Company NameKafecom Limited
DirectorsCharles Kafero Babumba and Belinda Babumba
Company StatusActive
Company Number04718585
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameCharles Kafero Babumba
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(same day as company formation)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameMs Belinda Babumba
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2021(18 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Secretary NameCharles Kafero Babumba
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleOptametrist
Country of ResidenceUnited Kingdom
Correspondence AddressDukesville
2 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NA
Secretary NameJoselyn Ruvuza Ninah Kafero Babumba
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressDukesville
2 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusResigned
Appointed19 March 2018(14 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 February 2024)
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF

Contact

Websiteskinls.co.uk

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Charles Kafero Babumba
50.00%
Ordinary
1 at £1Joselyn Ruvuza Ninah Kafero Babumba
50.00%
Ordinary

Financials

Year2014
Net Worth-£45,388
Cash£15,195
Current Liabilities£70,064

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (overdue)

Filing History

23 January 2024Total exemption full accounts made up to 31 March 2023 (13 pages)
13 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
14 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
26 November 2021Appointment of Ms Belinda Babumba as a director on 29 June 2021 (2 pages)
13 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
15 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
24 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
17 September 2019Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
31 May 2019Registered office address changed from Suite 91, 3rd Floor, 65 London Wall London EC2M 5TU England to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 31 May 2019 (1 page)
23 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
17 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
11 April 2018Confirmation statement made on 11 April 2018 with updates (5 pages)
9 April 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 222
(3 pages)
6 April 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 200
(3 pages)
5 April 2018Appointment of Calder & Co (Registrars) Limited as a secretary on 19 March 2018 (2 pages)
5 April 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 101
(3 pages)
5 April 2018Register inspection address has been changed to Calder & Co 16 Charles Ii Street London SW1Y 4NW (1 page)
5 April 2018Register(s) moved to registered inspection location Calder & Co 16 Charles Ii Street London SW1Y 4NW (1 page)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
7 April 2017Director's details changed for Charles Kafero Babumba on 1 April 2017 (2 pages)
7 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
7 April 2017Director's details changed for Charles Kafero Babumba on 1 April 2017 (2 pages)
15 March 2017Registered office address changed from C/O Chandlers 85-87 Bayham Street Camden London NW1 0AG to Suite 91, 3rd Floor, 65 London Wall London EC2M 5TU on 15 March 2017 (1 page)
15 March 2017Registered office address changed from C/O Chandlers 85-87 Bayham Street Camden London NW1 0AG to Suite 91, 3rd Floor, 65 London Wall London EC2M 5TU on 15 March 2017 (1 page)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(3 pages)
7 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
11 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
11 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(3 pages)
15 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(3 pages)
15 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(3 pages)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
10 March 2011Termination of appointment of Joselyn Kafero Babumba as a secretary (1 page)
10 March 2011Termination of appointment of Joselyn Kafero Babumba as a secretary (1 page)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Charles Kafero Babumba on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Charles Kafero Babumba on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Charles Kafero Babumba on 1 October 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 August 2009Registered office changed on 13/08/2009 from calder & co 1 regent street london SW1Y 4NW (1 page)
13 August 2009Registered office changed on 13/08/2009 from calder & co 1 regent street london SW1Y 4NW (1 page)
26 May 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
26 May 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
1 April 2009Return made up to 01/04/09; full list of members (3 pages)
1 April 2009Return made up to 01/04/09; full list of members (3 pages)
7 October 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
7 October 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
29 September 2008Accounting reference date shortened from 31/03/2008 to 30/09/2007 (1 page)
29 September 2008Accounting reference date shortened from 31/03/2008 to 30/09/2007 (1 page)
7 April 2008Return made up to 01/04/08; full list of members (3 pages)
7 April 2008Return made up to 01/04/08; full list of members (3 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
14 November 2007Secretary's particulars changed (1 page)
14 November 2007Registered office changed on 14/11/07 from: suite 91 3RD floor 65 london wall london EC2M 5TU (1 page)
14 November 2007Director's particulars changed (1 page)
14 November 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
14 November 2007Director's particulars changed (1 page)
14 November 2007Secretary's particulars changed (1 page)
14 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
14 November 2007Registered office changed on 14/11/07 from: suite 91 3RD floor 65 london wall london EC2M 5TU (1 page)
14 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2007Return made up to 01/04/07; full list of members (2 pages)
16 May 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
16 May 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
16 May 2007Return made up to 01/04/07; full list of members (2 pages)
18 January 2007Return made up to 01/04/06; full list of members (2 pages)
18 January 2007Return made up to 01/04/06; full list of members (2 pages)
3 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
3 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
26 April 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 April 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 April 2005Secretary's particulars changed (1 page)
25 April 2005Secretary's particulars changed (1 page)
25 April 2005Director's particulars changed (1 page)
25 April 2005Director's particulars changed (1 page)
2 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
2 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
27 April 2004Return made up to 01/04/04; full list of members
  • 363(287) ‐ Registered office changed on 27/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 2004Return made up to 01/04/04; full list of members
  • 363(287) ‐ Registered office changed on 27/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003New secretary appointed (2 pages)
20 May 2003New secretary appointed (2 pages)
20 May 2003Secretary resigned (1 page)
10 May 2003Secretary resigned (1 page)
10 May 2003New secretary appointed (2 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New secretary appointed (2 pages)
10 May 2003New director appointed (2 pages)
10 May 2003Secretary resigned (1 page)
1 April 2003Incorporation (16 pages)
1 April 2003Incorporation (16 pages)