Company NameKIBO Limited
DirectorGail Adele Vaughan
Company StatusActive
Company Number02926820
CategoryPrivate Limited Company
Incorporation Date6 May 1994(29 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameGail Adele Vaughan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Penthouse 185 Wardour Street
London
W1F 8WU
Secretary NamePatricia Joan Towers
StatusCurrent
Appointed12 January 2009(14 years, 8 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Correspondence Address106a Shakespeare Street
Leamington
Cambridge 3432
Waipa
New Zealand
Director NameKaoru Inami
Date of BirthAugust 1937 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed06 May 1994(same day as company formation)
RoleMusician Writer
Correspondence AddressFlat 6
15 Upper Green West
Mitcham
Surrey
CR4 3AA
Secretary NameSuzanne Clair Gough
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(same day as company formation)
RoleAccountant
Correspondence Address201 Gander Green Lane
Cheam
Sutton
Surrey
SM1 2EZ
Secretary NameSuzanne Clair Gough
NationalityBritish
StatusResigned
Appointed01 February 1997(2 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 November 1997)
RoleAccountant
Correspondence Address201 Gander Green Lane
Cheam
Sutton
Surrey
SM1 2EZ
Secretary NameMary Potter
NationalityBritish
StatusResigned
Appointed18 February 1998(3 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 April 2005)
RoleCompany Director
Correspondence AddressFlat 3 15 Upper Green West
Mitcham
Surrey
CR4 3AA
Secretary NameGail Adele Vaughan
NationalityBritish
StatusResigned
Appointed01 April 2005(10 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 January 2009)
RoleEntertainer/Writer
Country of ResidenceEngland
Correspondence AddressFlat 6
15 Upper Green West
Mitcham
Surrey
CR4 3AA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitekibointernational.co.uk
Telephone020 74340422
Telephone regionLondon

Location

Registered AddressThe Penthouse
185 Wardour Street
London
W1F 8WU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Gail Vaughan
100.00%
Ordinary

Financials

Year2014
Net Worth£99,664
Cash£32,611
Current Liabilities£17,157

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 May 2023 (11 months, 2 weeks ago)
Next Return Due20 May 2024 (1 month from now)

