KVMSHOP LIMITED

Register to unlock more data on OkredoRegister

KVMSHOP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01693318

Incorporation date

21/01/1983

Size

Micro Entity

Contacts

Registered address

Registered address

Arena Offices Watchmoor Park, Riverside Way, Camberley GU15 3YLCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1983)
dot icon23/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon30/09/2025
Application to strike the company off the register
dot icon21/07/2025
Termination of appointment of Peter Pearson as a director on 2025-07-17
dot icon21/07/2025
Termination of appointment of Peter Pearson as a secretary on 2025-07-17
dot icon17/07/2025
Micro company accounts made up to 2024-12-31
dot icon17/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon30/10/2024
Registered office address changed from Agp House Albany Park Camberley GU16 7PL England to Arena Offices Watchmoor Park Riverside Way Camberley GU15 3YL on 2024-10-30
dot icon29/10/2024
Micro company accounts made up to 2023-12-31
dot icon02/08/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon23/10/2023
Change of details for Cablenet Trading Limited as a person with significant control on 2023-10-16
dot icon20/09/2023
Compulsory strike-off action has been discontinued
dot icon19/09/2023
First Gazette notice for compulsory strike-off
dot icon19/09/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon19/09/2023
Registered office address changed from 4th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom to Agp House Albany Park Camberley GU16 7PL on 2023-09-19
dot icon19/09/2023
Micro company accounts made up to 2022-12-31
dot icon26/06/2023
Cessation of Condatis Limited as a person with significant control on 2023-06-23
dot icon26/06/2023
Termination of appointment of Cossey Cosec Services Limited as a secretary on 2023-06-23
dot icon26/06/2023
Termination of appointment of Condatis Limited as a director on 2023-06-23
dot icon26/06/2023
Appointment of Tom Burke as a secretary on 2023-06-23
dot icon26/06/2023
Appointment of Tom Burke as a director on 2023-06-23
dot icon12/02/2023
Change of details for Cablenet Trading Limited as a person with significant control on 2023-01-06
dot icon09/02/2023
Change of details for Cablenet Trading Limited as a person with significant control on 2023-01-06
dot icon24/01/2023
Appointment of Cossey Cosec Services Limited as a secretary on 2023-01-25
dot icon24/01/2023
Termination of appointment of Rjp Secretaries Limited as a secretary on 2023-01-25
dot icon12/01/2023
Satisfaction of charge 3 in full
dot icon06/01/2023
Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on 2023-01-06
dot icon30/11/2022
Satisfaction of charge 016933180004 in full
dot icon15/08/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon08/08/2022
Change of details for Condatis Limited as a person with significant control on 2022-07-25
dot icon04/08/2022
Director's details changed for Condatis Limited on 2022-07-25
dot icon25/07/2022
Micro company accounts made up to 2021-12-31
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon20/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon14/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon09/07/2020
Change of details for Condatis Limited as a person with significant control on 2020-06-26
dot icon30/06/2020
Change of details for Cablenet Trading Limited as a person with significant control on 2019-08-09
dot icon24/06/2020
Micro company accounts made up to 2019-12-31
dot icon05/02/2020
Director's details changed for Peter Pearson on 2019-08-01
dot icon05/02/2020
Secretary's details changed for Peter Pearson on 2019-08-01
dot icon04/02/2020
Micro company accounts made up to 2018-12-31
dot icon08/11/2019
Previous accounting period shortened from 2019-02-28 to 2018-12-31
dot icon12/08/2019
Change of details for Cablenet Trading Limited as a person with significant control on 2019-08-09
dot icon12/08/2019
Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR United Kingdom to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 2019-08-12
dot icon12/08/2019
Secretary's details changed for Rjp Secretaries Limited on 2019-08-09
dot icon02/07/2019
Confirmation statement made on 2019-06-27 with updates
dot icon29/03/2019
Change of details for A. & G. P. Trading Limited as a person with significant control on 2019-03-29
dot icon30/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon04/07/2018
Confirmation statement made on 2018-06-27 with updates
dot icon29/06/2018
Notification of Condatis Limited as a person with significant control on 2016-06-21
