Company NameKrueger International (UK) Limited
DirectorsJonathan Mark Hindle and Brian Krenke
Company StatusActive
Company Number03754845
CategoryPrivate Limited Company
Incorporation Date20 April 1999(25 years ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr Jonathan Mark Hindle
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1999(1 day after company formation)
Appointment Duration25 years
RoleChartered Designer
Country of ResidenceEngland
Correspondence AddressTurnstile House High Street
Barford St. Michael
Banbury
Oxfordshire
OX15 0RF
Secretary NameMr Jonathan Mark Hindle
NationalityBritish
StatusCurrent
Appointed21 April 1999(1 day after company formation)
Appointment Duration25 years
RoleChartered Designer
Country of ResidenceEngland
Correspondence AddressTurnstile House High Street
Barford St. Michael
Banbury
Oxfordshire
OX15 0RF
Director NameMr Brian Krenke
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2020(21 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address1330 Bellevue Street
PO Box 8100
Greenbay
Wisconsin
United States
Director NameRichard Jerome Resch
Date of BirthJune 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 1999(1 day after company formation)
Appointment Duration21 years, 1 month (resigned 01 June 2020)
RoleCEO
Country of ResidenceUnited States
Correspondence Address1330 Bellevue Street
PO Box 8100
Greenbay
Wisconsin
United States
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteki.com
Email address[email protected]

Location

Registered AddressNew Fetter Place East
8-10 New Fetter Lane
London
EC4A 1AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Ki (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (overdue)

Filing History

25 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
13 March 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
25 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
25 April 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
16 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
21 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
10 June 2020Termination of appointment of Richard Jerome Resch as a director on 1 June 2020 (1 page)
10 June 2020Appointment of Mr Brian Krenke as a director on 1 June 2020 (2 pages)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
1 May 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
24 April 2019Cessation of Richard Resch as a person with significant control on 27 April 2018 (1 page)
24 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
24 April 2019Cessation of Jonathan Mark Hindle as a person with significant control on 6 April 2016 (1 page)
24 April 2019Notification of Ki (Uk) Ltd as a person with significant control on 6 April 2016 (2 pages)
24 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
16 March 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(5 pages)
26 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(5 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 June 2015Registered office address changed from 148/153 High Holborn London WC1V 6PJ to New Fetter Place East 8-10 New Fetter Lane London EC4A 1AZ on 22 June 2015 (1 page)
22 June 2015Registered office address changed from 148/153 High Holborn London WC1V 6PJ to New Fetter Place East 8-10 New Fetter Lane London EC4A 1AZ on 22 June 2015 (1 page)
22 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(5 pages)
22 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(5 pages)
28 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
16 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
13 May 2011Secretary's details changed for Jonathan Mark Hindle on 8 April 2011 (2 pages)
13 May 2011Director's details changed for Jonathan Mark Hindle on 8 April 2011 (2 pages)
13 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
13 May 2011Secretary's details changed for Jonathan Mark Hindle on 8 April 2011 (2 pages)
13 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
13 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 May 2011Director's details changed for Jonathan Mark Hindle on 8 April 2011 (2 pages)
13 May 2011Secretary's details changed for Jonathan Mark Hindle on 8 April 2011 (2 pages)
13 May 2011Director's details changed for Jonathan Mark Hindle on 8 April 2011 (2 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
28 April 2009Return made up to 20/04/09; full list of members (3 pages)
28 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
28 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
28 April 2009Return made up to 20/04/09; full list of members (3 pages)
20 May 2008Return made up to 20/04/08; full list of members (3 pages)
20 May 2008Return made up to 20/04/08; full list of members (3 pages)
19 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
19 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
16 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
3 May 2007Return made up to 20/04/07; full list of members (2 pages)
3 May 2007Return made up to 20/04/07; full list of members (2 pages)
26 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
26 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
21 April 2006Return made up to 20/04/06; full list of members (2 pages)
21 April 2006Secretary's particulars changed;director's particulars changed (1 page)
21 April 2006Secretary's particulars changed;director's particulars changed (1 page)
21 April 2006Return made up to 20/04/06; full list of members (2 pages)
26 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 April 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
22 April 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
22 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 April 2004Return made up to 20/04/04; full list of members (7 pages)
22 April 2004Return made up to 20/04/04; full list of members (7 pages)
1 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
1 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
2 July 2003Return made up to 20/04/03; full list of members (7 pages)
2 July 2003Return made up to 20/04/03; full list of members (7 pages)
16 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
16 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
15 May 2002Return made up to 20/04/02; full list of members (6 pages)
15 May 2002Return made up to 20/04/02; full list of members (6 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
22 June 2001Return made up to 20/04/01; full list of members (6 pages)
22 June 2001Return made up to 20/04/01; full list of members (6 pages)
2 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
2 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
2 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 June 2000Return made up to 20/04/00; full list of members (6 pages)
1 June 2000Return made up to 20/04/00; full list of members (6 pages)
31 August 1999Company name changed ki (uk) LIMITED\certificate issued on 03/08/99 (2 pages)
31 August 1999Company name changed ki (uk) LIMITED\certificate issued on 03/08/99 (2 pages)
19 May 1999New secretary appointed;new director appointed (1 page)
19 May 1999New secretary appointed;new director appointed (1 page)
19 May 1999New director appointed (1 page)
19 May 1999New director appointed (1 page)
19 May 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
19 May 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
19 May 1999Registered office changed on 19/05/99 from: 5TH floor julco house 26-28 great portland street, london W1N 6AS (1 page)
19 May 1999Registered office changed on 19/05/99 from: 5TH floor julco house 26-28 great portland street, london W1N 6AS (1 page)
30 April 1999Director resigned (1 page)
30 April 1999Secretary resigned (1 page)
30 April 1999Secretary resigned (1 page)
30 April 1999Director resigned (1 page)
20 April 1999Incorporation (12 pages)
20 April 1999Incorporation (12 pages)