Company NameKOBI Soft Limited
DirectorsCliff John Cieslak-Jones and Yvan Michael Bamping
Company StatusActive
Company Number07530836
CategoryPrivate Limited Company
Incorporation Date15 February 2011(13 years, 2 months ago)
Previous NameKOBI Networks Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Cliff John Cieslak-Jones
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLegacy Centre Hanworth Industrial Estate
Hampton Road West
Feltham
Surrey
TW13 6DH
Secretary NameMr Cliff John Cieslak-Jones
StatusCurrent
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressLegacy Centre Hanworth Industrial Estate
Hampton Road West
Feltham
Surrey
TW13 6DH
Director NameMr Yvan Michael Bamping
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(11 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLegacy Centre Hanworth Industrial Estate
Hampton Road West
Feltham
Surrey
TW13 6DH
Director NameMr Jonathan Steven Bennett
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mlode, Legacy Centre Hampton Road West
Feltham
Middlesex
TW13 6DH

Contact

Websitewww.kobinetworks.com
Email address[email protected]
Telephone0845 2606303
Telephone regionUnknown

Location

Registered AddressLegacy Centre Hanworth Industrial Estate
Hampton Road West
Feltham
Surrey
TW13 6DH
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

52 at £1Cliff Cieslak-jones
52.00%
Ordinary
48 at £1Jon Bennett
48.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Filing History

27 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
23 February 2023Confirmation statement made on 15 February 2023 with updates (5 pages)
30 November 2022Company name changed kobi networks LTD\certificate issued on 30/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-29
(3 pages)
29 November 2022Termination of appointment of Jonathan Steven Bennett as a director on 29 November 2022 (1 page)
29 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
29 November 2022Cessation of Jonathan Steven Bennett as a person with significant control on 29 November 2022 (1 page)
29 November 2022Cessation of Cliff John Cieslak-Jones as a person with significant control on 29 November 2022 (1 page)
29 November 2022Registered 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 2022Appointment of Mr Yvan Michael Bamping as a director on 29 November 2022 (2 pages)
29 November 2022Notification of Net Essence Limited as a person with significant control on 29 November 2022 (2 pages)
2 August 2022Previous accounting period extended from 28 February 2022 to 31 March 2022 (1 page)
26 April 2022Director's details changed for Mr Cliff John Cieslak-Jones on 26 April 2022 (2 pages)
26 April 2022Secretary's details changed for Mr Cliff John Cieslak-Jones on 26 April 2022 (1 page)
26 April 2022Secretary's details changed for Mr Cliff Cieslak-Jones on 26 April 2022 (1 page)
26 April 2022Director's details changed for Mr Jonathan Steven Bennett on 26 April 2022 (2 pages)
28 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
14 December 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
26 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
3 December 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
19 February 2020Registered 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 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
28 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
13 December 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
23 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
6 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
29 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
29 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
24 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
24 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
22 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
22 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
24 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
24 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
12 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
12 March 2014Director's details changed for Mr Jon Bennett on 1 March 2014 (2 pages)
12 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
12 March 2014Director's details changed for Mr Jon Bennett on 1 March 2014 (2 pages)
12 March 2014Director's details changed for Mr Jon Bennett on 1 March 2014 (2 pages)
29 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
29 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
14 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
14 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
27 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)