Company NameKuzmiq Software Ltd.
DirectorRay Omoshebi
Company StatusActive
Company Number03038066
CategoryPrivate Limited Company
Incorporation Date27 March 1995(29 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ray Omoshebi
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1995(1 week, 2 days after company formation)
Appointment Duration29 years, 1 month
RoleComputer Software Developer
Country of ResidenceEngland
Correspondence Address21 Netherhall Gardens
London
NW3 5RL
Secretary NameDr Caroline Formstone
NationalityBritish
StatusCurrent
Appointed31 March 1997(2 years after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address21 Netherhall Gardens
London
NW3 5RL
Secretary NameVernese Binns
NationalityBritish
StatusResigned
Appointed05 April 1995(1 week, 2 days after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address370 Hertford Road
Edmonton
London
N9 7HB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 March 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.kuzmiq.com

Location

Registered Address21 Netherhall Gardens
London
NW3 5RL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Ray Omoshebi
75.00%
Ordinary
25 at £1Dr Caroline Formstone
25.00%
Ordinary

Financials

Year2014
Net Worth£44,991
Cash£98,064
Current Liabilities£54,767

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

24 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
3 April 2023Micro company accounts made up to 31 March 2022 (4 pages)
5 July 2022Compulsory strike-off action has been discontinued (1 page)
4 July 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
25 February 2022Micro company accounts made up to 31 March 2021 (4 pages)
14 July 2021Compulsory strike-off action has been discontinued (1 page)
7 July 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
7 May 2021Micro company accounts made up to 31 March 2020 (3 pages)
2 June 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
29 June 2019Compulsory strike-off action has been discontinued (1 page)
26 June 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
27 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
14 June 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
23 May 2018Change of details for Mr Ray Omoshebi as a person with significant control on 26 March 2018 (2 pages)
23 May 2018Director's details changed for Mr Ray Omoshebi on 26 March 2018 (2 pages)
23 May 2018Secretary's details changed for Doctor Caroline Formstone on 26 March 2018 (1 page)
27 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 December 2017Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3 Floor 114a Cromwell Road London SW7 4AG on 22 December 2017 (1 page)
22 December 2017Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3 Floor 114a Cromwell Road London SW7 4AG on 22 December 2017 (1 page)
25 May 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
19 August 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 100
(6 pages)
19 August 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 100
(6 pages)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 July 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 28 July 2014 (1 page)
28 July 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 28 July 2014 (1 page)
16 July 2014Registered office address changed from 2Nd Floor Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 16 July 2014 (1 page)
16 July 2014Registered office address changed from 2Nd Floor Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 16 July 2014 (1 page)
24 June 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 July 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
12 June 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
10 May 2011Registered office address changed from 5Th Floor Grosvenor Gardens House,35/37 Grosvenor Gardens London SW1W 0BS on 10 May 2011 (1 page)
10 May 2011Registered office address changed from 5Th Floor Grosvenor Gardens House,35/37 Grosvenor Gardens London SW1W 0BS on 10 May 2011 (1 page)
10 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
9 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 May 2009Return made up to 27/03/09; full list of members (3 pages)
11 May 2009Return made up to 27/03/09; full list of members (3 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
8 May 2008Return made up to 27/03/08; full list of members (3 pages)
8 May 2008Return made up to 27/03/08; full list of members (3 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
14 May 2007Return made up to 27/03/07; full list of members (2 pages)
14 May 2007Return made up to 27/03/07; full list of members (2 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
29 March 2006Return made up to 27/03/06; full list of members (2 pages)
29 March 2006Return made up to 27/03/06; full list of members (2 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
29 June 2005Return made up to 27/03/05; full list of members (2 pages)
29 June 2005Return made up to 27/03/05; full list of members (2 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
14 April 2004Return made up to 27/03/04; full list of members (6 pages)
14 April 2004Return made up to 27/03/04; full list of members (6 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
23 May 2003Return made up to 27/03/03; full list of members (6 pages)
23 May 2003Return made up to 27/03/03; full list of members (6 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
5 April 2002Return made up to 27/03/02; full list of members (6 pages)
5 April 2002Return made up to 27/03/02; full list of members (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
9 April 2001Return made up to 27/03/01; full list of members (6 pages)
9 April 2001Return made up to 27/03/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
11 July 2000Return made up to 27/03/00; full list of members (6 pages)
11 July 2000Return made up to 27/03/00; full list of members (6 pages)
20 March 2000Registered office changed on 20/03/00 from: carrington house 4TH floor 126-130 regent street london W1R 5FE (1 page)
20 March 2000Return made up to 27/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2000Registered office changed on 20/03/00 from: carrington house 4TH floor 126-130 regent street london W1R 5FE (1 page)
20 March 2000Return made up to 27/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1999Full accounts made up to 31 March 1999 (9 pages)
2 August 1999Full accounts made up to 31 March 1999 (9 pages)
13 October 1998Full accounts made up to 31 March 1998 (9 pages)
13 October 1998Full accounts made up to 31 March 1998 (9 pages)
16 September 1997Full accounts made up to 31 March 1997 (9 pages)
16 September 1997Full accounts made up to 31 March 1997 (9 pages)
15 August 1996Full accounts made up to 31 March 1996 (9 pages)
15 August 1996Full accounts made up to 31 March 1996 (9 pages)
19 April 1995Director resigned;new director appointed (2 pages)
19 April 1995Director resigned;new director appointed (2 pages)
19 April 1995Secretary resigned;new secretary appointed (2 pages)
19 April 1995Secretary resigned;new secretary appointed (2 pages)
12 April 1995Ad 05/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 April 1995Accounting reference date notified as 31/03 (1 page)
12 April 1995Accounting reference date notified as 31/03 (1 page)
12 April 1995Ad 05/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 March 1995Incorporation (30 pages)
27 March 1995Incorporation (30 pages)