KUT LAND LIMITED

Register to unlock more data on OkredoRegister

KUT LAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05797717

Incorporation date

26/04/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Stag House, Old London Road, Hertford, Hertfordshire SG13 7LACopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2006)
dot icon29/01/2026
Micro company accounts made up to 2025-04-30
dot icon14/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon30/01/2025
Micro company accounts made up to 2024-04-30
dot icon10/07/2024
Confirmation statement made on 2024-07-10 with updates
dot icon29/04/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon08/01/2024
Micro company accounts made up to 2023-04-30
dot icon26/04/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon24/04/2023
Micro company accounts made up to 2022-04-30
dot icon25/05/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon20/01/2022
Micro company accounts made up to 2021-04-30
dot icon26/04/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon28/01/2021
Micro company accounts made up to 2020-04-30
dot icon27/04/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon21/11/2019
Micro company accounts made up to 2019-04-30
dot icon29/04/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon01/11/2018
Micro company accounts made up to 2018-04-30
dot icon09/05/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon09/01/2018
Micro company accounts made up to 2017-04-30
dot icon11/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon17/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon14/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon11/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon12/11/2014
Termination of appointment of Antony Charles Blair as a director on 2014-11-11
dot icon07/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon04/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon15/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon15/05/2013
Director's details changed for Robert Frederick Bashford on 2012-11-23
dot icon14/05/2013
Director's details changed
dot icon14/05/2013
Director's details changed for Antony Charles Blair on 2012-11-23
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon23/11/2012
Registered office address changed from Queen Alexandra House 2 Bluecoats Avenue Hertford Herts SG14 1PB on 2012-11-23
dot icon23/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon11/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon10/05/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon31/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon22/05/2009
Return made up to 26/04/09; full list of members
dot icon30/04/2009
Appointment terminated director and secretary jordan billinton
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon29/04/2008
Return made up to 26/04/08; full list of members
dot icon11/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon03/08/2007
Return made up to 26/04/07; full list of members
dot icon11/10/2006
Ad 26/04/06--------- £ si 33@1=33 £ ic 67/100
dot icon11/10/2006
Ad 26/04/06--------- £ si 33@1=33 £ ic 34/67
dot icon11/10/2006
Ad 26/04/06--------- £ si 33@1=33 £ ic 1/34
dot icon28/07/2006
Secretary resigned
dot icon28/07/2006
Director resigned
dot icon11/07/2006
New director appointed
dot icon11/07/2006
New director appointed
dot icon11/07/2006
New secretary appointed;new director appointed
dot icon11/07/2006
Registered office changed on 11/07/06 from: 1ST floor 14 - 18 city road cardiff CF24 3DL
dot icon26/04/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.23K
-
0.00
-
-
2022
1
2.27K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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 Jordan Billinton
Director
26/04/2006 - 28/04/2009
5
7SIDE NOMINEES LIMITED
Corporate Director
26/04/2006 - 26/04/2006
1252
7SIDE SECRETARIAL LIMITED
Corporate Secretary
26/04/2006 - 26/04/2006
468
Mr Robert Frederick Bashford
Director
26/04/2006 - Present
7
Billinton, Jordan
Secretary
26/04/2006 - 28/04/2009
1

Persons with Significant Control

2
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 KUT LAND LIMITED

KUT LAND LIMITED is an(a) Active company incorporated on 26/04/2006 with the registered office located at Stag House, Old London Road, Hertford, Hertfordshire SG13 7LA. 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 KUT LAND LIMITED?

toggle

KUT LAND LIMITED is currently Active. It was registered on 26/04/2006 .

Where is KUT LAND LIMITED located?

toggle

KUT LAND LIMITED is registered at Stag House, Old London Road, Hertford, Hertfordshire SG13 7LA.

What does KUT LAND LIMITED do?

toggle

KUT LAND LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for KUT LAND LIMITED?

toggle

The latest filing was on 29/01/2026: Micro company accounts made up to 2025-04-30.