Company NameKRF Limited
DirectorRobert Graham Freake
Company StatusActive
Company Number06971236
CategoryPrivate Limited Company
Incorporation Date23 July 2009(14 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Graham Freake
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2009(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address8 Hollidays Road
Bluntisham
Huntingdon
PE28 3LP
Secretary NameMrs Kathryn Freake
NationalityBritish
StatusCurrent
Appointed23 July 2009(same day as company formation)
RoleProject Manager
Correspondence Address8 Hollidays Road Bluntisham
Huntingdon
Cambridgeshire
PE28 3LP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address34-40 High Street
Wanstead
London
E11 2RJ
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Robert Freake
100.00%
Ordinary

Financials

Year2014
Net Worth£8,438
Current Liabilities£20,656

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Filing History

21 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
16 November 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
16 November 2022Director's details changed for Mr Robert Graham Freake on 18 April 2018 (2 pages)
1 April 2022Secretary's details changed for Mrs Kathryn Freake on 1 April 2022 (1 page)
1 April 2022Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom to 34-40 High Street Wanstead London E11 2RJ on 1 April 2022 (1 page)
20 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
16 September 2021Confirmation statement made on 16 September 2021 with updates (3 pages)
22 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
18 February 2021Compulsory strike-off action has been discontinued (1 page)
17 February 2021Confirmation statement made on 23 July 2020 with no updates (3 pages)
15 December 2020Registered office address changed from Shalford Court 95 Springfield Road Chelmsford Essex CM2 6JL to 75 Springfield Road Chelmsford Essex CM2 6JB on 15 December 2020 (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
20 March 2020Micro company accounts made up to 31 March 2019 (5 pages)
23 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
21 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
23 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
6 September 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(4 pages)
2 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(4 pages)
19 March 2015Registered office address changed from Colne House 19 Guithavon Street Witham Essex CM8 1BL to Shalford Court 95 Springfield Road Chelmsford Essex CM2 6JL on 19 March 2015 (1 page)
19 March 2015Registered office address changed from Colne House 19 Guithavon Street Witham Essex CM8 1BL to Shalford Court 95 Springfield Road Chelmsford Essex CM2 6JL on 19 March 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 1
(4 pages)
7 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 1
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(4 pages)
20 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 October 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
6 October 2010Secretary's details changed for Kathryn Freake on 1 October 2009 (1 page)
6 October 2010Director's details changed for Robert Freake on 1 October 2009 (2 pages)
6 October 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
6 October 2010Secretary's details changed for Kathryn Freake on 1 October 2009 (1 page)
6 October 2010Secretary's details changed for Kathryn Freake on 1 October 2009 (1 page)
6 October 2010Director's details changed for Robert Freake on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Robert Freake on 1 October 2009 (2 pages)
7 August 2009Secretary appointed kathryn freake (2 pages)
7 August 2009Director appointed robert freake (2 pages)
7 August 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
7 August 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
7 August 2009Secretary appointed kathryn freake (2 pages)
7 August 2009Director appointed robert freake (2 pages)
24 July 2009Appointment terminated director yomtov jacobs (1 page)
24 July 2009Appointment terminated director yomtov jacobs (1 page)
23 July 2009Incorporation (9 pages)
23 July 2009Incorporation (9 pages)