KRUX LONDON LIMITED

Register to unlock more data on OkredoRegister

KRUX LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03388153

Incorporation date

18/06/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Devonshire House C/O Hans Accounting, 582 Honeypot Lane, Stanmore HA7 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1997)
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon07/01/2025
Registered office address changed from C/O C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB to Devonshire House C/O Hans Accounting 582 Honeypot Lane Stanmore HA7 1JS on 2025-01-07
dot icon20/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon03/07/2023
Appointment of Mrs Julie Buss as a director on 2023-06-16
dot icon03/07/2023
Confirmation statement made on 2023-06-18 with updates
dot icon02/07/2023
Satisfaction of charge 1 in full
dot icon02/07/2023
Satisfaction of charge 2 in full
dot icon02/07/2023
Satisfaction of charge 3 in full
dot icon02/07/2023
Satisfaction of charge 4 in full
dot icon02/07/2023
Satisfaction of charge 5 in full
dot icon02/07/2023
Satisfaction of charge 6 in full
dot icon02/07/2023
Satisfaction of charge 7 in full
dot icon02/07/2023
Satisfaction of charge 8 in full
dot icon02/07/2023
Satisfaction of charge 9 in full
dot icon02/07/2023
Satisfaction of charge 10 in full
dot icon02/07/2023
Satisfaction of charge 11 in full
dot icon02/07/2023
Satisfaction of charge 12 in full
dot icon02/07/2023
Cessation of Nicholas Robert Marshall Kirkham as a person with significant control on 2023-06-16
dot icon02/07/2023
Cessation of Simon Kirkham as a person with significant control on 2023-06-16
dot icon02/07/2023
Termination of appointment of Simon Charles William Kirkham as a secretary on 2023-06-16
dot icon02/07/2023
Termination of appointment of Nicholas Robert Marshall Kirkham as a director on 2023-06-16
dot icon02/07/2023
Appointment of Mr Blake Nicholas Gorst as a director on 2023-06-16
dot icon02/07/2023
Notification of Blake Nicholas Gorst as a person with significant control on 2023-06-16
dot icon02/07/2023
Termination of appointment of Simon Charles William Kirkham as a director on 2023-06-16
dot icon03/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/03/2023
Current accounting period shortened from 2023-06-30 to 2023-03-31
dot icon24/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon15/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon24/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon29/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon29/06/2020
Notification of Nicholas Kirkham as a person with significant control on 2019-06-19
dot icon10/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon11/07/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon03/07/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon19/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon28/06/2017
Notification of Simon Kirkham as a person with significant control on 2016-06-18
dot icon28/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon30/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/08/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/07/2015
Compulsory strike-off action has been discontinued
dot icon07/07/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon07/07/2015
First Gazette notice for compulsory strike-off
dot icon13/04/2015
Registered office address changed from 65 Alfred Road London W2 5EU to C/O C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB on 2015-04-13
dot icon01/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon04/07/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon21/07/2011
Director's details changed for Mr. Simon Charles William Kirkham on 2011-07-21
dot icon21/07/2011
Secretary's details changed for Mr. Simon Charles William Kirkham on 2011-07-21
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon29/06/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon28/06/2010
Director's details changed for Mr. Simon Charles William Kirkham on 2010-06-18
dot icon28/06/2010
Director's details changed for Nicholas Robert Marshall Kirkham on 2010-06-18
dot icon29/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon18/11/2009
Termination of appointment of Adam Withington as a director
dot icon10/11/2009
Registered office address changed from 12 Harley Street London W1G 9PG on 2009-11-10
dot icon07/07/2009
Total exemption small company accounts made up to 2008-06-30
dot icon01/07/2009
Return made up to 18/06/09; full list of members
dot icon01/07/2009
