VIKTOR KOENIG (UK) LTD

Register to unlock more data on OkredoRegister

VIKTOR KOENIG (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09817995

Incorporation date

09/10/2015

Size

Micro Entity

Contacts

Registered address

Registered address

6 Callywhite Lane, Dronfield S18 2XPCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2015)
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon12/02/2025
Notice of ceasing to act as receiver or manager
dot icon17/06/2024
Appointment of receiver or manager
dot icon27/11/2023
Appointment of Mrs Maria Cleotilde Breton as a director on 2023-11-25
dot icon27/11/2023
Termination of appointment of Maria Cleotilde Breton as a director on 2023-11-27
dot icon12/10/2023
Satisfaction of charge 098179950004 in full
dot icon12/10/2023
Satisfaction of charge 098179950005 in full
dot icon12/10/2023
Satisfaction of charge 098179950006 in full
dot icon12/10/2023
Satisfaction of charge 098179950007 in full
dot icon12/10/2023
Satisfaction of charge 098179950009 in full
dot icon09/10/2023
Certificate of change of name
dot icon09/10/2023
Certificate of change of name
dot icon04/10/2023
Appointment of Mr Louis Robert Stern as a director on 2023-10-04
dot icon04/10/2023
Appointment of Mr Eric Richard Decator as a director on 2023-10-04
dot icon04/10/2023
Certificate of change of name
dot icon04/10/2023
Cessation of Maria Cleotilde Breton as a person with significant control on 2023-10-04
dot icon04/10/2023
Termination of appointment of Maria Cleotilde Breton as a director on 2023-10-04
dot icon25/09/2023
Change of details for a person with significant control
dot icon22/09/2023
Change of details for Mrs Maria Rees as a person with significant control on 2023-09-01
dot icon21/09/2023
Director's details changed for Mrs Maria Rees on 2023-09-01
dot icon01/09/2023
Cessation of Alan Rees as a person with significant control on 2023-09-01
dot icon01/09/2023
Termination of appointment of Alan Rees as a director on 2023-09-01
dot icon01/09/2023
Notification of Maria Rees as a person with significant control on 2023-09-01
dot icon31/08/2023
Micro company accounts made up to 2022-10-31
dot icon03/11/2022
Appointment of Mrs Maria Rees as a director on 2022-11-01
dot icon03/11/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon06/10/2022
Compulsory strike-off action has been discontinued
dot icon05/10/2022
Micro company accounts made up to 2021-10-31
dot icon05/10/2022
Compulsory strike-off action has been suspended
dot icon04/10/2022
First Gazette notice for compulsory strike-off
dot icon12/01/2022
Compulsory strike-off action has been discontinued
dot icon11/01/2022
Termination of appointment of Alans Apple Id Rees as a director on 2021-10-19
dot icon11/01/2022
Confirmation statement made on 2021-10-08 with no updates
dot icon11/01/2022
Appointment of Mr Alans Apple Id Rees as a director on 2021-10-19
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon19/10/2021
Appointment of Mr Alan Rees as a director on 2021-10-19
dot icon19/10/2021
Termination of appointment of Richard John Turton as a director on 2021-10-19
dot icon19/10/2021
Registered office address changed from The Old Customs House Torwood Gardens Road Torquay Devon TQ1 1EG United Kingdom to 6 Callywhite Lane Dronfield S18 2XP on 2021-10-19
dot icon31/07/2021
Micro company accounts made up to 2020-10-31
dot icon27/05/2021
Registered office address changed from Fountain Precinct Balm Green Sheffield S1 2JA England to The Old Customs House Torwood Gardens Road Torquay Devon TQ1 1EG on 2021-05-27
dot icon13/05/2021
Micro company accounts made up to 2019-10-31
dot icon09/11/2020
Satisfaction of charge 098179950003 in full
dot icon09/11/2020
Registration of charge 098179950010, created on 2020-11-06
dot icon09/11/2020
Registration of charge 098179950008, created on 2020-11-06
