Company NameKungfuture UK Ltd
DirectorBenjamin Geodjenian
Company StatusActive
Company Number07123242
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 January 2010(14 years, 3 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Benjamin Geodjenian
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2010(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address95 Mortimer Street
London
W1W 7GB
Director NameMichael Kerrigan
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(2 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 January 2013)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence AddressClerkenwell Workshops Clerkenwell Close
London
EC1R 0AT
Director NameMiss Vanessa Reid
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(2 years, 5 months after company formation)
Appointment Duration7 months (resigned 27 January 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressClerkenwell Workshops Clerkenwell Close
London
EC1R 0AT
Director NameMr Adrian Smith
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2015)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressClerkenwell Workshops Clerkenwell Close
London
EC1R 0AT
Director NameMr Sean Patrick Dalton
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(4 years after company formation)
Appointment Duration1 year (resigned 28 February 2015)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressClerkenwell Workshops Clerkenwell Close
London
EC1R 0AT
Director NameMr David Kasim
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(4 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 May 2015)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressClerkenwell Workshops Clerkenwell Close
London
EC1R 0AT

Contact

Websitekungfuture.org
Email address[email protected]

Location

Registered Address21 Ellis Street Ellis Street
London
SW1X 9AL
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,617
Current Liabilities£4,780

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return17 January 2024 (3 months, 2 weeks ago)
Next Return Due31 January 2025 (9 months from now)

Filing History

25 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 July 2017Notification of Benjamin Geodjenian as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Director's details changed for Mr Benjamin Geodjenian on 1 July 2017 (2 pages)
10 July 2017Confirmation statement made on 12 January 2017 with no updates (3 pages)
10 July 2017Registered office address changed from 80 Haymarket London SW1Y 4TE England to 95 Mortimer Street London W1W 7GB on 10 July 2017 (1 page)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 July 2016Annual return made up to 12 January 2016 (14 pages)
25 July 2016Administrative restoration application (3 pages)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
28 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
29 July 2015Registered office address changed from , Clerkenwell Workshops Clerkenwell Close, London, EC1R 0AT to 80 Haymarket London SW1Y 4TE on 29 July 2015 (1 page)
29 July 2015Registered office address changed from Clerkenwell Workshops Clerkenwell Close London EC1R 0AT to 80 Haymarket London SW1Y 4TE on 29 July 2015 (1 page)
13 May 2015Termination of appointment of David Kasim as a director on 13 May 2015 (1 page)
28 February 2015Termination of appointment of Sean Patrick Dalton as a director on 28 February 2015 (1 page)
12 February 2015Termination of appointment of Adrian Smith as a director on 1 February 2015 (1 page)
12 February 2015Termination of appointment of Adrian Smith as a director on 1 February 2015 (1 page)
12 February 2015Annual return made up to 12 January 2015 no member list (4 pages)
11 February 2015Termination of appointment of Adrian Smith as a director on 1 February 2015 (1 page)
11 February 2015Termination of appointment of Adrian Smith as a director on 1 February 2015 (1 page)
9 January 2015Appointment of Mr Adrian Smith as a director on 1 January 2014 (2 pages)
9 January 2015Appointment of Mr Adrian Smith as a director on 1 January 2014 (2 pages)
8 January 2015Appointment of Mr David Kasim as a director on 1 July 2014 (2 pages)
8 January 2015Appointment of Mr David Kasim as a director on 1 July 2014 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 May 2014Annual return made up to 12 January 2014 no member list (2 pages)
13 May 2014Director's details changed for Mr Benjamin Geodjenian on 1 March 2014 (2 pages)
13 May 2014Director's details changed for Mr Benjamin Geodjenian on 1 March 2014 (2 pages)
10 February 2014Appointment of Mr Sean Patrick Dalton as a director (2 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 February 2013Annual return made up to 12 January 2013 no member list (3 pages)
29 January 2013Termination of appointment of Vanessa Reid as a director (1 page)
10 January 2013Termination of appointment of Michael Kerrigan as a director (1 page)
9 January 2013Termination of appointment of Michael Kerrigan as a director (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 September 2012Registered office address changed from 51 Kent Avenue Ealing London W13 8BE England on 20 September 2012 (1 page)
20 September 2012Registered office address changed from , 51 Kent Avenue, Ealing, London, W13 8BE, England on 20 September 2012 (1 page)
25 June 2012Appointment of Michael Kerrigan as a director (2 pages)
25 June 2012Appointment of Ms Vanessa Reid as a director (2 pages)
26 May 2012Compulsory strike-off action has been discontinued (1 page)
24 May 2012Statement of company's objects (2 pages)
24 May 2012Memorandum and Articles of Association (24 pages)
24 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2012Annual return made up to 12 January 2012 no member list (2 pages)
23 May 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
11 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
16 January 2011Annual return made up to 12 January 2011 no member list (2 pages)
12 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
12 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)