
66
Tikari, Tahir
Director
15/07/2025 - Present
8

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KOJIN LIMITED

KOJIN LIMITED is an(a) Active company incorporated on 19/08/2014 with the registered office located at Langley House, 53 Theobald Street, Borehamwood WD6 4RT. 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 KOJIN LIMITED?

toggle

KOJIN LIMITED is currently Active. It was registered on 19/08/2014 .

Where is KOJIN LIMITED located?

toggle

KOJIN LIMITED is registered at Langley House, 53 Theobald Street, Borehamwood WD6 4RT.

What does KOJIN LIMITED do?

toggle

KOJIN LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for KOJIN LIMITED?

toggle

The latest filing was on 28/01/2026: Previous accounting period extended from 2025-06-30 to 2025-09-30.