Company NameKIX Trading Limited
DirectorSteven Peter Sutton
Company StatusActive
Company Number04221629
CategoryPrivate Limited Company
Incorporation Date22 May 2001(22 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSteven Peter Sutton
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2001(same day as company formation)
RoleProcurement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Well Street
Loose
Maidstone
Kent
ME15 0EJ
Secretary NameSara Jane Sutton
NationalityBritish
StatusCurrent
Appointed01 September 2006(5 years, 3 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Correspondence Address15 Well Street
Loose
Maidstone
Kent
ME15 0EJ
Director NameFelcott Director Limited (Corporation)
StatusResigned
Appointed22 May 2001(same day as company formation)
Correspondence AddressFelcott House 106a Hersham Road
Hersham
Walton On Thames
Surrey
KT12 5RF
Secretary NameEIS Secretary Ltd (Corporation)
StatusResigned
Appointed22 May 2001(same day as company formation)
Correspondence AddressBeacon House
South Road
Weybridge
Surrey
KT13 9DZ

Location

Registered Address69 High Street
London
N14 6LD
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Alice Jemima Sutton
33.33%
Ordinary
1 at £1Mr Steven Sutton
33.33%
Ordinary
1 at £1Sara Jane Sutton
33.33%
Ordinary

Financials

Year2014
Turnover£117,057
Net Worth£79,150
Cash£87,682
Current Liabilities£19,435

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return22 May 2023 (11 months, 2 weeks ago)
Next Return Due5 June 2024 (1 month from now)

Filing History

8 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
13 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
28 January 2022Micro company accounts made up to 31 May 2021 (5 pages)
30 July 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 May 2020 (5 pages)
10 July 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
24 June 2019Confirmation statement made on 22 May 2019 with updates (5 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
4 October 2018Registered office address changed from 6th Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ to 69 High Street London N14 6LD on 4 October 2018 (1 page)
20 June 2018Cessation of Alice Jemima Sutton as a person with significant control on 1 June 2018 (1 page)
20 June 2018Confirmation statement made on 22 May 2018 with updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
27 June 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
26 June 2017Notification of Sara Jane Sutton as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Alice Jemima Sutton as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Sara Jane Sutton as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Alice Jemima Sutton as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Steven Peter Sutton as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Steven Peter Sutton as a person with significant control on 6 April 2016 (2 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
4 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 3
(4 pages)
4 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 3
(4 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
9 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 3
(4 pages)
9 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 3
(4 pages)
28 August 2014Total exemption full accounts made up to 31 May 2014 (10 pages)
28 August 2014Total exemption full accounts made up to 31 May 2014 (10 pages)
27 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 3
(4 pages)
27 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 3
(4 pages)
24 February 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
24 February 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
21 November 2013Registered office address changed from Suite 1011 Northway House 1379 High Road Whetstone London N20 9LP on 21 November 2013 (1 page)
21 November 2013Registered office address changed from Suite 1011 Northway House 1379 High Road Whetstone London N20 9LP on 21 November 2013 (1 page)
21 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
20 February 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
20 February 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
5 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
5 August 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
20 August 2010Director's details changed for Steven Peter Sutton on 1 October 2009 (2 pages)
20 August 2010Director's details changed for Steven Peter Sutton on 1 October 2009 (2 pages)
20 August 2010Director's details changed for Steven Peter Sutton on 1 October 2009 (2 pages)
20 August 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
11 March 2010Statement of capital following an allotment of shares on 1 June 2009
  • GBP 3
(2 pages)
11 March 2010Statement of capital following an allotment of shares on 1 June 2009
  • GBP 3
(2 pages)
11 March 2010Statement of capital following an allotment of shares on 1 June 2009
  • GBP 3
(2 pages)
18 February 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
18 February 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
20 July 2009Return made up to 22/05/09; full list of members (3 pages)
20 July 2009Return made up to 22/05/09; full list of members (3 pages)
18 February 2009Total exemption full accounts made up to 31 May 2008 (16 pages)
18 February 2009Total exemption full accounts made up to 31 May 2008 (16 pages)
23 July 2008Return made up to 22/05/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 2008Return made up to 22/05/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
11 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
24 October 2007Return made up to 22/05/07; no change of members (6 pages)
24 October 2007Return made up to 22/05/07; no change of members (6 pages)
22 November 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
22 November 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
28 September 2006New secretary appointed (2 pages)
28 September 2006Secretary resigned (1 page)
28 September 2006Return made up to 22/05/06; full list of members (6 pages)
28 September 2006New secretary appointed (2 pages)
28 September 2006Return made up to 22/05/06; full list of members (6 pages)
28 September 2006Secretary resigned (1 page)
2 June 2006Registered office changed on 02/06/06 from: beacon house south road weybridge surrey KT13 9DZ (1 page)
2 June 2006Registered office changed on 02/06/06 from: beacon house south road weybridge surrey KT13 9DZ (1 page)
23 February 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
23 February 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
25 July 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 July 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 2005Total exemption full accounts made up to 31 May 2004 (6 pages)
26 January 2005Total exemption full accounts made up to 31 May 2004 (6 pages)
2 December 2004Registered office changed on 02/12/04 from: springfield house 23 oatlands drive weybridge surrey KT13 9LZ (1 page)
2 December 2004Registered office changed on 02/12/04 from: springfield house 23 oatlands drive weybridge surrey KT13 9LZ (1 page)
16 July 2004Return made up to 22/05/04; full list of members (6 pages)
16 July 2004Return made up to 22/05/04; full list of members (6 pages)
12 March 2004Total exemption full accounts made up to 31 May 2003 (5 pages)
12 March 2004Total exemption full accounts made up to 31 May 2003 (5 pages)
17 October 2003Return made up to 22/05/03; full list of members (6 pages)
17 October 2003Return made up to 22/05/03; full list of members (6 pages)
6 August 2003Total exemption full accounts made up to 31 May 2002 (5 pages)
6 August 2003Total exemption full accounts made up to 31 May 2002 (5 pages)
28 August 2002Return made up to 22/05/02; full list of members
  • 363(287) ‐ Registered office changed on 28/08/02
(6 pages)
28 August 2002Return made up to 22/05/02; full list of members
  • 363(287) ‐ Registered office changed on 28/08/02
(6 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
22 May 2001Incorporation (14 pages)
22 May 2001Incorporation (14 pages)