KRSM LIMITED

Register to unlock more data on OkredoRegister

KRSM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03847223

Incorporation date

23/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BREARLEY & CO ACCOUNTANTS LTD, 39-43 Bridge Street, Swinton, Mexborough, South Yorkshire S64 8APCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1999)
dot icon16/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon07/10/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon23/09/2025
Change of details for Mr David Knight as a person with significant control on 2025-09-22
dot icon23/09/2025
Director's details changed for Mr David Knight on 2025-09-22
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon04/10/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon26/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon18/10/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon20/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon17/10/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon26/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon28/09/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon09/12/2020
Total exemption full accounts made up to 2020-08-31
dot icon24/09/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon22/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon02/10/2019
Confirmation statement made on 2019-09-23 with updates
dot icon09/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon01/10/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon13/10/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon12/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon14/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon18/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/02/2016
Cancellation of shares. Statement of capital on 2016-01-20
dot icon23/02/2016
Purchase of own shares.
dot icon09/02/2016
Termination of appointment of Colin Richard Powell as a director on 2016-01-20
dot icon09/12/2015
Previous accounting period extended from 2015-06-30 to 2015-08-31
dot icon30/11/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/01/2015
Satisfaction of charge 1 in full
dot icon20/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon20/10/2014
Registered office address changed from Automation House Adelphi Way Ireland Industrial Estate Staveley Chesterfield Derbyshire S43 3LS to C/O C/O Brearley & Co Accountants Ltd 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 2014-10-20
dot icon07/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon16/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon19/09/2013
Certificate of change of name
dot icon19/09/2013
Change of name notice
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon23/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon21/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon18/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/01/2010
Director's details changed for Mr Colin Richard Powell on 2009-10-01
dot icon26/01/2010
Director's details changed for Mr David Knight on 2009-10-01
dot icon20/01/2010
Statement of capital following an allotment of shares on 2009-10-01
dot icon20/01/2010
Resolutions
dot icon21/10/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon19/05/2009
Appointment terminated director and secretary peter warner
dot icon03/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon08/10/2008
Return made up to 23/09/08; full list of members
dot icon22/10/2007
Return made up to 23/09/07; full list of members
dot icon17/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon17/10/2006
Return made up to 23/09/06; full list of members
dot icon29/08/2006
Total exemption small company accounts made up to 2006-06-30
dot icon13/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon10/10/2005
Return made up to 23/09/05; full list of members
dot icon12/09/2005
Registered office changed on 12/09/05 from: tapton park innovation centre brimington road chesterfield derbyshire S41 0TZ
dot icon08/11/2004
New director appointed
dot icon04/10/2004
Return made up to 23/09/04; full list of members
dot icon03/09/2004
Total exemption small company accounts made up to 2004-06-30
dot icon06/10/2003
Return made up to 23/09/03; full list of members
dot icon07/09/2003
Total exemption small company accounts made up to 2003-06-30
dot icon13/06/2003
Particulars of mortgage/charge
dot icon10/10/2002
Total exemption small company accounts made up to 2002-06-30
dot icon13/09/2002
Return made up to 23/09/02; full list of members
dot icon27/09/2001
Total exemption small company accounts made up to 2001-06-30
dot icon18/09/2001
Return made up to 23/09/01; full list of members
dot icon12/12/2000
Accounts for a small company made up to 2000-06-30
dot icon21/09/2000
Return made up to 23/09/00; full list of members
dot icon26/10/1999
Ad 23/09/99--------- £ si 99@1=99 £ ic 1/100
dot icon26/10/1999
Accounting reference date shortened from 30/09/00 to 30/06/00
dot icon30/09/1999
New director appointed
dot icon30/09/1999
New secretary appointed;new director appointed
dot icon30/09/1999
Registered office changed on 30/09/99 from: 12 york place leeds west yorkshire LS1 2DS
dot icon30/09/1999
Secretary resigned
dot icon30/09/1999
Director resigned
dot icon23/09/1999
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
31/08/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
86.03K
-
0.00
25.53K
-
2022
1
74.77K
-
0.00
14.22K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Knight
Director
23/09/1999 - Present
7
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
22/09/1999 - 22/09/1999
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
22/09/1999 - 22/09/1999
12820
Powell, Colin Richard
Director
11/10/2004 - 19/01/2016
4
Warner, Peter
Director
22/09/1999 - 14/05/2009
2

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 KRSM LIMITED

KRSM LIMITED is an(a) Active company incorporated on 23/09/1999 with the registered office located at C/O BREARLEY & CO ACCOUNTANTS LTD, 39-43 Bridge Street, Swinton, Mexborough, South Yorkshire S64 8AP. 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 KRSM LIMITED?

toggle

KRSM LIMITED is currently Active. It was registered on 23/09/1999 .

Where is KRSM LIMITED located?

toggle

KRSM LIMITED is registered at C/O BREARLEY & CO ACCOUNTANTS LTD, 39-43 Bridge Street, Swinton, Mexborough, South Yorkshire S64 8AP.

What does KRSM LIMITED do?

toggle

KRSM LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for KRSM LIMITED?

toggle

The latest filing was on 16/03/2026: Total exemption full accounts made up to 2025-08-31.