Company NameKalomart & Co Limited
DirectorsJames Accabley and Martin Nsiah
Company StatusActive
Company Number06951496
CategoryPrivate Limited Company
Incorporation Date3 July 2009(14 years, 9 months ago)
Previous NameKalomart & Co Accountants T/A Kalomart Accountancy & Tax Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMr James Accabley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2009(4 weeks, 1 day after company formation)
Appointment Duration14 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Marie Curie House
London
SE5 7DG
Director NameMr Martin Nsiah
Date of BirthApril 1972 (Born 52 years ago)
NationalityGhanaian
StatusCurrent
Appointed01 June 2014(4 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 2 Market Place
London
SE16 3UQ
Director NameMr Martins Agor
Date of BirthMay 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed03 July 2009(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 31 Witham House
Crawford Estate
London
SE5 9HG

Contact

Telephone020 76272477
Telephone regionLondon

Location

Registered AddressFirst Floor 2
Market Place
London
SE16 3UQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardSouth Bermondsey
Built Up AreaGreater London

Shareholders

100 at £1James Accabley
100.00%
Ordinary

Financials

Year2014
Net Worth£2,081
Cash£642

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return3 July 2023 (8 months, 4 weeks ago)
Next Return Due17 July 2024 (3 months, 2 weeks from now)

Filing History

29 July 2023Micro company accounts made up to 31 July 2022 (3 pages)
16 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
31 July 2022Micro company accounts made up to 31 July 2021 (3 pages)
6 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
3 February 2022Registered office address changed from Unit 9 Blackheath Business Estate Blackheath Hill London Uk SE10 8BA to First Floor 2 Market Place London SE16 3UQ on 3 February 2022 (1 page)
11 September 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 July 2020 (3 pages)
19 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
8 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
6 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
14 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
13 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 January 2015Appointment of Mr Martin Nsiah as a director on 1 June 2014 (2 pages)
27 January 2015Appointment of Mr Martin Nsiah as a director on 1 June 2014 (2 pages)
27 January 2015Appointment of Mr Martin Nsiah as a director on 1 June 2014 (2 pages)
5 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 100
(3 pages)
5 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 100
(3 pages)
5 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 100
(3 pages)
13 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
13 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
16 June 2013Registered office address changed from 253 Battersea Park Road London SW11 4LF United Kingdom on 16 June 2013 (1 page)
16 June 2013Registered office address changed from 253 Battersea Park Road London SW11 4LF United Kingdom on 16 June 2013 (1 page)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 September 2012Termination of appointment of Martins Agor as a director (1 page)
22 September 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
22 September 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
22 September 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
22 September 2012Termination of appointment of Martins Agor as a director (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 March 2012Registered office address changed from 48 Wilcox Road London SW8 2UX United Kingdom on 25 March 2012 (1 page)
25 March 2012Registered office address changed from 48 Wilcox Road London SW8 2UX United Kingdom on 25 March 2012 (1 page)
29 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
3 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
3 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
13 January 2011Company name changed kalomart & co accountants t/a kalomart accountancy & tax services LIMITED\certificate issued on 13/01/11
  • RES15 ‐ Change company name resolution on 2010-11-10
  • NM01 ‐ Change of name by resolution
(3 pages)
13 January 2011Company name changed kalomart & co accountants t/a kalomart accountancy & tax services LIMITED\certificate issued on 13/01/11
  • RES15 ‐ Change company name resolution on 2010-11-10
  • NM01 ‐ Change of name by resolution
(3 pages)
13 January 2011Registered office address changed from 48 48 Wilcox Road London SW8 2UX England on 13 January 2011 (1 page)
13 January 2011Registered office address changed from 48 48 Wilcox Road London SW8 2UX England on 13 January 2011 (1 page)
9 November 2010Registered office address changed from Unit 155 Camberwell Business Centre 99-103 Lomond Grove London SE5 7HN on 9 November 2010 (1 page)
9 November 2010Registered office address changed from Unit 155 Camberwell Business Centre 99-103 Lomond Grove London SE5 7HN on 9 November 2010 (1 page)
9 November 2010Registered office address changed from Unit 155 Camberwell Business Centre 99-103 Lomond Grove London SE5 7HN on 9 November 2010 (1 page)
20 July 2010Director's details changed for James Accabley on 6 April 2010 (2 pages)
20 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for James Accabley on 6 April 2010 (2 pages)
20 July 2010Director's details changed for Mr Martins Agor on 1 April 2010 (2 pages)
20 July 2010Director's details changed for Mr Martins Agor on 1 April 2010 (2 pages)
20 July 2010Director's details changed for James Accabley on 6 April 2010 (2 pages)
20 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Mr Martins Agor on 1 April 2010 (2 pages)
4 November 2009Director's details changed for Martins Agor on 1 September 2009 (2 pages)
4 November 2009Director's details changed for Martins Agor on 1 September 2009 (2 pages)
4 November 2009Director's details changed for Martins Agor on 1 September 2009 (2 pages)
14 September 2009Director appointed james accabley (2 pages)
14 September 2009Director appointed james accabley (2 pages)
3 July 2009Incorporation (10 pages)
3 July 2009Incorporation (10 pages)