dot icon29/06/2018
Cessation of Condatis Limited as a person with significant control on 2016-04-06
dot icon30/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon03/08/2017
Notification of A. & G. P. Trading Limited as a person with significant control on 2016-04-06
dot icon01/08/2017
Notification of Condatis Limited as a person with significant control on 2016-04-06
dot icon12/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon30/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon10/10/2016
Director's details changed for Peter Pearson on 2016-10-01
dot icon10/10/2016
Secretary's details changed for Peter Pearson on 2016-10-01
dot icon07/09/2016
Resolutions
dot icon07/09/2016
Change of name notice
dot icon07/09/2016
Resolutions
dot icon07/09/2016
Change of name notice
dot icon29/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon29/06/2016
Memorandum and Articles of Association
dot icon29/06/2016
Resolutions
dot icon27/06/2016
Appointment of Condatis Limited as a director on 2016-06-21
dot icon27/06/2016
Appointment of Peter Pearson as a director on 2016-06-21
dot icon27/06/2016
Termination of appointment of Peter Pearson as a director on 2016-06-13
dot icon24/06/2016
Appointment of Rjp Secretaries Limited as a secretary on 2016-06-15
dot icon23/06/2016
Registered office address changed from Pennine House 8 Stanford Street Nottingham NG1 7BQ to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 2016-06-23
dot icon17/06/2016
Satisfaction of charge 2 in full
dot icon17/06/2016
Satisfaction of charge 1 in full
dot icon02/06/2016
Registration of charge 016933180004, created on 2016-05-31
dot icon26/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon28/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon26/11/2014
Full accounts made up to 2014-02-28
dot icon03/09/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon10/07/2014
Resolutions
dot icon28/11/2013
Full accounts made up to 2013-02-28
dot icon14/08/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon05/06/2013
Resolutions
dot icon16/04/2013
Termination of appointment of Timothy Coomer as a director
dot icon21/02/2013
Registered office address changed from Unit E Albany Park Frimley Road Camberley Surrey GU16 7QB on 2013-02-21
dot icon12/02/2013
Accounts for a medium company made up to 2012-02-29
dot icon09/08/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon14/03/2012
Registered office address changed from 2a Albany Park Frimley Road Camberley Surrey GU16 7PL on 2012-03-14
dot icon09/03/2012
Registered office address changed from 1 Tealgate Charnham Park Hungerford Berkshire RG17 0YT on 2012-03-09
dot icon13/09/2011
Accounts for a medium company made up to 2011-02-28
dot icon05/08/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon14/07/2011
Termination of appointment of Caroline Pearson as a director
dot icon19/05/2011
Resolutions
dot icon30/11/2010
Accounts for a medium company made up to 2010-02-28
dot icon21/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon03/09/2009
Accounts for a medium company made up to 2009-02-28
dot icon27/07/2009
Return made up to 13/07/09; full list of members
dot icon01/12/2008
Accounts for a medium company made up to 2008-02-29
dot icon18/07/2008
Return made up to 13/07/08; full list of members
dot icon04/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon05/03/2008
Appointment terminated director luciano warner
dot icon22/10/2007
Accounts for a medium company made up to 2007-02-28
dot icon09/09/2007
£ ic 410000/10000 27/08/07 £ sr 400000@1=400000
dot icon09/09/2007
Resolutions
dot icon09/09/2007
Resolutions
dot icon25/07/2007
Return made up to 13/07/07; full list of members
dot icon05/10/2006
Accounts for a small company made up to 2006-02-28
dot icon08/09/2006
£ ic 810000/410000 30/08/06 £ sr 400000@1=400000
dot icon21/07/2006
Return made up to 13/07/06; full list of members
dot icon10/01/2006
Statement of affairs
dot icon10/01/2006
Ad 08/03/05--------- £ si 800000@1
dot icon24/08/2005
Accounts for a small company made up to 2005-02-28
dot icon21/07/2005
Return made up to 13/07/05; full list of members
dot icon01/06/2005
Registered office changed on 01/06/05 from: 1 tealgate charnham road hungerford berkshire RG17 0YT
dot icon13/05/2005
Registered office changed on 13/05/05 from: unit 4. orchard business park, sandiacre, nottingham. NG10 5BP
dot icon09/05/2005
Certificate of change of name
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
Nc inc already adjusted 08/03/05
dot icon17/03/2005
Resolutions
dot icon17/03/2005
Resolutions
dot icon17/03/2005
Resolutions
dot icon17/03/2005
