Company NameKIZI Solutions Limited
Company StatusActive
Company Number06385928
CategoryPrivate Limited Company
Incorporation Date1 October 2007(16 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMariella Fusi
Date of BirthMay 1964 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed01 October 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address80 Windsor Crescent
South Harrow
London
Middlesex
HA2 8QW
Director NameMr Efe Anthony Akpodono
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(9 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Windsor Crescent
South Harrow
Middlesex
HA2 8QW
Director NameMr Yavin Oghenekevwe Fusi-Akpodono
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(9 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Windsor Crescent
South Harrow
Middlesex
HA2 8QW
Secretary NameMs Mariella Fusi
StatusCurrent
Appointed01 November 2016(9 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence Address80 Windsor Crescent
South Harrow
Middlesex
HA2 8QW
Secretary NameAnn-Valerie Martin
NationalityBritish
StatusResigned
Appointed01 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address34 Bloomsbury Close
London
Ealing
W5 3SE

Contact

Websitewww.kizisolutions.com

Location

Registered Address7 St John's Road
Harrow
Middlesex
HA1 2EY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mariella Fusi
100.00%
Ordinary

Financials

Year2014
Net Worth£1,165
Cash£1,499
Current Liabilities£9,038

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Filing History

8 May 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
14 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
13 June 2022Unaudited abridged accounts made up to 31 October 2021 (8 pages)
6 April 2022Cessation of Mariella Fusi as a person with significant control on 1 November 2016 (1 page)
6 April 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
12 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
19 March 2020Confirmation statement made on 8 February 2020 with updates (4 pages)
1 August 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
28 March 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
20 June 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
28 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
4 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
4 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
10 February 2017Confirmation statement made on 8 February 2017 with updates (9 pages)
10 February 2017Confirmation statement made on 8 February 2017 with updates (9 pages)
9 February 2017Director's details changed for Mr Yavin Oghenejevwe Fusi-Akpodono on 1 November 2016 (2 pages)
9 February 2017Director's details changed for Mr Yavin Oghenejevwe Fusi-Akpodono on 1 November 2016 (2 pages)
8 February 2017Statement of capital following an allotment of shares on 1 November 2016
  • GBP 10
(3 pages)
8 February 2017Appointment of Mr Efe Anthony Akpodono as a director on 1 November 2016 (2 pages)
8 February 2017Statement of capital following an allotment of shares on 1 November 2016
  • GBP 10
(3 pages)
8 February 2017Termination of appointment of Ann-Valerie Martin as a secretary on 1 November 2016 (1 page)
8 February 2017Statement of capital following an allotment of shares on 1 November 2016
  • GBP 10
(3 pages)
8 February 2017Appointment of Mr Efe Anthony Akpodono as a director on 1 November 2016 (2 pages)
8 February 2017Statement of capital following an allotment of shares on 1 November 2016
  • GBP 10
(3 pages)
8 February 2017Statement of capital following an allotment of shares on 1 November 2016
  • GBP 10
(3 pages)
8 February 2017Appointment of Mr Yavin Oghenejevwe Fusi-Akpodono as a director on 1 November 2016 (2 pages)
8 February 2017Appointment of Ms Mariella Fusi as a secretary on 1 November 2016 (2 pages)
8 February 2017Termination of appointment of Ann-Valerie Martin as a secretary on 1 November 2016 (1 page)
8 February 2017Appointment of Mr Yavin Oghenejevwe Fusi-Akpodono as a director on 1 November 2016 (2 pages)
8 February 2017Statement of capital following an allotment of shares on 1 November 2016
  • GBP 10
(3 pages)
8 February 2017Appointment of Ms Mariella Fusi as a secretary on 1 November 2016 (2 pages)
8 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
20 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(4 pages)
20 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(4 pages)
20 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
5 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
5 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
5 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 October 2013Registered office address changed from 26 Bessborough Road Harrow Middlesex HA1 3DL on 29 October 2013 (1 page)
29 October 2013Registered office address changed from 26 Bessborough Road Harrow Middlesex HA1 3DL on 29 October 2013 (1 page)
29 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(4 pages)
29 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(4 pages)
29 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(4 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
10 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 April 2012Registered office address changed from C/O Speyer & Co 3Rd Floor 116 College Road Harrow Middlesex HA1 1BQ on 13 April 2012 (1 page)
13 April 2012Registered office address changed from C/O Speyer & Co 3Rd Floor 116 College Road Harrow Middlesex HA1 1BQ on 13 April 2012 (1 page)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
20 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
16 July 2010Registered office address changed from 80 Windsor Crescent, South Harrow, London Middlesex HA2 8QW on 16 July 2010 (1 page)
16 July 2010Registered office address changed from 80 Windsor Crescent, South Harrow, London Middlesex HA2 8QW on 16 July 2010 (1 page)
20 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Mariella Fusi on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mariella Fusi on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 1 October 2008 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 1 October 2008 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 1 October 2008 with a full list of shareholders (3 pages)
2 August 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
2 August 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
1 October 2007Incorporation (15 pages)
1 October 2007Incorporation (15 pages)