Company NameKingdom Of Razz Limited
DirectorVirginia Rowe
Company StatusActive
Company Number05687042
CategoryPrivate Limited Company
Incorporation Date25 January 2006(18 years, 2 months ago)
Previous NamesStyle Will Save Us Limited and Page Pop Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMrs Virginia Rowe
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLiles Morris 1st Floor
80 Coombe Road
New Malden
Surrey
KT3 4QS
Secretary NameDan Paul Rowe
NationalityBritish
StatusCurrent
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressLiles Morris 1st Floor
80 Coombe Road
New Malden
Surrey
KT3 4QS
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressLiles Morris 1st Floor
80 Coombe Road
New Malden
Surrey
KT3 4QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London

Shareholders

1000 at £1Virgina Rowe
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,543
Cash£6,736
Current Liabilities£29,316

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return25 January 2024 (2 months ago)
Next Return Due8 February 2025 (10 months, 2 weeks from now)

Filing History

7 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
24 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
8 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
25 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
8 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
3 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
30 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
4 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
9 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
4 July 2016Registered office address changed from Park House 233 Roehampton Lane London SW15 4LB to Liles Morris 1st Floor Coombe Road New Malden Surrey KT3 4QS on 4 July 2016 (1 page)
4 July 2016Registered office address changed from Park House 233 Roehampton Lane London SW15 4LB to Liles Morris 1st Floor Coombe Road New Malden Surrey KT3 4QS on 4 July 2016 (1 page)
4 July 2016Registered office address changed from Liles Morris 1st Floor Coombe Road New Malden Surrey KT3 4QS United Kingdom to Liles Morris 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS on 4 July 2016 (1 page)
4 July 2016Registered office address changed from Liles Morris 1st Floor Coombe Road New Malden Surrey KT3 4QS United Kingdom to Liles Morris 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS on 4 July 2016 (1 page)
1 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(3 pages)
1 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(3 pages)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(3 pages)
20 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(3 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
3 October 2014Secretary's details changed for Dan Paul Rowe on 24 January 2014 (1 page)
3 October 2014Director's details changed for Virginia Rowe on 25 January 2014 (2 pages)
3 October 2014Director's details changed for Virginia Rowe on 25 January 2014 (2 pages)
3 October 2014Secretary's details changed for Dan Paul Rowe on 24 January 2014 (1 page)
12 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(4 pages)
12 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(4 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
16 January 2013Secretary's details changed for Dan Paul Rowe on 5 December 2011 (2 pages)
16 January 2013Director's details changed for Virginia Rowe on 5 December 2011 (2 pages)
16 January 2013Director's details changed for Virginia Rowe on 5 December 2011 (2 pages)
16 January 2013Secretary's details changed for Dan Paul Rowe on 5 December 2011 (2 pages)
16 January 2013Secretary's details changed for Dan Paul Rowe on 5 December 2011 (2 pages)
16 January 2013Director's details changed for Virginia Rowe on 5 December 2011 (2 pages)
15 January 2013Company name changed page pop LIMITED\certificate issued on 15/01/13
  • RES15 ‐ Change company name resolution on 2013-01-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 January 2013Company name changed page pop LIMITED\certificate issued on 15/01/13
  • RES15 ‐ Change company name resolution on 2013-01-15
  • NM01 ‐ Change of name by resolution
(3 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
8 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
31 March 2010Company name changed style will save us LIMITED\certificate issued on 31/03/10
  • RES15 ‐ Change company name resolution on 2010-03-18
(2 pages)
31 March 2010Change of name notice (2 pages)
31 March 2010Company name changed style will save us LIMITED\certificate issued on 31/03/10
  • RES15 ‐ Change company name resolution on 2010-03-18
(2 pages)
31 March 2010Change of name notice (2 pages)
5 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Virginia Rowe on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Virginia Rowe on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Virginia Rowe on 1 October 2009 (2 pages)
23 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
23 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
4 March 2009Return made up to 25/01/09; full list of members (3 pages)
4 March 2009Return made up to 25/01/09; full list of members (3 pages)
15 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
20 February 2008Return made up to 25/01/08; full list of members (2 pages)
20 February 2008Return made up to 25/01/08; full list of members (2 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Secretary's particulars changed (1 page)
4 February 2008Secretary's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
21 January 2008Registered office changed on 21/01/08 from: 10-14 accomodation road london NW11 8ED (1 page)
21 January 2008Registered office changed on 21/01/08 from: 10-14 accomodation road london NW11 8ED (1 page)
3 January 2008Accounts for a dormant company made up to 31 January 2007 (1 page)
3 January 2008Accounts for a dormant company made up to 31 January 2007 (1 page)
26 February 2007Return made up to 25/01/07; full list of members
  • 363(287) ‐ Registered office changed on 26/02/07
(6 pages)
26 February 2007Return made up to 25/01/07; full list of members
  • 363(287) ‐ Registered office changed on 26/02/07
(6 pages)
25 January 2006Incorporation (16 pages)
25 January 2006Incorporation (16 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006Secretary resigned (1 page)