Resolutions
dot icon17/03/2005
Resolutions
dot icon03/02/2005
Accounting reference date extended from 31/01/05 to 28/02/05
dot icon06/09/2004
Accounts for a small company made up to 2004-01-31
dot icon16/07/2004
Return made up to 13/07/04; full list of members
dot icon09/07/2003
Return made up to 13/07/03; full list of members
dot icon03/06/2003
Accounts for a medium company made up to 2003-01-31
dot icon05/07/2002
Return made up to 13/07/02; full list of members
dot icon20/05/2002
Accounts for a medium company made up to 2002-01-31
dot icon15/11/2001
Accounting reference date shortened from 31/03/02 to 31/01/02
dot icon02/08/2001
Return made up to 13/07/01; full list of members
dot icon24/07/2001
Accounts for a medium company made up to 2001-03-31
dot icon24/10/2000
Accounts for a medium company made up to 2000-03-31
dot icon11/07/2000
Return made up to 13/07/00; full list of members
dot icon12/11/1999
Accounts for a medium company made up to 1999-03-31
dot icon30/07/1999
Return made up to 13/07/99; full list of members
dot icon24/07/1998
Full accounts made up to 1998-03-31
dot icon20/07/1998
Return made up to 13/07/98; full list of members
dot icon07/10/1997
Accounts for a medium company made up to 1997-03-31
dot icon25/07/1997
Return made up to 13/07/97; no change of members
dot icon22/08/1996
Accounts for a medium company made up to 1996-03-31
dot icon03/07/1996
Return made up to 13/07/96; full list of members
dot icon08/08/1995
Accounts for a medium company made up to 1995-03-31
dot icon29/06/1995
Return made up to 13/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Accounts for a medium company made up to 1994-03-31
dot icon12/07/1994
Return made up to 13/07/94; full list of members
dot icon28/07/1993
Accounts for a medium company made up to 1993-03-31
dot icon30/06/1993
Return made up to 13/07/93; no change of members
dot icon13/08/1992
Accounts for a medium company made up to 1992-03-31
dot icon24/07/1992
Return made up to 13/07/92; no change of members
dot icon19/07/1991
Accounts for a small company made up to 1991-03-31
dot icon19/07/1991
Return made up to 13/05/91; full list of members
dot icon24/07/1990
Accounts for a small company made up to 1990-03-31
dot icon24/07/1990
Return made up to 13/07/90; full list of members
dot icon02/10/1989
Particulars of mortgage/charge
dot icon11/09/1989
Accounts for a small company made up to 1989-02-28
dot icon11/09/1989
Return made up to 17/07/89; full list of members
dot icon13/07/1989
Registered office changed on 13/07/89 from: unit 4. orchard business park, sandiacre, nottingham. NG10 5BP
dot icon13/07/1989
Accounting reference date extended from 28/02 to 31/03
dot icon13/06/1989
Registered office changed on 13/06/89 from: trent lane industrial estate castle donnington derby DE7 2NP
dot icon26/10/1988
Accounts for a small company made up to 1988-02-29
dot icon26/10/1988
Return made up to 11/10/88; full list of members
dot icon12/08/1987
Accounts made up to 1987-02-28
dot icon12/08/1987
Return made up to 15/07/87; full list of members
dot icon11/08/1986
Return made up to 20/05/86; full list of members
dot icon11/08/1986
Registered office changed on 11/08/86 from: oak lea mills oakleys road long eaton nottingham
dot icon02/07/1986
Accounts for a small company made up to 1986-02-28
dot icon19/05/1983
Memorandum and Articles of Association
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
27/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.00K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CONDATIS LIMITED
Corporate Director
21/06/2016 - 23/06/2023
-
RJP SECRETARIES LIMITED
Corporate Secretary
15/06/2016 - 25/01/2023
108
COSSEY COSEC SERVICES LIMITED
Corporate Secretary
25/01/2023 - 23/06/2023
305
Pearson, Peter
Director
21/06/2016 - 17/07/2025
18
Coomer, Timothy
Director
08/03/2005 - 31/03/2013
12

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KVMSHOP LIMITED

KVMSHOP LIMITED is an(a) Dissolved company incorporated on 21/01/1983 with the registered office located at Arena Offices Watchmoor Park, Riverside Way, Camberley GU15 3YL. 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 KVMSHOP LIMITED?

toggle

KVMSHOP LIMITED is currently Dissolved. It was registered on 21/01/1983 and dissolved on 23/12/2025.

Where is KVMSHOP LIMITED located?

toggle

KVMSHOP LIMITED is registered at Arena Offices Watchmoor Park, Riverside Way, Camberley GU15 3YL.

What does KVMSHOP LIMITED do?

toggle

KVMSHOP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for KVMSHOP LIMITED?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via voluntary strike-off.