Company NameKooto Ltd
DirectorsGeoffrey Jones and Maria Francisca Jones
Company StatusActive
Company Number05751179
CategoryPrivate Limited Company
Incorporation Date21 March 2006(18 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Geoffrey Jones
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeneway House 88 - 94 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AQ
Director NameMrs Maria Francisca Jones
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeneway House 88 - 94 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AQ
Secretary NameMrs Maria Francisca Jones
NationalityBritish
StatusCurrent
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeneway House 88 - 94 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AQ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressDeneway House
88 - 94 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Maria Franscisca Jones
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,865
Cash£615
Current Liabilities£7,824

Accounts

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

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Filing History

27 March 2023Confirmation statement made on 21 March 2023 with updates (4 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (7 pages)
22 July 2022Compulsory strike-off action has been discontinued (1 page)
21 July 2022Micro company accounts made up to 31 March 2021 (7 pages)
11 June 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
28 March 2022Secretary's details changed for Mrs Maria Francisca Jones on 28 March 2022 (1 page)
28 March 2022Confirmation statement made on 21 March 2022 with updates (4 pages)
28 March 2022Director's details changed for Mrs Maria Francisca Jones on 28 March 2022 (2 pages)
28 March 2022Change of details for Mrs Maria Francisca Jones as a person with significant control on 16 February 2022 (2 pages)
28 March 2022Director's details changed for Mr Geoffrey Jones on 16 February 2022 (2 pages)
16 February 2022Registered office address changed from 4 Layard Road, Forty Hill Enfield London EN1 4BB to Deneway House 88 - 94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ on 16 February 2022 (1 page)
15 February 2022Director's details changed for Mrs Maria Francisca Jones on 26 January 2022 (2 pages)
15 February 2022Secretary's details changed for Mrs Maria Francisca Jones on 26 January 2022 (1 page)
9 April 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
29 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
9 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
24 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(5 pages)
21 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(5 pages)
10 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 September 2014Amended total exemption small company accounts made up to 31 March 2013 (5 pages)
2 September 2014Amended total exemption small company accounts made up to 31 March 2013 (5 pages)
8 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(5 pages)
8 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
11 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Geoffrey Jones on 21 March 2010 (2 pages)
13 April 2010Director's details changed for Maria Franscisca Jones on 21 March 2010 (2 pages)
13 April 2010Director's details changed for Maria Franscisca Jones on 21 March 2010 (2 pages)
13 April 2010Director's details changed for Geoffrey Jones on 21 March 2010 (2 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 March 2009Return made up to 21/03/09; full list of members (3 pages)
25 March 2009Return made up to 21/03/09; full list of members (3 pages)
16 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 April 2008Return made up to 21/03/08; full list of members (3 pages)
16 April 2008Return made up to 21/03/08; full list of members (3 pages)
17 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
17 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
29 March 2007Return made up to 21/03/07; full list of members (2 pages)
29 March 2007Return made up to 21/03/07; full list of members (2 pages)
22 March 2006Secretary resigned (1 page)
22 March 2006Secretary resigned (1 page)
21 March 2006Incorporation (16 pages)
21 March 2006Incorporation (16 pages)