Filing History

8 September 2023Termination of appointment of Patricia Joan Towers as a secretary on 8 September 2023 (1 page)
10 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
10 May 2023Register inspection address has been changed from 31-41 Worship Street London EC2A 2DX England to The Penthouse 185 Wardour Street London W1F 8WU (1 page)
10 May 2023Register inspection address has been changed from The Penthouse 185 Wardour Street London W1F 8WU England to The Penthouse 185 Wardour Street London W1F 8WU (1 page)
5 January 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
11 August 2022Registered office address changed from 31-41 Worship Street London EC2A 2DX England to The Penthouse 185 Wardour Street London W1F 8WU on 11 August 2022 (1 page)
20 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
3 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
21 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
6 May 2021Secretary's details changed for Patricia Joan Towers on 6 May 2021 (1 page)
6 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
20 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
22 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
8 May 2018Register inspection address has been changed from Laser House 132-140 Goswell Road London EC1V 7DY England to 31-41 Worship Street London EC2A 2DX (1 page)
8 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
10 October 2017Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY to 31-41 Worship Street London EC2A 2DX on 10 October 2017 (1 page)
10 October 2017Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY to 31-41 Worship Street London EC2A 2DX on 10 October 2017 (1 page)
12 June 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
6 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
19 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 June 2010Director's details changed for Gail Adele Vaughan on 6 May 2010 (2 pages)
25 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
25 June 2010Register inspection address has been changed (1 page)
25 June 2010Register(s) moved to registered inspection location (1 page)
25 June 2010Director's details changed for Gail Adele Vaughan on 6 May 2010 (2 pages)
25 June 2010Register(s) moved to registered inspection location (1 page)
25 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
25 June 2010Register inspection address has been changed (1 page)
25 June 2010Director's details changed for Gail Adele Vaughan on 6 May 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 June 2009Location of register of members (1 page)
16 June 2009Return made up to 06/05/09; full list of members (3 pages)
16 June 2009Registered office changed on 16/06/2009 from laser house 132-140 goswell road london EC1V 7DY (1 page)
16 June 2009Location of debenture register (1 page)
16 June 2009Return made up to 06/05/09; full list of members (3 pages)
16 June 2009Registered office changed on 16/06/2009 from laser house 132-140 goswell road london EC1V 7DY (1 page)
16 June 2009Location of debenture register (1 page)
16 June 2009Secretary appointed patricia joan towers (1 page)
16 June 2009Secretary appointed patricia joan towers (1 page)
16 June 2009Location of register of members (1 page)
15 June 2009Appointment terminated director kaoru inami (1 page)
15 June 2009Appointment terminated secretary gail vaughan (1 page)
15 June 2009Appointment terminated secretary gail vaughan (1 page)
15 June 2009Appointment terminated director kaoru inami (1 page)
2 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
8 May 2008Return made up to 06/05/08; full list of members (3 pages)
8 May 2008Return made up to 06/05/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 May 2007Return made up to 06/05/07; full list of members (2 pages)
18 May 2007Return made up to 06/05/07; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
26 June 2006Return made up to 06/05/06; full list of members (2 pages)
26 June 2006Return made up to 06/05/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
8 August 2005Registered office changed on 08/08/05 from: marchant lewis & co 19 margaret street london W1W 8RR (1 page)
8 August 2005Registered office changed on 08/08/05 from: marchant lewis & co 19 margaret street london W1W 8RR (1 page)
24 May 2005Return made up to 06/05/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(2 pages)
24 May 2005Return made up to 06/05/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(2 pages)
20 May 2005New secretary appointed (1 page)
20 May 2005New secretary appointed (1 page)
28 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
28 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
17 June 2004Return made up to 06/05/04; full list of members (7 pages)
17 June 2004Return made up to 06/05/04; full list of members (7 pages)
4 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
4 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
19 May 2003Return made up to 06/05/03; full list of members (7 pages)
19 May 2003Return made up to 06/05/03; full list of members (7 pages)
17 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
17 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
20 June 2002Return made up to 06/05/02; full list of members (7 pages)
20 June 2002Return made up to 06/05/02; full list of members (7 pages)
25 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
25 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
6 June 2001Accounts for a small company made up to 31 May 2000 (5 pages)
6 June 2001Accounts for a small company made up to 31 May 2000 (5 pages)
23 May 2001Return made up to 06/05/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
(6 pages)
23 May 2001Return made up to 06/05/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
(6 pages)
3 July 2000Registered office changed on 03/07/00 from: marchant lewis & co 19 margaret street london W1N 7LD (1 page)
3 July 2000Return made up to 06/05/00; full list of members (6 pages)
3 July 2000Return made up to 06/05/00; full list of members (6 pages)
3 July 2000Registered office changed on 03/07/00 from: marchant lewis & co 19 margaret street london W1N 7LD (1 page)
29 March 2000Full accounts made up to 31 May 1999 (10 pages)
29 March 2000Full accounts made up to 31 May 1999 (10 pages)
10 February 2000Registered office changed on 10/02/00 from: 42 blythe road olympia london W14 0HA (1 page)
10 February 2000Registered office changed on 10/02/00 from: 42 blythe road olympia london W14 0HA (1 page)
2 June 1999Return made up to 06/05/99; full list of members (6 pages)
2 June 1999Return made up to 06/05/99; full list of members (6 pages)
29 March 1999Full accounts made up to 31 May 1998 (9 pages)
29 March 1999Full accounts made up to 31 May 1998 (9 pages)
9 June 1998Amended accounts made up to 31 May 1997 (5 pages)
9 June 1998Amended accounts made up to 31 May 1997 (5 pages)
10 May 1998Return made up to 06/05/98; no change of members (4 pages)
10 May 1998Return made up to 06/05/98; no change of members (4 pages)
8 April 1998Secretary resigned (1 page)
8 April 1998New secretary appointed (2 pages)
8 April 1998Accounts for a small company made up to 31 May 1997 (2 pages)
8 April 1998New secretary appointed (2 pages)
8 April 1998Secretary resigned (1 page)
8 April 1998Accounts for a small company made up to 31 May 1997 (2 pages)
4 August 1997Return made up to 30/04/97; no change of members (4 pages)
4 August 1997Director's particulars changed (1 page)
4 August 1997Director's particulars changed (1 page)
4 August 1997Return made up to 30/04/97; no change of members (4 pages)
4 August 1997Director's particulars changed (1 page)
4 August 1997Director's particulars changed (1 page)
2 July 1997New secretary appointed (2 pages)
2 July 1997New secretary appointed (2 pages)
5 March 1997Full accounts made up to 31 May 1996 (10 pages)
5 March 1997Full accounts made up to 31 May 1996 (10 pages)
16 January 1997Secretary resigned (1 page)
16 January 1997Secretary resigned (1 page)
28 May 1996Return made up to 06/05/96; full list of members
  • 363(287) ‐ Registered office changed on 28/05/96
(6 pages)
28 May 1996Return made up to 06/05/96; full list of members
  • 363(287) ‐ Registered office changed on 28/05/96
(6 pages)
14 March 1996Full accounts made up to 31 May 1995 (9 pages)
14 March 1996Full accounts made up to 31 May 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)