Company NameKIFO Limited
DirectorsGregory John Roediger and Philip Geoffrey Lewis
Company StatusActive
Company Number06643806
CategoryPrivate Limited Company
Incorporation Date11 July 2008(15 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Gregory John Roediger
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address98 Princes Park Avenue
Golders Green
London
NW11 0JX
Secretary NameMr Michael Bruce Kohler
StatusCurrent
Appointed23 September 2014(6 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressYork Gate 100 Marylebone Road
London
NW1 5DX
Director NameMr Philip Geoffrey Lewis
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2021(12 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork Gate 100 Marylebone Road
London
NW1 5DX
Director NameMr Barry Abraham Stiefel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed11 July 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Carlyle Close
Hampstead Garden Suburb
London
N2 0QU
Secretary NameMr David Harris Fobel
NationalityBritish
StatusResigned
Appointed11 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address15 Clifton Hill
London
NW8 0QE
Director NameMr Mark Harry Rosenberg
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2021(12 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork Gate 100 Marylebone Road
London
NW1 5DX

Contact

Websitecredogroup.com
Email address[email protected]
Telephone07 613032448
Telephone regionMobile

Location

Registered AddressYork Gate
100 Marylebone Road
London
NW1 5DX
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Credo Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,797,203
Net Worth-£79,352
Cash£93,684
Current Liabilities£1,069,950

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months from now)

Filing History

27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
25 November 2022Full accounts made up to 31 December 2021 (24 pages)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
30 September 2021Full accounts made up to 31 December 2020 (25 pages)
2 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
19 May 2021Termination of appointment of Mark Harry Rosenberg as a director on 6 May 2021 (1 page)
25 January 2021Appointment of Mr Mark Harry Rosenberg as a director on 25 January 2021 (2 pages)
25 January 2021Appointment of Mr Philip Geoffrey Lewis as a director on 25 January 2021 (2 pages)
13 November 2020Termination of appointment of Barry Abraham Stiefel as a director on 12 November 2020 (1 page)
7 August 2020Full accounts made up to 3 January 2020 (24 pages)
2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
16 October 2019Current accounting period shortened from 31 January 2020 to 31 December 2019 (1 page)
30 September 2019Group of companies' accounts made up to 31 January 2019 (31 pages)
17 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
5 November 2018Group of companies' accounts made up to 31 January 2018 (30 pages)
9 July 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
21 August 2017Group of companies' accounts made up to 31 January 2017 (28 pages)
21 August 2017Group of companies' accounts made up to 31 January 2017 (28 pages)
19 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
17 July 2017Cessation of Roy Andrew Ettlinger as a person with significant control on 17 July 2017 (1 page)
17 July 2017Notification of a person with significant control statement (2 pages)
17 July 2017Cessation of Roy Andrew Ettlinger as a person with significant control on 17 July 2017 (1 page)
17 July 2017Notification of a person with significant control statement (2 pages)
7 November 2016Group of companies' accounts made up to 31 January 2016 (28 pages)
7 November 2016Group of companies' accounts made up to 31 January 2016 (28 pages)
11 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
14 November 2015Group of companies' accounts made up to 31 January 2015 (22 pages)
14 November 2015Group of companies' accounts made up to 31 January 2015 (22 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(4 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(4 pages)
10 November 2014Full accounts made up to 31 January 2014 (17 pages)
10 November 2014Full accounts made up to 31 January 2014 (17 pages)
23 September 2014Registered office address changed from Suite a 204 Finchley Road London NW3 6BX to York Gate 100 Marylebone Road London NW1 5DX on 23 September 2014 (1 page)
23 September 2014Registered office address changed from Suite a 204 Finchley Road London NW3 6BX to York Gate 100 Marylebone Road London NW1 5DX on 23 September 2014 (1 page)
23 September 2014Termination of appointment of David Harris Fobel as a secretary on 23 September 2014 (1 page)
23 September 2014Appointment of Mr Michael Bruce Kohler as a secretary on 23 September 2014 (2 pages)
23 September 2014Termination of appointment of David Harris Fobel as a secretary on 23 September 2014 (1 page)
23 September 2014Appointment of Mr Michael Bruce Kohler as a secretary on 23 September 2014 (2 pages)
28 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(5 pages)
28 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(5 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
20 June 2013Full accounts made up to 31 January 2013 (18 pages)
20 June 2013Full accounts made up to 31 January 2013 (18 pages)
14 August 2012Full accounts made up to 31 January 2012 (18 pages)
14 August 2012Full accounts made up to 31 January 2012 (18 pages)
18 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
12 July 2011Full accounts made up to 31 January 2011 (19 pages)
12 July 2011Full accounts made up to 31 January 2011 (19 pages)
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
29 June 2010Full accounts made up to 31 January 2010 (16 pages)
29 June 2010Full accounts made up to 31 January 2010 (16 pages)
16 June 2010Previous accounting period shortened from 31 January 2011 to 31 January 2010 (1 page)
16 June 2010Previous accounting period shortened from 31 January 2011 to 31 January 2010 (1 page)
6 May 2010Current accounting period extended from 31 July 2010 to 31 January 2011 (1 page)
6 May 2010Current accounting period extended from 31 July 2010 to 31 January 2011 (1 page)
17 March 2010Full accounts made up to 31 July 2009 (9 pages)
17 March 2010Full accounts made up to 31 July 2009 (9 pages)
24 August 2009Secretary's change of particulars / david fobel / 21/08/2009 (1 page)
24 August 2009Secretary's change of particulars / david fobel / 21/08/2009 (1 page)
21 August 2009Return made up to 11/07/09; full list of members (3 pages)
21 August 2009Return made up to 11/07/09; full list of members (3 pages)
11 July 2008Incorporation (18 pages)
11 July 2008Incorporation (18 pages)