Company NameKamia Consulting Ltd
DirectorsSimon Neumann and Aneta Agnieszka Neumann
Company StatusActive
Company Number06465543
CategoryPrivate Limited Company
Incorporation Date7 January 2008(16 years, 3 months ago)
Previous NameSimon Neumann Software Development Limited

Business Activity

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

Directors

Director NameSimon Neumann
Date of BirthMarch 1974 (Born 50 years ago)
NationalityGerman
StatusCurrent
Appointed07 January 2008(same day as company formation)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address45 St. Marys Road
London
W5 5RG
Secretary NameAneta Agnieszka Neumann
NationalityBritish
StatusCurrent
Appointed07 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address45 St. Marys Road
London
W5 5RG
Director NameMrs Aneta Agnieszka Neumann
Date of BirthNovember 1973 (Born 50 years ago)
NationalityPolish
StatusCurrent
Appointed01 January 2012(3 years, 12 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 St. Marys Road
London
W5 5RG

Location

Registered Address45 St. Marys Road
London
W5 5RG
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Aneta Neumann
50.00%
Ordinary B
50 at £1Simon Neumann
50.00%
Ordinary A

Financials

Year2014
Net Worth£824
Cash£2,184
Current Liabilities£28,460

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Filing History

16 January 2024Confirmation statement made on 7 January 2024 with updates (4 pages)
15 January 2024Change of details for Mr Simon Neumann as a person with significant control on 19 October 2023 (2 pages)
15 January 2024Director's details changed for Simon Neumann on 19 October 2023 (2 pages)
15 January 2024Director's details changed for Mrs Aneta Agnieszka Neumann on 19 October 2023 (2 pages)
15 January 2024Change of details for Mrs Aneta Agnieszka Neumann as a person with significant control on 19 October 2023 (2 pages)
31 October 2023Micro company accounts made up to 31 January 2023 (4 pages)
19 January 2023Confirmation statement made on 7 January 2023 with updates (4 pages)
19 January 2023Director's details changed for Simon Neumann on 23 July 2022 (2 pages)
19 January 2023Change of details for Mrs Aneta Agnieszka Neumann as a person with significant control on 23 July 2022 (2 pages)
19 January 2023Director's details changed for Mrs Aneta Agnieszka Neumann on 23 July 2022 (2 pages)
19 January 2023Change of details for Mr Simon Neumann as a person with significant control on 23 July 2022 (2 pages)
13 January 2023Registered office address changed from 80-83 Long Lane London EC1A 9ET to 45 st. Marys Road London W5 5RG on 13 January 2023 (1 page)
13 January 2023Director's details changed for Mrs Aneta Agnieszka Neumann on 7 January 2023 (2 pages)
13 January 2023Director's details changed for Simon Neumann on 7 January 2023 (2 pages)
1 August 2022Micro company accounts made up to 31 January 2022 (5 pages)
28 January 2022Micro company accounts made up to 31 January 2021 (3 pages)
11 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
21 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
20 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
17 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
16 August 2019Micro company accounts made up to 31 January 2019 (3 pages)
12 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
13 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
19 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
13 September 2017Micro company accounts made up to 31 January 2017 (4 pages)
13 September 2017Micro company accounts made up to 31 January 2017 (4 pages)
19 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
15 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
15 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
18 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
28 August 2015Registered office address changed from 12 Avalon Close Ealing London W13 0BJ to 80-83 Long Lane London EC1A 9ET on 28 August 2015 (1 page)
28 August 2015Registered office address changed from 12 Avalon Close Ealing London W13 0BJ to 80-83 Long Lane London EC1A 9ET on 28 August 2015 (1 page)
20 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
20 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
13 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
13 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
13 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 February 2014Company name changed simon neumann software development LIMITED\certificate issued on 17/02/14
  • RES15 ‐ Change company name resolution on 2014-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
17 February 2014Company name changed simon neumann software development LIMITED\certificate issued on 17/02/14
  • RES15 ‐ Change company name resolution on 2014-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
19 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
13 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
13 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
15 March 2012Registered office address changed from 36 Grove Road London W5 5DS England on 15 March 2012 (1 page)
15 March 2012Registered office address changed from 36 Grove Road London W5 5DS England on 15 March 2012 (1 page)
30 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
26 January 2012Appointment of Mrs Aneta Agnieszka Neumann as a director (2 pages)
26 January 2012Appointment of Mrs Aneta Agnieszka Neumann as a director (2 pages)
16 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
16 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
7 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
7 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
18 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Simon Neumann on 9 December 2009 (2 pages)
18 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
18 February 2010Secretary's details changed for Aneta Agnieszka Neumann on 9 December 2009 (1 page)
18 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
18 February 2010Secretary's details changed for Aneta Agnieszka Neumann on 9 December 2009 (1 page)
18 February 2010Director's details changed for Simon Neumann on 9 December 2009 (2 pages)
18 February 2010Registered office address changed from 11 Charles Street Reading RG1 7DB on 18 February 2010 (1 page)
18 February 2010Director's details changed for Simon Neumann on 9 December 2009 (2 pages)
18 February 2010Secretary's details changed for Aneta Agnieszka Neumann on 9 December 2009 (1 page)
18 February 2010Registered office address changed from 11 Charles Street Reading RG1 7DB on 18 February 2010 (1 page)
7 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
7 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
24 February 2009Return made up to 07/01/09; full list of members (3 pages)
24 February 2009Return made up to 07/01/09; full list of members (3 pages)
7 January 2008Incorporation (13 pages)
7 January 2008Incorporation (13 pages)