Company NameS K Corporate Limited
Company StatusActive
Company Number07266068
CategoryPrivate Limited Company
Incorporation Date26 May 2010(13 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMrs Doreen Anne Kinnaird
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2010(same day as company formation)
RoleMouldings Superviser
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMiss Megan Kinnaird
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2010(same day as company formation)
RoleWorks Supervisor
Country of ResidenceEngland
Correspondence Address14/15 Joseph Wilson Industrial Estate
Millstrood Road
Whitstable
Kent
CT5 3PS
Director NameMr Simon Kinnaird
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2010(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Paul Pinnington
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(same day as company formation)
RoleWorks Manager
Country of ResidenceEngland
Correspondence AddressUnit 14/15 Joseph Wilson Industrial Estate
Millstrood Road
Whitstable
Kent
CT5 3PS

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Megan Emma Kinnaird
33.33%
Ordinary B
2 at £1Paul Alan Pinnington
33.33%
Ordinary C
1 at £1Doreen Anne Kinnaird
16.67%
Ordinary
1 at £1Simon Kinnaird
16.67%
Ordinary

Financials

Year2014
Net Worth£76,086
Cash£1,498
Current Liabilities£451,686

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Charges

19 June 2014Delivered on: 23 June 2014
Persons entitled: GENER8 Finance Limited

Classification: A registered charge
Particulars: I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; and. Ii) all intellectual property now owned or at any time hereafter to be owned by the company.”.
Outstanding

Filing History

13 November 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
26 May 2020Confirmation statement made on 26 May 2020 with updates (4 pages)
16 March 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
26 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 31 May 2018 (13 pages)
18 February 2019Satisfaction of charge 072660680001 in full (1 page)
8 June 2018Change of details for Mrs Doreen Anne Kinnaird as a person with significant control on 18 May 2018 (2 pages)
7 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
7 June 2018Change of details for Mr Simon Kinnaird as a person with significant control on 18 May 2018 (2 pages)
7 June 2018Change of details for Mrs Doreen Anne Kinnaird as a person with significant control on 18 May 2018 (2 pages)
7 June 2018Director's details changed for Mr Simon Kinnaird on 18 May 2018 (2 pages)
7 June 2018Director's details changed for Mrs Doreen Anne Kinnaird on 18 May 2018 (2 pages)
7 June 2018Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH England to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 7 June 2018 (1 page)
24 May 2018Termination of appointment of Paul Pinnington as a director on 14 May 2018 (1 page)
24 November 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
24 November 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
28 July 2017Notification of Doreen Anne Kinnaird as a person with significant control on 30 April 2016 (2 pages)
28 July 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
28 July 2017Notification of Simon Kinnaird as a person with significant control on 30 April 2016 (2 pages)
28 July 2017Notification of Doreen Anne Kinnaird as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Notification of Simon Kinnaird as a person with significant control on 30 April 2016 (2 pages)
28 July 2017Notification of Doreen Anne Kinnaird as a person with significant control on 30 April 2016 (2 pages)
28 July 2017Notification of Simon Kinnaird as a person with significant control on 28 July 2017 (2 pages)
8 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 300
(7 pages)
9 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 300
(7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 February 2016Statement of capital following an allotment of shares on 10 February 2016
  • GBP 300
(3 pages)
24 February 2016Statement of capital following an allotment of shares on 10 February 2016
  • GBP 300
(3 pages)
20 January 2016Director's details changed for Mr Simon Kinnaird on 3 December 2015 (2 pages)
20 January 2016Director's details changed for Miss Megan Kinnaird on 3 December 2015 (2 pages)
20 January 2016Director's details changed for Mr Simon Kinnaird on 3 December 2015 (2 pages)
20 January 2016Registered office address changed from 3 Queen Street Ashford Kent TN23 1RF to Henwood House Henwood Ashford Kent TN24 8DH on 20 January 2016 (1 page)
20 January 2016Director's details changed for Mrs Doreen Anne Kinnaird on 3 December 2015 (2 pages)
20 January 2016Director's details changed for Mrs Doreen Anne Kinnaird on 3 December 2015 (2 pages)
20 January 2016Registered office address changed from 3 Queen Street Ashford Kent TN23 1RF to Henwood House Henwood Ashford Kent TN24 8DH on 20 January 2016 (1 page)
20 January 2016Director's details changed for Mr Paul Pinnington on 3 December 2015 (2 pages)
20 January 2016Director's details changed for Miss Megan Kinnaird on 3 December 2015 (2 pages)
20 January 2016Director's details changed for Mr Paul Pinnington on 3 December 2015 (2 pages)
30 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 6
(7 pages)
30 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 6
(7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
4 August 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 6
(7 pages)
4 August 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 6
(7 pages)
23 June 2014Registration of charge 072660680001 (17 pages)
23 June 2014Registration of charge 072660680001 (17 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 July 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(7 pages)
12 July 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(7 pages)
31 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 August 2012Annual return made up to 26 May 2012 with a full list of shareholders (7 pages)
7 August 2012Annual return made up to 26 May 2012 with a full list of shareholders (7 pages)
26 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (7 pages)
7 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (7 pages)
3 June 2010Statement of capital following an allotment of shares on 26 May 2010
  • GBP 4
(4 pages)
3 June 2010Statement of capital following an allotment of shares on 26 May 2010
  • GBP 4
(4 pages)
26 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)