Company NameD.Kru Limited
DirectorsKolawole Olufemi Keyede and Winston Junior Davis
Company StatusActive
Company Number06255732
CategoryPrivate Limited Company
Incorporation Date22 May 2007(16 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKolawole Olufemi Keyede
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2007(same day as company formation)
RoleEngineer
Correspondence Address4 Lumley Flats
Pimlico Road
London
SW1W 8NQ
Director NameWinston Junior Davis
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2009(1 year, 10 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Boyton Close
Globe Road
London
E1 4AN
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusCurrent
Appointed22 May 2007(same day as company formation)
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF

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 £1Kolawole Olufemi Keyede
50.00%
Ordinary
1 at £1Winston Junior Davis
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Filing History

20 February 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
1 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
21 November 2019Accounts for a dormant company made up to 31 March 2019 (3 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 to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
3 June 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
4 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
30 May 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 22 May 2017 with updates (7 pages)
6 June 2017Confirmation statement made on 22 May 2017 with updates (7 pages)
30 May 2017Director's details changed for Kolawole Olufemi Keyede on 27 May 2017 (2 pages)
30 May 2017Director's details changed for Kolawole Olufemi Keyede on 27 May 2017 (2 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
2 December 2016Director's details changed for Winston Junior Davis on 2 December 2016 (2 pages)
2 December 2016Director's details changed for Winston Junior Davis on 2 December 2016 (2 pages)
31 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(5 pages)
31 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(5 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
1 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(5 pages)
1 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(5 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
2 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
2 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
3 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
27 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
27 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
14 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
14 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
28 May 2009Director's change of particulars / winston davis / 01/05/2009 (1 page)
28 May 2009Director's change of particulars / winston davis / 01/05/2009 (1 page)
28 May 2009Return made up to 22/05/09; full list of members (4 pages)
28 May 2009Return made up to 22/05/09; full list of members (4 pages)
9 April 2009Ad 31/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
9 April 2009Ad 31/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
9 April 2009Director appointed winston junior davis (2 pages)
9 April 2009Director appointed winston junior davis (2 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
3 June 2008Return made up to 22/05/08; full list of members (3 pages)
3 June 2008Return made up to 22/05/08; full list of members (3 pages)
22 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
6 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
22 May 2007Incorporation (17 pages)
22 May 2007Incorporation (17 pages)