KU 24 LIMITED

Register to unlock more data on OkredoRegister

KU 24 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04383630

Incorporation date

27/02/2002

Size

Dormant

Contacts

Registered address

Registered address

43 North Road North Road, Preston, Brighton BN1 6SPCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2002)
dot icon09/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon20/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon03/04/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon30/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon03/04/2024
Register inspection address has been changed from 58 Wigston Road London E13 8QW United Kingdom to 43 North Road North Road Preston Brighton BN1 6SP
dot icon03/04/2024
Register inspection address has been changed from 43 North Road North Road Preston Brighton BN1 6SP England to 43 North Road North Road Preston Brighton BN1 6SP
dot icon02/04/2024
Director's details changed for Mr Darrell William Berry on 2024-04-01
dot icon02/04/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon30/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon09/08/2021
Registered office address changed from 86 Greenacres 86 Greenacres Preston Park Avenue Brighton BN1 6HR United Kingdom to 43 North Road North Road Preston Brighton BN1 6SP on 2021-08-09
dot icon17/04/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon05/04/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon12/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon31/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon27/12/2019
Registered office address changed from 86 Greenacres 86 Greenacres Preston Park Avenue Brighton BN1 6HR United Kingdom to 86 Greenacres 86 Greenacres Preston Park Avenue Brighton BN1 6HR on 2019-12-27
dot icon27/12/2019
Registered office address changed from 58 Wigston Road London E13 8QW to 86 Greenacres 86 Greenacres Preston Park Avenue Brighton BN1 6HR on 2019-12-27
dot icon10/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon31/12/2016
Micro company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon29/12/2015
Micro company accounts made up to 2015-03-31
dot icon04/04/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon23/01/2013
Registered office address changed from the Meridian, 4 Copthall House Station Square Coventry CV1 2FL on 2013-01-23
dot icon26/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon26/03/2012
Secretary's details changed for Helen Shears on 2012-03-23
dot icon23/03/2012
Director's details changed for Darrell Berry on 2012-03-23
dot icon23/03/2012
Register inspection address has been changed from 87-91 Hackney Road Flat 3 London E2 8FE United Kingdom
dot icon08/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon03/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon03/03/2011
Register(s) moved to registered inspection location
dot icon03/03/2011
Register inspection address has been changed
dot icon29/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon04/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon04/03/2010
Director's details changed for Darrell Berry on 2010-01-17
dot icon04/03/2010
Secretary's details changed for Helen Shears on 2010-01-17
dot icon12/02/2010
Registered office address changed from 19 Victoria Mills 9 Boyd Street London E1 1NH on 2010-02-12
dot icon03/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon20/04/2009
Return made up to 27/02/09; full list of members
dot icon20/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon27/03/2008
Return made up to 27/02/08; full list of members
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon15/03/2007
Return made up to 27/02/07; full list of members
dot icon05/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon30/03/2006
Return made up to 27/02/06; full list of members
dot icon05/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon24/03/2005
Director's particulars changed
dot icon24/03/2005
Return made up to 27/02/05; full list of members
dot icon01/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon31/03/2004
Return made up to 27/02/04; full list of members
dot icon20/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon06/09/2003
Registered office changed on 06/09/03 from: 72B balls pond road london N1 4AJ
dot icon25/03/2003
Return made up to 27/02/03; full list of members
dot icon23/04/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon14/03/2002
Registered office changed on 14/03/02 from: c/o midlands company services suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU
dot icon14/03/2002
New secretary appointed
dot icon14/03/2002
New director appointed
dot icon08/03/2002
Director resigned
dot icon08/03/2002
Secretary resigned
dot icon27/02/2002
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
31/03/2025
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
8.08K
-
0.00
-
-
2022
0
1.46K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOMINEE COMPANY SECRETARIES LIMITED
Nominee Secretary
27/02/2002 - 27/02/2002
461
Nominee Company Directors Limited
Nominee Director
27/02/2002 - 27/02/2002
442
Berry, Darrell William
Director
09/03/2002 - Present
-
Shears, Helen
Secretary
09/03/2002 - Present
-

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

100,001
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 KU 24 LIMITED

KU 24 LIMITED is an(a) Active company incorporated on 27/02/2002 with the registered office located at 43 North Road North Road, Preston, Brighton BN1 6SP. There are currently 2 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 KU 24 LIMITED?

toggle

KU 24 LIMITED is currently Active. It was registered on 27/02/2002 .

Where is KU 24 LIMITED located?

toggle

KU 24 LIMITED is registered at 43 North Road North Road, Preston, Brighton BN1 6SP.

What does KU 24 LIMITED do?

toggle

KU 24 LIMITED operates in the Research and experimental development on social sciences and humanities (72.20 - SIC 2007) sector.

What is the latest filing for KU 24 LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-27 with no updates.