Company NameA1K9 Limited
DirectorsGaynor Rosalyn Probert and David Charles Weiswall
Company StatusActive
Company Number03983104
CategoryPrivate Limited Company
Incorporation Date28 April 2000(24 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGaynor Rosalyn Probert
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2000(4 days after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceWales
Correspondence Address15 Pant Y Felin Road
Pontarddulais
Swansea
SA4 8NP
Wales
Director NameMr David Charles Weiswall
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2000(4 days after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCwmdulais House Cwmdulais
Pontarddulais
Swansea
SA4 8NP
Wales
Secretary NameGaynor Rosalyn Probert
NationalityBritish
StatusResigned
Appointed02 May 2000(4 days after company formation)
Appointment Duration14 years, 11 months (resigned 13 April 2015)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCwmdulais House
Cwmdulais
Pontradulais
SA4 1NP
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitea1k9.co.uk
Email address[email protected]
Telephone01792 883395
Telephone regionSwansea

Location

Registered AddressUnit 13 Wing Yip Business Centre
395 Edgware Road
London
NW2 6LN
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1David Charles Wall
100.00%
Ordinary

Financials

Year2014
Net Worth£123,589
Cash£39,029
Current Liabilities£104,190

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return8 June 2023 (11 months ago)
Next Return Due22 June 2024 (1 month, 1 week from now)

Filing History

4 January 2021Registered office address changed from 3a Livingstone Court 55 Peel Road, Wealdstone Harrow Middlesex HA3 7QT to Unit 13 Wing Yip Business Centre 395 Edgware Road London NW2 6LN on 4 January 2021 (1 page)
25 June 2020Confirmation statement made on 10 June 2020 with updates (4 pages)
24 June 2020Change of details for Mr David Charles Wall as a person with significant control on 9 June 2020 (2 pages)
22 June 2020Director's details changed for Mr David Charles Wall on 9 June 2020 (2 pages)
9 June 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
13 June 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
16 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
10 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
27 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
27 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
10 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 51
(5 pages)
10 May 2016Director's details changed for Mr David Charles Wall on 26 April 2016 (2 pages)
10 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 51
(5 pages)
10 May 2016Director's details changed for Mr David Charles Wall on 26 April 2016 (2 pages)
29 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
29 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
1 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 51
(5 pages)
1 June 2015Director's details changed for Gaynor Rosalyn Probert on 1 December 2014 (2 pages)
1 June 2015Director's details changed for Gaynor Rosalyn Probert on 1 December 2014 (2 pages)
1 June 2015Director's details changed for Gaynor Rosalyn Probert on 1 December 2014 (2 pages)
1 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 51
(5 pages)
30 April 2015Termination of appointment of Gaynor Rosalyn Probert as a secretary on 13 April 2015 (1 page)
30 April 2015Termination of appointment of Gaynor Rosalyn Probert as a secretary on 13 April 2015 (1 page)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 51
(6 pages)
13 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 51
(6 pages)
13 May 2014Register(s) moved to registered office address (1 page)
13 May 2014Register(s) moved to registered office address (1 page)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
21 May 2013Register(s) moved to registered inspection location (1 page)
21 May 2013Register(s) moved to registered inspection location (1 page)
21 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 May 2011Register(s) moved to registered office address (1 page)
17 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
17 May 2011Register(s) moved to registered office address (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 May 2010Register(s) moved to registered inspection location (1 page)
18 May 2010Register inspection address has been changed (1 page)
18 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
18 May 2010Register(s) moved to registered inspection location (1 page)
18 May 2010Register inspection address has been changed (1 page)
18 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Gaynor Rosalyn Probert on 28 April 2010 (2 pages)
17 May 2010Director's details changed for Gaynor Rosalyn Probert on 28 April 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 December 2009Amended 288A sad gaynor rosalyn probert (2 pages)
3 December 2009Amended 288A sad gaynor rosalyn probert (2 pages)
12 May 2009Return made up to 28/04/09; full list of members (3 pages)
12 May 2009Return made up to 28/04/09; full list of members (3 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
14 May 2008Return made up to 28/04/08; full list of members (3 pages)
14 May 2008Return made up to 28/04/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
24 September 2007Registered office changed on 24/09/07 from: 22 peterborough road harrow middlesex HA1 2BQ (1 page)
24 September 2007Registered office changed on 24/09/07 from: 22 peterborough road harrow middlesex HA1 2BQ (1 page)
8 May 2007Return made up to 28/04/07; full list of members (2 pages)
8 May 2007Return made up to 28/04/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
26 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
4 May 2006Return made up to 28/04/06; full list of members (2 pages)
4 May 2006Return made up to 28/04/06; full list of members (2 pages)
24 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 May 2005Return made up to 28/04/05; full list of members (2 pages)
24 May 2005Return made up to 28/04/05; full list of members (2 pages)
29 April 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
29 April 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
25 May 2004Return made up to 28/04/04; full list of members (7 pages)
25 May 2004Return made up to 28/04/04; full list of members (7 pages)
26 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
26 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
19 May 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
6 April 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
16 May 2002Return made up to 28/04/02; full list of members (7 pages)
16 May 2002Return made up to 28/04/02; full list of members (7 pages)
7 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
7 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
4 June 2001Return made up to 28/04/01; full list of members (6 pages)
4 June 2001Return made up to 28/04/01; full list of members (6 pages)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Secretary resigned (1 page)
19 May 2000Secretary resigned (1 page)
16 May 2000New secretary appointed;new director appointed (2 pages)
16 May 2000Registered office changed on 16/05/00 from: 22 peterborough road harrow middlesex HA1 2BQ (1 page)
16 May 2000Ad 02/05/00--------- £ si 50@1=50 £ ic 1/51 (2 pages)
16 May 2000New secretary appointed;new director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Ad 02/05/00--------- £ si 50@1=50 £ ic 1/51 (2 pages)
16 May 2000Registered office changed on 16/05/00 from: 22 peterborough road harrow middlesex HA1 2BQ (1 page)
28 April 2000Incorporation (12 pages)
28 April 2000Incorporation (12 pages)