Company NameKozoko.com Ltd
DirectorPeter Bailey
Company StatusActive
Company Number04391492
CategoryPrivate Limited Company
Incorporation Date11 March 2002(22 years ago)
Previous NameTV Book Channel Limited

Business Activity

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

Directors

Secretary NameRobert Thomas
NationalityBritish
StatusCurrent
Appointed11 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address6a Fransfield Grove
London
SE26 6BA
Director NamePeter Bailey
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2005(3 years, 9 months after company formation)
Appointment Duration18 years, 3 months
RoleMedia Technology
Country of ResidenceUnited Kingdom
Correspondence Address13 Fir Tree Avenue
Knutsford
Cheshire
WA16 8NF
Director NameChin Hoe Lim
Date of BirthMay 1973 (Born 50 years ago)
NationalityMalaysian
StatusResigned
Appointed11 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address34 Crofton Avenue
Chiswick
London
W4 3EW

Location

Registered AddressParker Cavendish
28 Church Road
Stanmore
Middx
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Peter Joseph Bailey
100.00%
Ordinary

Financials

Year2014
Net Worth£26,703
Cash£27,554
Current Liabilities£42,847

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 January 2024 (2 months, 3 weeks ago)
Next Return Due16 January 2025 (9 months, 3 weeks from now)

Filing History

4 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
9 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
30 March 2022Micro company accounts made up to 31 March 2021 (4 pages)
10 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
12 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
13 January 2020Confirmation statement made on 2 January 2020 with updates (4 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
17 January 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
11 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
11 March 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(4 pages)
11 March 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(4 pages)
20 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(4 pages)
20 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(4 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(4 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Peter Bailey on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Peter Bailey on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Peter Bailey on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 December 2008Return made up to 05/12/08; full list of members (3 pages)
17 December 2008Return made up to 05/12/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Return made up to 05/12/07; full list of members (2 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Return made up to 05/12/07; full list of members (2 pages)
18 December 2007Registered office changed on 18/12/07 from: 13 fir tree avenue knutsford cheshire WA16 8NF (1 page)
18 December 2007Registered office changed on 18/12/07 from: 13 fir tree avenue knutsford cheshire WA16 8NF (1 page)
6 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
12 December 2006Return made up to 05/12/06; full list of members (2 pages)
12 December 2006Return made up to 05/12/06; full list of members (2 pages)
9 May 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
9 May 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
27 February 2006Return made up to 05/12/05; full list of members (2 pages)
27 February 2006Return made up to 05/12/05; full list of members (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
6 January 2006Memorandum and Articles of Association (12 pages)
6 January 2006Memorandum and Articles of Association (12 pages)
29 December 2005Company name changed tv book channel LIMITED\certificate issued on 29/12/05 (2 pages)
29 December 2005Company name changed tv book channel LIMITED\certificate issued on 29/12/05 (2 pages)
2 December 2005Registered office changed on 02/12/05 from: flat 11 60 great russell street london WC1B 3BE (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Registered office changed on 02/12/05 from: flat 11 60 great russell street london WC1B 3BE (1 page)
10 March 2005Return made up to 05/12/04; full list of members
  • 363(287) ‐ Registered office changed on 10/03/05
(6 pages)
10 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
10 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
10 March 2005Return made up to 05/12/04; full list of members
  • 363(287) ‐ Registered office changed on 10/03/05
(6 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
13 January 2004Compulsory strike-off action has been discontinued (1 page)
13 January 2004Compulsory strike-off action has been discontinued (1 page)
7 January 2004Director's particulars changed (1 page)
7 January 2004Director's particulars changed (1 page)
7 January 2004Return made up to 05/12/03; full list of members (8 pages)
7 January 2004Return made up to 05/12/03; full list of members (8 pages)
13 December 2003Registered office changed on 13/12/03 from: 26 danbury street london N1 8JU (1 page)
13 December 2003Registered office changed on 13/12/03 from: 26 danbury street london N1 8JU (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
11 March 2002Incorporation (18 pages)
11 March 2002Incorporation (18 pages)