Company NameEstiuka Ltd
DirectorKosi Kely Jonathan Akuitse
Company StatusActive
Company Number07713724
CategoryPrivate Limited Company
Incorporation Date21 July 2011(12 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Kosi Kely Jonathan Akuitse
Date of BirthJune 1982 (Born 41 years ago)
NationalityFrench
StatusCurrent
Appointed21 July 2011(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address7 Bell Yard 7 Bell Yard
London
WC2A 2JR

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

2 at £1Kosi Kely Jonathan Akuitse
100.00%
Ordinary

Financials

Year2014
Net Worth£12
Cash£15,773
Current Liabilities£16,256

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

21 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 31 July 2019 (5 pages)
10 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
18 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
27 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
12 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
8 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
27 July 2017Registered office address changed from Gf Ro 5 High Street Westbury-on-Trym Bristol BS9 3BY England to International House 24 Holborn Viaduct London EC1A 2BN on 27 July 2017 (1 page)
27 July 2017Registered office address changed from Gf Ro 5 High Street Westbury-on-Trym Bristol BS9 3BY England to International House 24 Holborn Viaduct London EC1A 2BN on 27 July 2017 (1 page)
20 July 2017Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf Ro 5 High Street Westbury-on-Trym Bristol BS9 3BY on 20 July 2017 (1 page)
20 July 2017Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf Ro 5 High Street Westbury-on-Trym Bristol BS9 3BY on 20 July 2017 (1 page)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
7 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
7 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
11 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(3 pages)
11 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(3 pages)
19 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
31 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(3 pages)
31 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(3 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
27 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(3 pages)
27 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(3 pages)
3 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
5 December 2012Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 5 December 2012 (1 page)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
23 July 2012Director's details changed for Mr Kosi Kely Jonathan Akuitse on 21 July 2012 (2 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
23 July 2012Director's details changed for Mr Kosi Kely Jonathan Akuitse on 14 October 2011 (2 pages)
23 July 2012Director's details changed for Mr Kosi Kely Jonathan Akuitse on 21 July 2012 (2 pages)
23 July 2012Director's details changed for Mr Kosi Kely Jonathan Akuitse on 14 October 2011 (2 pages)
21 July 2011Incorporation (20 pages)
21 July 2011Incorporation (20 pages)