Company NameKAMM Consultants Limited
DirectorsOlutope Omotunde Familusi and Olukemi Omowumi Familusi
Company StatusActive
Company Number06524842
CategoryPrivate Limited Company
Incorporation Date5 March 2008(16 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Olutope Omotunde Familusi
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Manor Way
Grays Beech
Grays
Essex
RM17 6RN
Director NameMrs Olukemi Omowumi Familusi
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(3 weeks, 5 days after company formation)
Appointment Duration16 years, 1 month
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address13 Manor Way
Grays Beech
Grays
Essex
RM17 6RN
Secretary NameMrs Olukemi Omowumi Familusi
NationalityBritish
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address13 Manor Way
Grays Beech
Grays
Essex
RM17 6RN
Director NameAbergan Reed Ltd (Corporation)
StatusResigned
Appointed05 March 2008(same day as company formation)
Correspondence AddressIfield House Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed05 March 2008(same day as company formation)
Correspondence AddressIfield House Brady Road
Lyminge
Folkestone
Kent
CT18 8EY

Contact

Websitekammconsultants.com

Location

Registered Address55 Stephens Road
London
E15 3JJ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardWest Ham
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3k at £1Olutope Omotunde Familusi
60.00%
Ordinary
2k at £1Olukemi Omowunmi Familusi
40.00%
Ordinary

Financials

Year2014
Net Worth£21,572
Cash£35,333
Current Liabilities£28,226

Accounts

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

Returns

Latest Return5 March 2024 (1 month, 4 weeks ago)
Next Return Due19 March 2025 (10 months, 2 weeks from now)

Filing History

7 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
17 February 2023Micro company accounts made up to 31 March 2022 (3 pages)
18 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
6 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
9 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
11 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
9 September 2016Registered office address changed from 13 Manor Way Grays Essex RM17 6RN England to 55 Stephens Road London E15 3JJ on 9 September 2016 (1 page)
9 September 2016Registered office address changed from 13 Manor Way Grays Essex RM17 6RN England to 55 Stephens Road London E15 3JJ on 9 September 2016 (1 page)
22 July 2016Registered office address changed from C/O Lighthall Consult Ltd Baordman House 64 Broadway Stratford London London E15 1NT to 13 Manor Way Grays Essex RM17 6RN on 22 July 2016 (1 page)
22 July 2016Registered office address changed from C/O Lighthall Consult Ltd Baordman House 64 Broadway Stratford London London E15 1NT to 13 Manor Way Grays Essex RM17 6RN on 22 July 2016 (1 page)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 5,000
(4 pages)
3 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 5,000
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 5,000
(4 pages)
30 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 5,000
(4 pages)
30 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 5,000
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 May 2014Registered office address changed from 799 London Road Suites 10-12 Edward Cecil House West Thurrock Essex RM20 3LH on 30 May 2014 (1 page)
30 May 2014Registered office address changed from 799 London Road Suites 10-12 Edward Cecil House West Thurrock Essex RM20 3LH on 30 May 2014 (1 page)
1 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 5,000
(4 pages)
1 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 5,000
(4 pages)
1 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 5,000
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
10 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
10 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 March 2012Registered office address changed from Suites 5-7 Edward Cecil House 799 London Road West Thurrock Essex RM20 3LH on 14 March 2012 (1 page)
14 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
14 March 2012Registered office address changed from Suites 5-7 Edward Cecil House 799 London Road West Thurrock Essex RM20 3LH on 14 March 2012 (1 page)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Olukemi Omowumi Familusi on 5 March 2010 (2 pages)
9 March 2010Director's details changed for Olutope Omotunde Familusi on 5 March 2010 (2 pages)
9 March 2010Director's details changed for Olutope Omotunde Familusi on 5 March 2010 (2 pages)
9 March 2010Director's details changed for Olukemi Omowumi Familusi on 5 March 2010 (2 pages)
9 March 2010Director's details changed for Olutope Omotunde Familusi on 5 March 2010 (2 pages)
9 March 2010Director's details changed for Olukemi Omowumi Familusi on 5 March 2010 (2 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 June 2009Capitals not rolled up (2 pages)
24 June 2009Return made up to 05/03/09; full list of members (3 pages)
24 June 2009Return made up to 05/03/09; full list of members (3 pages)
24 June 2009Capitals not rolled up (2 pages)
22 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 June 2009Appointment terminated secretary olukemi familusi (1 page)
22 June 2009Director appointed olukemi familusi (1 page)
22 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 June 2009Director appointed olukemi familusi (1 page)
22 June 2009Appointment terminated secretary olukemi familusi (1 page)
10 June 2009Registered office changed on 10/06/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
10 June 2009Registered office changed on 10/06/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
17 March 2008Director appointed olutope familusi (2 pages)
17 March 2008Director appointed olutope familusi (2 pages)
17 March 2008Secretary appointed olukemi familusi (2 pages)
17 March 2008Secretary appointed olukemi familusi (2 pages)
10 March 2008Appointment terminated director abergan reed LTD (1 page)
10 March 2008Appointment terminated secretary abergan reed nominees LIMITED (1 page)
10 March 2008Appointment terminated secretary abergan reed nominees LIMITED (1 page)
10 March 2008Appointment terminated director abergan reed LTD (1 page)
5 March 2008Incorporation (14 pages)
5 March 2008Incorporation (14 pages)