dot icon09/11/2020
Registration of charge 098179950009, created on 2020-11-06
dot icon16/10/2020
Termination of appointment of Alan Rees as a director on 2020-10-01
dot icon08/10/2020
Confirmation statement made on 2020-10-08 with updates
dot icon25/06/2020
Appointment of Mr Alan Rees as a director on 2020-06-15
dot icon08/10/2019
Confirmation statement made on 2019-10-08 with updates
dot icon03/10/2019
Registration of charge 098179950007, created on 2019-09-27
dot icon11/09/2019
Total exemption full accounts made up to 2018-10-31
dot icon06/09/2019
Termination of appointment of Alan Rees as a director on 2019-09-06
dot icon01/07/2019
Appointment of Mr Richard John Turton as a director on 2019-07-01
dot icon01/07/2019
Registration of charge 098179950006, created on 2019-06-28
dot icon28/06/2019
Termination of appointment of Sharon Rees as a director on 2019-06-26
dot icon28/06/2019
Registered office address changed from 45 Summer Row Birmingham B3 1JJ England to Fountain Precinct Balm Green Sheffield S1 2JA on 2019-06-28
dot icon24/04/2019
Registration of charge 098179950004, created on 2019-04-17
dot icon24/04/2019
Registration of charge 098179950005, created on 2019-04-17
dot icon24/04/2019
Registration of charge 098179950003, created on 2019-04-17
dot icon15/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon03/09/2018
Resolutions
dot icon10/08/2018
Satisfaction of charge 098179950002 in full
dot icon10/08/2018
Satisfaction of charge 098179950001 in full
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon09/03/2018
Registration of charge 098179950001, created on 2018-02-27
dot icon09/03/2018
Registration of charge 098179950002, created on 2018-02-27
dot icon07/11/2017
Confirmation statement made on 2017-10-08 with updates
dot icon28/06/2017
Accounts for a dormant company made up to 2016-10-31
dot icon25/04/2017
Director's details changed for Mr Alan Rees on 2017-04-25
dot icon25/04/2017
Director's details changed for Ms Sharon Rees on 2017-04-25
dot icon25/04/2017
Registered office address changed from Sidings House Sidings Court Lakeside Doncaster DN4 5NU United Kingdom to 45 Summer Row Birmingham B3 1JJ on 2017-04-25
dot icon30/11/2016
Confirmation statement made on 2016-10-08 with updates
dot icon24/11/2016
Resolutions
dot icon26/11/2015
Certificate of change of name
dot icon26/11/2015
Change of name notice
dot icon09/10/2015
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
31/10/2022
dot iconNext confirmation date
08/10/2023
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
dot iconNext due on
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
456.92K
-
0.00
-
-
2022
0
456.92K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rees, Alan
Director
19/10/2021 - 01/09/2023
88
Rees, Alan
Director
09/10/2015 - 06/09/2019
88
Rees, Alan
Director
15/06/2020 - 01/10/2020
88
Rees, Sharon
Director
09/10/2015 - 26/06/2019
4
Breton, Maria Cleotilde
Director
01/11/2022 - 04/10/2023
-

Persons with Significant Control

4
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 VIKTOR KOENIG (UK) LTD

VIKTOR KOENIG (UK) LTD is an(a) Active company incorporated on 09/10/2015 with the registered office located at 6 Callywhite Lane, Dronfield S18 2XP. 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 VIKTOR KOENIG (UK) LTD?

toggle

VIKTOR KOENIG (UK) LTD is currently Active. It was registered on 09/10/2015 .

Where is VIKTOR KOENIG (UK) LTD located?

toggle

VIKTOR KOENIG (UK) LTD is registered at 6 Callywhite Lane, Dronfield S18 2XP.

What does VIKTOR KOENIG (UK) LTD do?

toggle

VIKTOR KOENIG (UK) LTD operates in the Manufacture of doors and windows of metal (25.12 - SIC 2007) sector.

What is the latest filing for VIKTOR KOENIG (UK) LTD?

toggle

The latest filing was on 10/10/2025: Compulsory strike-off action has been suspended.