Company NameKayoworld Ltd
DirectorsKanayo Olisa Obanye and Oghenekevbe Onorieruwu Obanye
Company StatusActive
Company Number06870150
CategoryPrivate Limited Company
Incorporation Date5 April 2009(15 years ago)

Business Activity

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

Directors

Director NameKanayo Olisa Obanye
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Westbrooke Crescent
Welling
Kent
DA16 1PX
Director NameOghenekevbe Onorieruwu Obanye
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Westbrooke Road
Welling
Kent
DA16 1PX
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Websitekayoworld.co.uk

Location

Registered Address102 Westbrooke Road
Welling
Kent
DA16 1PY
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardDanson Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Kanayo Olisa Obanye
50.00%
Ordinary
1 at £1Oghenekevbe Onorieruwu Obanye
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

22 November 2012Delivered on: 23 November 2012
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.. See image for full details.
Outstanding

Filing History

4 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
29 August 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
14 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
8 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
17 January 2022Accounts for a dormant company made up to 30 April 2021 (7 pages)
20 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 30 April 2020 (7 pages)
9 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
13 September 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
9 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
13 December 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
9 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
19 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
13 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
5 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
5 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
22 June 2016Satisfaction of charge 1 in full (1 page)
22 June 2016Satisfaction of charge 1 in full (1 page)
19 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
19 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
8 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
6 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
6 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
6 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
10 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
10 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
29 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
29 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
29 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
21 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
21 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
7 May 2013Registered office address changed from Ajp Business Centre 152-154 Coles Green Road London NW2 7HD on 7 May 2013 (2 pages)
7 May 2013Registered office address changed from Ajp Business Centre 152-154 Coles Green Road London NW2 7HD on 7 May 2013 (2 pages)
7 May 2013Registered office address changed from Ajp Business Centre 152-154 Coles Green Road London NW2 7HD on 7 May 2013 (2 pages)
26 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
23 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
23 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
23 November 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
23 November 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
17 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
24 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
24 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
12 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
2 March 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
2 March 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
8 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
6 December 2009Registered office address changed from 102 Westbrooke Road Welling Kent DA16 1PX on 6 December 2009 (2 pages)
6 December 2009Appointment of Kanayo Olisa Obanye as a director (2 pages)
6 December 2009Appointment of Kanayo Olisa Obanye as a director (2 pages)
6 December 2009Registered office address changed from 102 Westbrooke Road Welling Kent DA16 1PX on 6 December 2009 (2 pages)
6 December 2009Registered office address changed from 102 Westbrooke Road Welling Kent DA16 1PX on 6 December 2009 (2 pages)
22 April 2009Registered office changed on 22/04/2009 from 71 bellegrove rd welling kent DA16 3PG (1 page)
22 April 2009Director appointed oghenekevbe onorieruwu obanye (2 pages)
22 April 2009Registered office changed on 22/04/2009 from 71 bellegrove rd welling kent DA16 3PG (1 page)
22 April 2009Director appointed oghenekevbe onorieruwu obanye (2 pages)
22 April 2009Ad 05/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
22 April 2009Ad 05/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
6 April 2009Appointment terminated director yomtov jacobs (1 page)
6 April 2009Appointment terminated director yomtov jacobs (1 page)
5 April 2009Incorporation (9 pages)
5 April 2009Incorporation (9 pages)