Company NameKROS Limited
DirectorAtalay Savas Tuzunalper
Company StatusActive
Company Number06930945
CategoryPrivate Limited Company
Incorporation Date11 June 2009(14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Atalay Savas Tuzunalper
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Chase Way
Southgate
London
N14 5DH
Secretary NameOzlem Tuzunalper
NationalityBritish
StatusCurrent
Appointed11 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address118 Chase Way
Southgate
London
N14 5DH

Location

Registered Address42-46 Station Road
Edgware
HA8 7AB
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Mr Atalay Savas Tuzunalper
60.00%
Ordinary
20 at £1Mrs Ozlem Tuzunalper
20.00%
Ordinary
10 at £1Akin Kayra Tuzunalper
10.00%
Ordinary
10 at £1Su Revna Tuzunalper
10.00%
Ordinary

Financials

Year2014
Net Worth£2,209
Cash£14,454
Current Liabilities£55,192

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Filing History

31 July 2023Micro company accounts made up to 31 October 2022 (6 pages)
16 June 2023Confirmation statement made on 11 June 2023 with updates (5 pages)
1 November 2022Compulsory strike-off action has been discontinued (1 page)
31 October 2022Micro company accounts made up to 31 October 2021 (6 pages)
12 October 2022Compulsory strike-off action has been suspended (1 page)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
22 June 2022Confirmation statement made on 11 June 2022 with updates (4 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (6 pages)
29 June 2021Previous accounting period extended from 30 June 2020 to 31 October 2020 (1 page)
21 June 2021Confirmation statement made on 11 June 2021 with updates (5 pages)
22 July 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
20 March 2020Micro company accounts made up to 30 June 2019 (6 pages)
24 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
17 May 2019Registered office address changed from Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD to 42-46 Station Road Edgware HA8 7AB on 17 May 2019 (1 page)
2 November 2018Micro company accounts made up to 30 June 2018 (4 pages)
14 September 2018Change of details for Mr Atalay Savas Tuzunalper as a person with significant control on 14 September 2018 (2 pages)
11 July 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
10 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
10 July 2017Notification of Atalay Savas Tuzunalper as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
10 July 2017Notification of Atalay Savas Tuzunalper as a person with significant control on 6 April 2016 (2 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
22 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
17 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
5 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
24 August 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
2 April 2012Registered office address changed from First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX United Kingdom on 2 April 2012 (1 page)
2 April 2012Registered office address changed from First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX United Kingdom on 2 April 2012 (1 page)
2 April 2012Registered office address changed from First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX United Kingdom on 2 April 2012 (1 page)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 July 2010Director's details changed for Mr Atalay Savas Tuzunalper on 11 June 2010 (2 pages)
23 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
23 July 2010Director's details changed for Mr Atalay Savas Tuzunalper on 11 June 2010 (2 pages)
22 July 2010Appointment of Ozlem Tuzunalper as a secretary (2 pages)
22 July 2010Appointment of Ozlem Tuzunalper as a secretary (2 pages)
17 July 2009Director's change of particulars / atalay tuzunalper / 11/06/2009 (1 page)
17 July 2009Director's change of particulars / atalay tuzunalper / 11/06/2009 (1 page)
2 July 2009Director's change of particulars / atalay tuzunalper / 11/06/2009 (1 page)
2 July 2009Director's change of particulars / atalay tuzunalper / 11/06/2009 (1 page)
11 June 2009Incorporation (17 pages)
11 June 2009Incorporation (17 pages)