Company NameKairos Design Solutions Ltd
DirectorsTricia Bailey and Jade Churchill
Company StatusActive
Company Number07220686
CategoryPrivate Limited Company
Incorporation Date12 April 2010(14 years ago)
Previous NameKairos Art And Design Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMiss Tricia Bailey
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2010(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressSquare Root Business Centre 102 - 116 Windmill Roa
Croydon
CR0 2XQ
Director NameMiss Jade Churchill
Date of BirthDecember 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed12 April 2010(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressSquare Root Business Centre 102 - 116 Windmill Roa
Croydon
CR0 2XQ

Contact

Websitewww.kairossolutions.co.uk
Email address[email protected]
Telephone020 86654230
Telephone regionLondon

Location

Registered AddressSquare Root Business Centre
102 - 116 Windmill Road
Croydon
CR0 2XQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSelhurst
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Jade Churchill
50.00%
Ordinary
1 at £1Tricia Bailey
50.00%
Ordinary

Financials

Year2014
Turnover£13,533
Gross Profit£13,533
Net Worth£1,614
Cash£100

Accounts

Latest Accounts9 May 2023 (11 months, 2 weeks ago)
Next Accounts Due9 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End9 May

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Filing History

17 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
15 January 2023Micro company accounts made up to 9 May 2022 (9 pages)
16 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
23 January 2022Micro company accounts made up to 9 May 2021 (8 pages)
2 May 2021Micro company accounts made up to 9 May 2020 (9 pages)
19 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
8 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 9 May 2019 (7 pages)
8 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
2 January 2019Micro company accounts made up to 9 May 2018 (7 pages)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
5 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
12 November 2017Micro company accounts made up to 9 May 2017 (6 pages)
12 November 2017Micro company accounts made up to 9 May 2017 (6 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
6 January 2017Micro company accounts made up to 9 May 2016 (2 pages)
6 January 2017Micro company accounts made up to 9 May 2016 (2 pages)
14 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
14 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
5 February 2016Total exemption full accounts made up to 9 May 2015 (12 pages)
5 February 2016Total exemption full accounts made up to 9 May 2015 (12 pages)
15 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
15 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
10 January 2015Total exemption full accounts made up to 9 May 2014 (12 pages)
10 January 2015Total exemption full accounts made up to 9 May 2014 (12 pages)
10 January 2015Total exemption full accounts made up to 9 May 2014 (12 pages)
14 April 2014Registered office address changed from Square Root Business Centre 102-116 Windmill Road Croydon CR0 2XQ on 14 April 2014 (1 page)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Registered office address changed from 145-157 St. John Street London EC1V 4PW United Kingdom on 14 April 2014 (1 page)
14 April 2014Registered office address changed from 145-157 St. John Street London EC1V 4PW United Kingdom on 14 April 2014 (1 page)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Registered office address changed from Square Root Business Centre 102-116 Windmill Road Croydon CR0 2XQ on 14 April 2014 (1 page)
12 July 2013Total exemption small company accounts made up to 9 May 2013 (6 pages)
12 July 2013Total exemption small company accounts made up to 9 May 2013 (6 pages)
12 July 2013Total exemption small company accounts made up to 9 May 2013 (6 pages)
7 May 2013Company name changed kairos art and design LIMITED\certificate issued on 07/05/13
  • RES15 ‐ Change company name resolution on 2013-05-05
  • NM01 ‐ Change of name by resolution
(3 pages)
7 May 2013Company name changed kairos art and design LIMITED\certificate issued on 07/05/13
  • RES15 ‐ Change company name resolution on 2013-05-05
  • NM01 ‐ Change of name by resolution
(3 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
12 April 2013Register inspection address has been changed (1 page)
12 April 2013Register inspection address has been changed (1 page)
10 September 2012Current accounting period extended from 30 April 2013 to 9 May 2013 (1 page)
10 September 2012Current accounting period extended from 30 April 2013 to 9 May 2013 (1 page)
10 September 2012Current accounting period extended from 30 April 2013 to 9 May 2013 (1 page)
7 September 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
7 September 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
17 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
12 March 2012Director's details changed for Jade Churchill on 12 March 2012 (2 pages)
12 March 2012Director's details changed for Tricia Bailey on 12 March 2012 (2 pages)
12 March 2012Director's details changed for Tricia Bailey on 12 March 2012 (2 pages)
12 March 2012Director's details changed for Jade Churchill on 12 March 2012 (2 pages)
7 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 July 2011Registered office address changed from 174 Norbury Avenue Thornton Heath Surrey CR7 8AG on 12 July 2011 (1 page)
12 July 2011Registered office address changed from 174 Norbury Avenue Thornton Heath Surrey CR7 8AG on 12 July 2011 (1 page)
13 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
12 April 2010Incorporation (57 pages)
12 April 2010Incorporation (57 pages)