Hampton Road West
Feltham
Surrey
TW13 6DH
Secretary Name | Mr Cliff John Cieslak-Jones |
---|---|
Status | Current |
Appointed | 15 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Legacy Centre Hanworth Industrial Estate Hampton Road West Feltham Surrey TW13 6DH |
Director Name | Mr Yvan Michael Bamping |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2022(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Legacy Centre Hanworth Industrial Estate Hampton Road West Feltham Surrey TW13 6DH |
Director Name | Mr Jonathan Steven Bennett |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Mlode, Legacy Centre Hampton Road West Feltham Middlesex TW13 6DH |
Website | www.kobinetworks.com |
---|---|
Email address | [email protected] |
Telephone | 0845 2606303 |
Telephone region | Unknown |
Registered Address | Legacy Centre Hanworth Industrial Estate Hampton Road West Feltham Surrey TW13 6DH |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
52 at £1 | Cliff Cieslak-jones 52.00% Ordinary |
---|---|
48 at £1 | Jon Bennett 48.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (2 months ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 2 weeks from now) |
27 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
23 February 2023 | Confirmation statement made on 15 February 2023 with updates (5 pages) |
30 November 2022 | Company name changed kobi networks LTD\certificate issued on 30/11/22
|
29 November 2022 | Termination of appointment of Jonathan Steven Bennett as a director on 29 November 2022 (1 page) |
29 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
29 November 2022 | Cessation of Jonathan Steven Bennett as a person with significant control on 29 November 2022 (1 page) |
29 November 2022 | Cessation of Cliff John Cieslak-Jones as a person with significant control on 29 November 2022 (1 page) |
29 November 2022 | Registered office address changed from C/O Mlode, Legacy Centre Hampton Road West Feltham Middlesex TW13 6DH United Kingdom to Legacy Centre Hanworth Industrial Estate Hampton Road West Feltham Surrey TW13 6DH on 29 November 2022 (1 page) |
29 November 2022 | Appointment of Mr Yvan Michael Bamping as a director on 29 November 2022 (2 pages) |
29 November 2022 | Notification of Net Essence Limited as a person with significant control on 29 November 2022 (2 pages) |
2 August 2022 | Previous accounting period extended from 28 February 2022 to 31 March 2022 (1 page) |
26 April 2022 | Director's details changed for Mr Cliff John Cieslak-Jones on 26 April 2022 (2 pages) |
26 April 2022 | Secretary's details changed for Mr Cliff John Cieslak-Jones on 26 April 2022 (1 page) |
26 April 2022 | Secretary's details changed for Mr Cliff Cieslak-Jones on 26 April 2022 (1 page) |
26 April 2022 | Director's details changed for Mr Jonathan Steven Bennett on 26 April 2022 (2 pages) |
28 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
14 December 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
26 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
3 December 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
19 February 2020 | Registered office address changed from 2 Barons Gate 33-35 Rothschild Road Chiswick London W4 5HT to C/O Mlode, Legacy Centre Hampton Road West Feltham Middlesex TW13 6DH on 19 February 2020 (1 page) |
19 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
29 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
13 December 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
30 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
30 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
29 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
29 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
24 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
22 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
22 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
24 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
28 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
28 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
12 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Director's details changed for Mr Jon Bennett on 1 March 2014 (2 pages) |
12 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Director's details changed for Mr Jon Bennett on 1 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Mr Jon Bennett on 1 March 2014 (2 pages) |
29 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
29 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
14 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
14 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
27 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
15 February 2011 | Incorporation
|
15 February 2011 | Incorporation
|