KUBERNETES LIMITED

Register to unlock more data on OkredoRegister

KUBERNETES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05667138

Incorporation date

05/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Orchard Rise, Burford OX18 4SZCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2006)
dot icon05/07/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon04/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon25/06/2025
Notification of Virginia Ann Renwick as a person with significant control on 2023-06-22
dot icon03/03/2025
Change of details for Mr Jeremy Francis Renwick as a person with significant control on 2025-02-28
dot icon19/11/2024
Previous accounting period extended from 2024-03-31 to 2024-09-30
dot icon03/07/2024
Confirmation statement made on 2024-06-22 with updates
dot icon05/03/2024
Appointment of Mrs Virginia Ann Renwick as a director on 2024-03-01
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/11/2023
Registered office address changed from 7 7 Orchard Rise Burford Oxfordshire OX18 4SZ England to 7 Orchard Rise Burford OX18 4SZ on 2023-11-06
dot icon19/10/2023
Registered office address changed from Unit 10.G.1, the Leather Market Weston Street London SE1 3ER England to 7 7 Orchard Rise Burford Oxfordshire OX18 4SZ on 2023-10-19
dot icon12/07/2023
Notification of Jeremy Francis Renwick as a person with significant control on 2023-06-22
dot icon22/06/2023
Termination of appointment of Allan Francis Harley as a director on 2023-06-21
dot icon22/06/2023
Termination of appointment of Timothy Craig Howarth as a director on 2023-06-21
dot icon22/06/2023
Termination of appointment of Simon John Nadin as a secretary on 2023-06-21
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with updates
dot icon22/06/2023
Cessation of Fimatix Uk Ltd as a person with significant control on 2023-06-21
dot icon25/05/2023
Termination of appointment of Allan Francis Harley as a secretary on 2023-05-25
dot icon25/05/2023
Appointment of Mr Simon John Nadin as a secretary on 2023-05-25
dot icon28/03/2023
Registered office address changed from Unit G.10.1, the Leathermarket Weston Street London Bridge London SE1 3ER England to Unit 10.G.1, the Leather Market Weston Street London SE1 3ER on 2023-03-28
dot icon27/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon12/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon29/11/2022
Registered office address changed from Unit 11.1.1, the Leathermarket Weston Street London SE1 3ER England to Unit G.10.1, the Leathermarket Weston Street London Bridge London SE1 3ER on 2022-11-29
dot icon25/08/2022
Appointment of Mr Jeremy Francis Renwick as a director on 2022-08-25
dot icon25/08/2022
Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to Unit 11.1.1, the Leathermarket Weston Street London SE1 3ER on 2022-08-25
dot icon25/08/2022
Appointment of Mr Allan Francis Harley as a secretary on 2022-08-25
dot icon25/08/2022
Termination of appointment of Jeremy Francis Renwick as a secretary on 2022-08-25
dot icon25/08/2022
Termination of appointment of Jeremy Francis Renwick as a director on 2022-08-25
dot icon25/08/2022
Termination of appointment of Virginia Ann Renwick as a director on 2022-08-25
dot icon25/08/2022
Appointment of Mr Allan Francis Harley as a director on 2022-08-25
dot icon25/08/2022
Appointment of Mr Timothy Craig Howarth as a director on 2022-08-25
dot icon18/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon02/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon15/02/2021
Confirmation statement made on 2021-01-04 with updates
dot icon13/01/2021
Notification of Fimatix Uk Ltd as a person with significant control on 2020-04-06
dot icon13/01/2021
Cessation of Virginia Ann Renwick as a person with significant control on 2020-04-06
dot icon13/01/2021
Cessation of Jeremy Francis Renwick as a person with significant control on 2020-04-06
dot icon08/12/2020
Registered office address changed from 62 Wilson Street London EC2A 2BU England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 2020-12-08
dot icon01/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon17/01/2019
Director's details changed for Ms. Virginia Ann Renwick on 2019-01-04
dot icon17/01/2019
Director's details changed for Mr. Jeremy Francis Renwick on 2019-01-04
dot icon17/01/2019
Secretary's details changed for Mr. Jeremy Francis Renwick on 2019-01-04
dot icon17/01/2019
Change of details for Mrs Virginia Ann Renwick as a person with significant control on 2019-01-04
dot icon17/01/2019
Change of details for Mr. Jeremy Francis Renwick as a person with significant control on 2019-01-04
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/04/2018
Change of details for Ms. Virginia Ann Renwick as a person with significant control on 2018-01-31
dot icon17/04/2018
Director's details changed for Ms. Virginia Ann Renwick on 2018-01-31
dot icon17/04/2018
Change of details for Mr. Jeremy Francis Renwick as a person with significant control on 2018-01-30
dot icon17/04/2018
Director's details changed for Mr. Jeremy Francis Renwick on 2018-01-30
dot icon19/01/2018
Registered office address changed from Creslu House, Woolstone Road Uffington Faringdon Oxfordshire SN7 7RQ to 62 Wilson Street London EC2A 2BU on 2018-01-19
dot icon04/01/2018
Change of details for Mr. Jeremy Francis Renwick as a person with significant control on 2017-01-05
dot icon04/01/2018
Confirmation statement made on 2018-01-04 with updates
dot icon08/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon31/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/03/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/02/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon04/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon13/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon17/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/08/2011
Previous accounting period extended from 2010-12-30 to 2011-03-31
dot icon14/02/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/09/2010
Current accounting period shortened from 2010-12-31 to 2010-12-30
dot icon28/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon28/01/2010
Director's details changed for Virginia Ann Renwick on 2010-01-01
dot icon28/01/2010
Director's details changed for Jeremy Francis Renwick on 2010-01-01
dot icon24/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/03/2009
Return made up to 04/01/09; full list of members
dot icon02/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/01/2008
Return made up to 04/01/08; full list of members
dot icon09/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon09/03/2007
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon25/01/2007
Return made up to 05/01/07; full list of members
dot icon05/01/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
30/09/2024
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
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)
2022
2
4.99K
-
0.00
17.94K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howarth, Timothy Craig
Director
25/08/2022 - 21/06/2023
6
Mr Allan Francis Harley
Director
25/08/2022 - 21/06/2023
9
Mr. Jeremy Francis Renwick
Director
25/08/2022 - Present
7
Mr. Jeremy Francis Renwick
Director
05/01/2006 - 25/08/2022
7
Mrs Virginia Ann Renwick
Director
05/01/2006 - 25/08/2022
1

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

100,001
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 KUBERNETES LIMITED

KUBERNETES LIMITED is an(a) Active company incorporated on 05/01/2006 with the registered office located at 7 Orchard Rise, Burford OX18 4SZ. 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 KUBERNETES LIMITED?

toggle

KUBERNETES LIMITED is currently Active. It was registered on 05/01/2006 .

Where is KUBERNETES LIMITED located?

toggle

KUBERNETES LIMITED is registered at 7 Orchard Rise, Burford OX18 4SZ.

What does KUBERNETES LIMITED do?

toggle

KUBERNETES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for KUBERNETES LIMITED?

toggle

The latest filing was on 05/07/2025: Confirmation statement made on 2025-06-22 with no updates.