KOYESIR LTD

Register to unlock more data on OkredoRegister

KOYESIR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13857766

Incorporation date

19/01/2022

Size

Micro Entity

Contacts

Registered address

Registered address

91 Porter Road, Derbyshire, United Kingdom DE2 3RBCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2023)
dot icon21/04/2026
First Gazette notice for compulsory strike-off
dot icon19/02/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon09/02/2026
Micro company accounts made up to 2025-01-31
dot icon07/02/2026
Compulsory strike-off action has been discontinued
dot icon06/02/2026
Confirmation statement made on 2025-01-18 with updates
dot icon06/02/2026
Micro company accounts made up to 2024-01-31
dot icon07/10/2025
Registered office address changed from 97 Porters Avenue Dagenham United Kingdom RM9 5YU United Kingdom to 91 Porter Road Derbyshire United Kingdom DE2 3RB on 2025-10-07
dot icon29/09/2025
Registered office address changed from Flat 1 Oxen Court 51 Royal Anglian Way Dagenham RM8 1AE England to 97 Porters Avenue Dagenham United Kingdom RM9 5YU on 2025-09-29
dot icon27/08/2025
Termination of appointment of Moaz Ahmad as a director on 2025-08-26
dot icon11/02/2025
Compulsory strike-off action has been suspended
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon15/07/2024
Registered office address changed from 29 Limbourne Avenue Dagenham RM8 1HU England to Flat 1 Oxen Court 51 Royal Anglian Way Dagenham RM8 1AE on 2024-07-15
dot icon22/06/2024
Termination of appointment of Ayesha Batool as a director on 2023-10-01
dot icon15/05/2024
Appointment of Mr Moaz Ahmad as a director on 2023-10-01
dot icon15/05/2024
Registered office address changed from House No.29,Limbourne Avenue Dagenham, Essex Limbourne Avenue Dagenham RM8 1HU England to 29 Limbourne Avenue Dagenham RM8 1HU on 2024-05-15
dot icon15/05/2024
Registered office address changed from 29 Limbourne Avenue Dagenham RM8 1HU England to 29 29 Limbourne Avenue Dagenham RM8 1HU on 2024-05-15
dot icon15/05/2024
Registered office address changed from 29 29 Limbourne Avenue Dagenham RM8 1HU England to 29 Limbourne Avenue Dagenham RM8 1HU on 2024-05-15
dot icon15/05/2024
Director's details changed for Mr Moaz Ahmad on 2023-10-01
dot icon07/02/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon18/10/2023
Micro company accounts made up to 2023-01-31
dot icon31/01/2023
Registered office address changed from Unit 3 I55 Premier House Rolfe Street Smethwick West Midlands B66 2AA United Kingdom to House No.29,Limbourne Avenue Dagenham, Essex Limbourne Avenue Dagenham RM8 1HU on 2023-02-01
dot icon26/01/2023
Confirmation statement made on 2023-01-18 with no updates
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
18/01/2027
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)
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Batool, Ayesha
Director
19/01/2022 - 01/10/2023
-
Ahmad, Moaz
Director
01/10/2023 - 26/08/2025
-

Persons with Significant Control

2
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 KOYESIR LTD

KOYESIR LTD is an(a) Active company incorporated on 19/01/2022 with the registered office located at 91 Porter Road, Derbyshire, United Kingdom DE2 3RB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KOYESIR LTD?

toggle

KOYESIR LTD is currently Active. It was registered on 19/01/2022 .

Where is KOYESIR LTD located?

toggle

KOYESIR LTD is registered at 91 Porter Road, Derbyshire, United Kingdom DE2 3RB.

What does KOYESIR LTD do?

toggle

KOYESIR LTD operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for KOYESIR LTD?

toggle

The latest filing was on 21/04/2026: First Gazette notice for compulsory strike-off.