Company NameKoldo & Co Limited
DirectorLuis Gil Lopez
Company StatusActive
Company Number07432046
CategoryPrivate Limited Company
Incorporation Date8 November 2010(13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Director

Director NameMr Luis Gil Lopez
Date of BirthJanuary 1971 (Born 53 years ago)
NationalitySpanish
StatusCurrent
Appointed08 November 2010(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address106 Charter Avenue
Ilford
Essex
IG2 7AD

Location

Registered Address106 Charter Avenue
Ilford
Essex
IG2 7AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Koldo Gil Lopez
100.00%
Ordinary

Financials

Year2014
Net Worth£169
Cash£22,953
Current Liabilities£24,458

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Filing History

15 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
26 July 2023Unaudited abridged accounts made up to 30 November 2022 (8 pages)
4 January 2023Confirmation statement made on 8 November 2022 with no updates (3 pages)
2 August 2022Unaudited abridged accounts made up to 30 November 2021 (8 pages)
11 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
24 August 2021Unaudited abridged accounts made up to 30 November 2020 (8 pages)
13 November 2020Confirmation statement made on 8 November 2020 with updates (4 pages)
5 October 2020Director's details changed for Mr Koldo Gil Lopez on 5 October 2020 (2 pages)
14 August 2020Unaudited abridged accounts made up to 30 November 2019 (7 pages)
13 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
19 March 2019Unaudited abridged accounts made up to 30 November 2018 (7 pages)
8 November 2018Confirmation statement made on 8 November 2018 with updates (5 pages)
28 March 2018Director's details changed (2 pages)
28 March 2018Change of details for Mr Koldo Gil Lopez as a person with significant control on 15 March 2018 (2 pages)
15 March 2018Unaudited abridged accounts made up to 30 November 2017 (7 pages)
8 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
8 November 2017Notification of Koldo Gil Lopez as a person with significant control on 6 April 2016 (2 pages)
8 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
8 November 2017Notification of Koldo Gil Lopez as a person with significant control on 8 November 2017 (2 pages)
22 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
22 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
24 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
27 July 2016Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page)
27 July 2016Director's details changed for Mr Koldo Gil Lopez on 22 July 2016 (2 pages)
27 July 2016Director's details changed for Mr Koldo Gil Lopez on 22 July 2016 (2 pages)
27 July 2016Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page)
4 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
4 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
24 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
24 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
24 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
4 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
4 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
2 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
2 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
2 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
18 February 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
18 February 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
12 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(3 pages)
12 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(3 pages)
12 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(3 pages)
22 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
22 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
16 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
20 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
24 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
8 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
8 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
8 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)