KULLOS N SHAPES LTD

Register to unlock more data on OkredoRegister

KULLOS N SHAPES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04981255

Incorporation date

01/12/2003

Size

Dormant

Contacts

Registered address

Registered address

16 Clifford Road, South Norwood, London SE25 5JSCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2003)
dot icon30/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/10/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon24/11/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon10/11/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/11/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/11/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon13/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon13/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/10/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon22/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/12/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon28/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon19/11/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon19/11/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/09/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon29/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/12/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon30/09/2016
Confirmation statement made on 2016-09-30 with updates
dot icon31/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon29/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon31/12/2014
Compulsory strike-off action has been discontinued
dot icon30/12/2014
First Gazette notice for compulsory strike-off
dot icon24/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon24/12/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/02/2014
Secretary's details changed for Beverley Blair on 2013-04-01
dot icon23/02/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon23/02/2014
Director's details changed for Mr Mark Anthony Blair on 2013-04-01
dot icon23/02/2014
Register inspection address has been changed
dot icon22/02/2014
Registered office address changed from , 24 Engleheart Road, Catford, London, SE6 2HP on 2014-02-22
dot icon31/12/2012
Accounts for a dormant company made up to 2012-12-31
dot icon29/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon27/01/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon26/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon16/03/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon16/03/2011
Director's details changed for Mark Anthony Blair on 2010-12-01
dot icon05/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon04/01/2010
Annual return made up to 2009-12-01
dot icon22/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon16/01/2009
Return made up to 01/12/08; full list of members
dot icon01/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon21/10/2008
Return made up to 01/12/07; no change of members
dot icon30/11/2007
Accounts for a dormant company made up to 2006-12-28
dot icon15/09/2007
Return made up to 01/12/06; full list of members
dot icon15/12/2006
Accounts for a dormant company made up to 2005-12-31
dot icon17/01/2006
Return made up to 01/12/05; full list of members
dot icon06/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon19/05/2005
Return made up to 01/12/04; full list of members
dot icon08/03/2005
Registered office changed on 08/03/05 from: 14 britton close, catford, london, SE6 1AP
dot icon10/11/2004
New director appointed
dot icon10/11/2004
New secretary appointed
dot icon09/02/2004
Secretary resigned
dot icon09/02/2004
Director resigned
dot icon01/12/2003
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
31/12/2024
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
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
DUPORT SECRETARY LIMITED
Nominee Secretary
01/12/2003 - 06/02/2004
9442
DUPORT DIRECTOR LIMITED
Nominee Director
01/12/2003 - 06/02/2004
9186
Blair, Beverley
Secretary
01/08/2004 - Present
-
Blair, Mark Anthony
Director
01/08/2004 - 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

100,000+
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 KULLOS N SHAPES LTD

KULLOS N SHAPES LTD is an(a) Active company incorporated on 01/12/2003 with the registered office located at 16 Clifford Road, South Norwood, London SE25 5JS. 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 KULLOS N SHAPES LTD?

toggle

KULLOS N SHAPES LTD is currently Active. It was registered on 01/12/2003 .

Where is KULLOS N SHAPES LTD located?

toggle

KULLOS N SHAPES LTD is registered at 16 Clifford Road, South Norwood, London SE25 5JS.

What does KULLOS N SHAPES LTD do?

toggle

KULLOS N SHAPES LTD operates in the Plastering (43.31 - SIC 2007) sector.

What is the latest filing for KULLOS N SHAPES LTD?

toggle

The latest filing was on 30/10/2025: Accounts for a dormant company made up to 2024-12-31.