Company NameKK Consulting Services Limited
DirectorKumaresan Thirumalaisamy
Company StatusActive
Company Number05840661
CategoryPrivate Limited Company
Incorporation Date8 June 2006(17 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Kumaresan Thirumalaisamy
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Morden Road
London
SW19 3BP
Secretary NameKavitha Kumaresan
NationalityBritish
StatusCurrent
Appointed08 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address112 Morden Road
London
SW19 3BP
Director NameGeorge Best
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(same day as company formation)
RoleAdministrative Officer
Correspondence Address165 Cann Hall Road
Leyton Stone
London
E11 3NJ
Secretary NameGeoffrey Nathan Registrars Limited (Corporation)
StatusResigned
Appointed08 June 2006(same day as company formation)
Correspondence Address112 Morden Road
London
SW19 3BP

Location

Registered Address112 Morden Road
London
SW19 3BP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

80 at £1Thirumalaisamy Kumaresan
80.00%
Ordinary
20 at £1Kavitha Kumaresan
20.00%
Ordinary

Financials

Year2014
Net Worth£135,411
Current Liabilities£22,273

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

16 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
28 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
22 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
25 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
23 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
23 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
23 February 2021Secretary's details changed for Kavitha Kumaresan on 23 February 2021 (1 page)
23 February 2021Director's details changed for Mr Kumaresan Thirumalaisamy on 23 February 2021 (2 pages)
22 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
20 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
21 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
22 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
29 June 2017Notification of Kumaresan Thirumalaisamy as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
29 June 2017Notification of Kumaresan Thirumalaisamy as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
6 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
30 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
30 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
5 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
5 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
18 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 August 2013Director's details changed for Kumaresan Thirumalaisamy on 6 August 2013 (2 pages)
13 August 2013Director's details changed for Kumaresan Thirumalaisamy on 6 August 2013 (2 pages)
13 August 2013Director's details changed for Kumaresan Thirumalaisamy on 6 August 2013 (2 pages)
13 August 2013Director's details changed for Kumaresan Thirumalaisamy on 6 August 2013 (2 pages)
13 August 2013Director's details changed for Kumaresan Thirumalaisamy on 6 August 2013 (2 pages)
13 August 2013Director's details changed for Kumaresan Thirumalaisamy on 6 August 2013 (2 pages)
17 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
17 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Kumaresan Thirumalaisamy on 1 January 2010 (2 pages)
8 July 2010Director's details changed for Kumaresan Thirumalaisamy on 1 January 2010 (2 pages)
8 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Kumaresan Thirumalaisamy on 1 January 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 July 2009Return made up to 08/06/09; full list of members (3 pages)
16 July 2009Return made up to 08/06/09; full list of members (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
14 August 2008Return made up to 08/06/08; full list of members (3 pages)
14 August 2008Return made up to 08/06/08; full list of members (3 pages)
3 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
3 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
28 June 2007Return made up to 08/06/07; full list of members (2 pages)
28 June 2007Return made up to 08/06/07; full list of members (2 pages)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
22 June 2006Director resigned (1 page)
22 June 2006Ad 08/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 June 2006Secretary resigned (1 page)
22 June 2006New secretary appointed (2 pages)
22 June 2006Director resigned (1 page)
22 June 2006Ad 08/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 June 2006New secretary appointed (2 pages)
22 June 2006Secretary resigned (1 page)
8 June 2006Incorporation (13 pages)
8 June 2006Incorporation (13 pages)