Company NameKOL Limited
DirectorsMansi Gupta and Harish Lalwani
Company StatusActive
Company Number06796584
CategoryPrivate Limited Company
Incorporation Date21 January 2009(15 years, 3 months ago)
Previous NameKOL Private Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Mansi Gupta
Date of BirthAugust 1980 (Born 43 years ago)
NationalityIndian
StatusCurrent
Appointed21 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQwest Suite 3.22
1110 Great West Road
Brentford, London
Middlesex
TW8 0GP
Secretary NameMrs Mansi Gupta
NationalityIndian
StatusCurrent
Appointed21 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQwest Suite 3.22
1110 Great West Road
Brentford, London
Middlesex
TW8 0GP
Director NameMr Harish Lalwani
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2009(4 days after company formation)
Appointment Duration15 years, 2 months
RoleSales And Marketing
Country of ResidenceEngland
Correspondence AddressQwest Suite 3.22
1110 Great West Road
Brentford, London
Middlesex
TW8 0GP

Contact

Websitewww.londonwebsitedesigning.com/
Telephone020 33710101
Telephone regionLondon

Location

Registered Address322 Qwest (International House)
1100 Great West Road
Brentford
Middlesex
TW8 0GP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Shareholders

50 at £1Harish Lalwani
50.00%
Ordinary
50 at £1Mansi Gupta
50.00%
Ordinary

Financials

Year2014
Net Worth£168
Cash£3,878
Current Liabilities£22,777

Accounts

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

Returns

Latest Return9 March 2024 (1 month, 1 week ago)
Next Return Due23 March 2025 (11 months, 1 week from now)

Filing History

30 December 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
9 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
30 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
9 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
4 March 2022Director's details changed for Mr Harish Lalwani on 7 January 2019 (2 pages)
7 January 2022Amended total exemption full accounts made up to 31 March 2021 (6 pages)
2 November 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
22 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
29 December 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
10 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
30 April 2019Director's details changed for Mr Harish Lalwani on 30 April 2019 (2 pages)
30 April 2019Director's details changed for Ms Mansi Gupta on 30 April 2019 (2 pages)
11 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
1 October 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
22 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
21 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
21 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 October 2016Director's details changed for Mrs Mansi Gupta on 30 April 2012 (2 pages)
31 October 2016Director's details changed for Mr Harish Lalwani on 30 April 2012 (2 pages)
31 October 2016Director's details changed for Mrs Mansi Gupta on 30 April 2012 (2 pages)
31 October 2016Director's details changed for Mr Harish Lalwani on 30 April 2012 (2 pages)
17 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
17 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
12 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 March 2014Registered office address changed from Apartment 50 1 Town Meadow Brentford Middlesex TW8 0BQ England on 25 March 2014 (1 page)
25 March 2014Registered office address changed from Apartment 50 1 Town Meadow Brentford Middlesex TW8 0BQ England on 25 March 2014 (1 page)
6 March 2014Registered office address changed from 322 Qwest (International House) 1100 Great West Road Brentford Middlesex TW8 0GP on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 322 Qwest (International House) 1100 Great West Road Brentford Middlesex TW8 0GP on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 322 Qwest (International House) 1100 Great West Road Brentford Middlesex TW8 0GP on 6 March 2014 (1 page)
3 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
3 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 October 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
2 October 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
8 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
10 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
28 January 2011Registered office address changed from 111, Primrose Place Isleworth , London Middlesex TW7 5BE England on 28 January 2011 (1 page)
28 January 2011Registered office address changed from 111, Primrose Place Isleworth , London Middlesex TW7 5BE England on 28 January 2011 (1 page)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
15 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Ms. Mansi Gupta on 21 January 2010 (2 pages)
12 February 2010Secretary's details changed for Ms. Mansi Gupta on 21 January 2010 (1 page)
12 February 2010Secretary's details changed for Ms. Mansi Gupta on 21 January 2010 (1 page)
12 February 2010Director's details changed for Ms. Mansi Gupta on 21 January 2010 (2 pages)
12 February 2010Director's details changed for Mr Harish Lalwani on 21 January 2010 (2 pages)
12 February 2010Director's details changed for Mr Harish Lalwani on 21 January 2010 (2 pages)
23 June 2009Director appointed harish lalwani (2 pages)
23 June 2009Director appointed harish lalwani (2 pages)
9 May 2009Memorandum and Articles of Association (7 pages)
9 May 2009Memorandum and Articles of Association (7 pages)
28 April 2009Company name changed kol private LIMITED\certificate issued on 29/04/09 (3 pages)
28 April 2009Company name changed kol private LIMITED\certificate issued on 29/04/09 (3 pages)
21 January 2009Incorporation (11 pages)
21 January 2009Incorporation (11 pages)