Company NameK.P.U. Consulting Limited
DirectorMarcus Simon Cooper
Company StatusActive
Company Number05889745
CategoryPrivate Limited Company
Incorporation Date28 July 2006(17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Marcus Simon Cooper
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2006(4 months, 1 week after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Finchley Road
St Johns Wood
London
NW8 6EB
Secretary NameMr Benjamin Iain West
StatusCurrent
Appointed07 October 2014(8 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address16 Finchley Road
London
NW8 6EB
Secretary NameAlane Julia Fairhall
NationalityBritish
StatusResigned
Appointed04 December 2006(4 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 07 October 2014)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address16 Finchley Road
London
NW8 6EB
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed28 July 2006(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed28 July 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address16 Finchley Road
London
NW8 6EB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Marcus Simon Cooper
100.00%
Ordinary

Accounts

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

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

15 September 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
2 August 2023Confirmation statement made on 28 July 2023 with updates (5 pages)
9 January 2023Accounts for a dormant company made up to 31 March 2022 (6 pages)
2 August 2022Confirmation statement made on 28 July 2022 with updates (5 pages)
29 July 2021Confirmation statement made on 28 July 2021 with updates (4 pages)
1 April 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
1 April 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
30 July 2020Confirmation statement made on 28 July 2020 with updates (4 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
29 July 2019Confirmation statement made on 28 July 2019 with updates (4 pages)
10 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
30 July 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
15 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
5 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
5 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
12 September 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
11 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
11 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
31 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
31 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
28 October 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
28 October 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
7 October 2014Appointment of Mr Benjamin Iain West as a secretary on 7 October 2014 (2 pages)
7 October 2014Appointment of Mr Benjamin Iain West as a secretary on 7 October 2014 (2 pages)
7 October 2014Appointment of Mr Benjamin Iain West as a secretary on 7 October 2014 (2 pages)
7 October 2014Termination of appointment of Alane Julia Fairhall as a secretary on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Alane Julia Fairhall as a secretary on 7 October 2014 (1 page)
7 October 2014Registered office address changed from Adams Mitchell 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 7 October 2014 (1 page)
7 October 2014Registered office address changed from Adams Mitchell 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 7 October 2014 (1 page)
7 October 2014Registered office address changed from Adams Mitchell 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Alane Julia Fairhall as a secretary on 7 October 2014 (1 page)
17 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(4 pages)
17 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(4 pages)
10 September 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
10 September 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
6 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(4 pages)
6 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(4 pages)
30 November 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
30 November 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
14 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
5 October 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
22 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
18 October 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
18 October 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
13 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
28 October 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
28 October 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
11 August 2009Return made up to 28/07/09; full list of members (3 pages)
11 August 2009Return made up to 28/07/09; full list of members (3 pages)
14 July 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
14 July 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
19 January 2009Return made up to 28/07/08; full list of members (3 pages)
19 January 2009Return made up to 28/07/08; full list of members (3 pages)
24 October 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
24 October 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
30 August 2007Return made up to 28/07/07; full list of members (2 pages)
30 August 2007Return made up to 28/07/07; full list of members (2 pages)
15 January 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
15 January 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
13 December 2006New director appointed (2 pages)
13 December 2006New secretary appointed (1 page)
13 December 2006Registered office changed on 13/12/06 from: 109 gloucester place london W1U 6JW (1 page)
13 December 2006New director appointed (2 pages)
13 December 2006Registered office changed on 13/12/06 from: 109 gloucester place london W1U 6JW (1 page)
13 December 2006New secretary appointed (1 page)
5 December 2006Registered office changed on 05/12/06 from: 72 new bond street mayfair london W1S 1RR (1 page)
5 December 2006Registered office changed on 05/12/06 from: 72 new bond street mayfair london W1S 1RR (1 page)
4 December 2006Secretary resigned (1 page)
4 December 2006Secretary resigned (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
28 July 2006Incorporation (16 pages)
28 July 2006Incorporation (16 pages)