Company NameK S M Limited
DirectorsRobert John King and Thomas Simon Greenwood
Company StatusActive
Company Number02585643
CategoryPrivate Limited Company
Incorporation Date26 February 1991(33 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Robert John King
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1992(1 year after company formation)
Appointment Duration32 years, 2 months
RoleSalesman
Country of ResidenceEngland
Correspondence AddressUnit 37
Bookham Industrial Park
Church Road
Great Bookham, Surrey
KT23 3EU
Director NameMr Thomas Simon Greenwood
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1992(1 year, 9 months after company formation)
Appointment Duration31 years, 4 months
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 37
Bookham Industrial Park
Church Road
Great Bookham, Surrey
KT23 3EU
Secretary NameMr Thomas Simon Greenwood
NationalityBritish
StatusCurrent
Appointed09 December 1992(1 year, 9 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 37
Bookham Industrial Park
Church Road
Great Bookham, Surrey
KT23 3EU
Secretary NameKevin Robin Brandt
NationalitySouth African
StatusResigned
Appointed26 February 1991(same day as company formation)
RoleManufacturers Agent
Correspondence Address21 Hamilton Avenue
Pyrford
Woking
Surrey
GU22 8RS
Director NameMr Marcus Yeoman
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 December 1992)
RolePartner In Company
Country of ResidenceEngland
Correspondence AddressPondhayes Dairy
Dinnington
Somerset
TA17 8SU
Secretary NameMr Marcus Yeoman
NationalityBritish
StatusResigned
Appointed26 February 1992(1 year after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPondhayes Dairy
Dinnington
Somerset
TA17 8SU
Director NameHarben Nominees Limited (Corporation)
StatusResigned
Appointed26 February 1991(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD
Secretary NameHarben Registrars Limited (Corporation)
StatusResigned
Appointed26 February 1991(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD

Contact

Websitewww.madaboutcable.com/
Email address[email protected]
Telephone0115 9683540
Telephone regionNottingham

Location

Registered AddressUnit 37
Bookham Industrial Park
Church Road
Great Bookham, Surrey
KT23 3EU
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham North
Built Up AreaGreater London

Shareholders

750 at £1Robert John King
50.00%
Ordinary
750 at £1Thomas Simon Greenwood
50.00%
Ordinary

Financials

Year2014
Net Worth£337,286
Cash£66,226
Current Liabilities£265,209

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Filing History

7 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,500
(5 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,500
(5 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,500
(5 pages)
4 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
6 October 2009Director's details changed for Mr Thomas Simon Greenwood on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Robert John King on 5 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Thomas Simon Greenwood on 5 October 2009 (1 page)
6 October 2009Director's details changed for Robert John King on 5 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Thomas Simon Greenwood on 5 October 2009 (1 page)
6 October 2009Director's details changed for Mr Thomas Simon Greenwood on 5 October 2009 (2 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 January 2009Return made up to 12/01/09; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 January 2008Return made up to 12/01/08; full list of members (3 pages)
25 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 January 2007Return made up to 12/01/07; full list of members (3 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 January 2006Director's particulars changed (1 page)
13 January 2006Return made up to 12/01/06; full list of members (2 pages)
13 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 January 2005Return made up to 12/01/05; full list of members (7 pages)
9 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
18 January 2004Return made up to 12/01/04; full list of members (7 pages)
15 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
23 January 2003Return made up to 12/01/03; full list of members (7 pages)
8 November 2002Secretary's particulars changed;director's particulars changed (1 page)
6 July 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
27 January 2002Return made up to 12/01/02; full list of members (6 pages)
12 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
21 January 2001Return made up to 12/01/01; full list of members (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
31 January 2000Return made up to 12/01/00; full list of members (6 pages)
12 October 1999Full accounts made up to 31 December 1998 (11 pages)
19 January 1999Return made up to 12/01/99; no change of members (4 pages)
2 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 January 1998Return made up to 23/01/98; no change of members (4 pages)
22 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 February 1997Return made up to 23/01/97; full list of members (6 pages)
14 May 1996Full accounts made up to 31 December 1995 (12 pages)
29 January 1996Return made up to 23/01/96; no change of members (4 pages)
25 October 1995Full accounts made up to 31 December 1994 (13 pages)
5 October 1993Full accounts made up to 31 December 1992 (12 pages)
14 April 1993Return made up to 26/02/93; change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
(7 pages)
26 February 1991Incorporation (13 pages)