Registered office changed on 01/07/2009 from 12 harley street london W1G 1PG
dot icon01/07/2009
Director and secretary's change of particulars / simon kirkham / 19/06/2008
dot icon03/02/2009
Total exemption small company accounts made up to 2007-06-30
dot icon03/02/2009
Total exemption small company accounts made up to 2006-06-30
dot icon06/08/2008
Return made up to 18/06/08; full list of members
dot icon05/07/2007
Return made up to 18/06/07; full list of members
dot icon05/07/2007
Secretary's particulars changed;director's particulars changed
dot icon05/07/2007
Director's particulars changed
dot icon14/07/2006
Return made up to 18/06/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon16/01/2006
Secretary's particulars changed;director's particulars changed
dot icon08/12/2005
Total exemption small company accounts made up to 2004-06-30
dot icon12/07/2005
Return made up to 18/06/05; full list of members
dot icon20/06/2005
Total exemption small company accounts made up to 2003-06-30
dot icon01/07/2004
Return made up to 18/06/04; full list of members
dot icon17/06/2003
Return made up to 18/06/03; full list of members
dot icon18/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon28/08/2002
Return made up to 18/06/02; full list of members
dot icon05/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon25/07/2001
Total exemption small company accounts made up to 2000-06-30
dot icon25/07/2001
Return made up to 18/06/01; full list of members
dot icon03/07/2001
Particulars of mortgage/charge
dot icon03/07/2001
Particulars of mortgage/charge
dot icon05/10/2000
Particulars of mortgage/charge
dot icon02/10/2000
Accounts for a small company made up to 1999-06-30
dot icon05/07/2000
Return made up to 18/06/00; full list of members
dot icon12/11/1999
Particulars of mortgage/charge
dot icon12/11/1999
Particulars of mortgage/charge
dot icon12/11/1999
Particulars of mortgage/charge
dot icon03/11/1999
Accounts for a small company made up to 1998-06-30
dot icon20/08/1999
New director appointed
dot icon09/08/1999
Return made up to 18/06/99; no change of members
dot icon17/04/1999
Particulars of mortgage/charge
dot icon18/12/1998
Particulars of mortgage/charge
dot icon18/12/1998
Particulars of mortgage/charge
dot icon18/12/1998
Particulars of mortgage/charge
dot icon19/10/1998
Return made up to 18/06/98; full list of members
dot icon10/09/1997
Particulars of mortgage/charge
dot icon10/09/1997
Particulars of mortgage/charge
dot icon21/07/1997
New director appointed
dot icon11/07/1997
New secretary appointed;new director appointed
dot icon11/07/1997
Registered office changed on 11/07/97 from: 6 churchill court 58 station road north harrow harrow middlesex HA2 7SA
dot icon11/07/1997
Ad 19/06/97--------- £ si 98@1=98 £ ic 2/100
dot icon28/06/1997
Director resigned
dot icon27/06/1997
Secretary resigned
dot icon24/06/1997
Registered office changed on 24/06/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU
dot icon18/06/1997
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 icon-95.02 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/06/2026
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
0
403.31K
-
0.00
3.31K
-
2022
0
403.33K
-
0.00
2.01K
-
2023
0
100.00
-
0.00
100.00
-
2023
0
100.00
-
0.00
100.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Descended-99.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Descended-95.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gorst, Blake Nicholas
Director
16/06/2023 - Present
30
Kirkham, Nicholas Robert Marshall
Director
19/06/1997 - 16/06/2023
12
Kirkham, Simon Charles William
Director
19/06/1997 - 16/06/2023
23
Buss, Julie
Director
16/06/2023 - Present
8
Kirkham, Simon Charles William, Mr.
Secretary
19/06/1997 - 16/06/2023
-

Persons with Significant Control

5
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 KRUX LONDON LIMITED

KRUX LONDON LIMITED is an(a) Active company incorporated on 18/06/1997 with the registered office located at Devonshire House C/O Hans Accounting, 582 Honeypot Lane, Stanmore HA7 1JS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of KRUX LONDON LIMITED?

toggle

KRUX LONDON LIMITED is currently Active. It was registered on 18/06/1997 .

Where is KRUX LONDON LIMITED located?

toggle

KRUX LONDON LIMITED is registered at Devonshire House C/O Hans Accounting, 582 Honeypot Lane, Stanmore HA7 1JS.

What does KRUX LONDON LIMITED do?

toggle

KRUX LONDON 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 KRUX LONDON LIMITED?

toggle

The latest filing was on 08/12/2025: Total exemption full accounts made up to 2025-03-31.