Company NameKryterion Limited
DirectorSue Orchard
Company StatusActive
Company Number07742020
CategoryPrivate Limited Company
Incorporation Date16 August 2011(12 years, 8 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameSue Orchard
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2013(1 year, 6 months after company formation)
Appointment Duration11 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence Address20 Regent Street
London
SW1Y 4PH
Director NameMr Michael Thomas Gordon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrevor Cottage The Green
Horsted Keynes
Haywards Heath
West Sussex
RH17 7AW

Location

Registered Address429-433 Pinner Road
North Harrow
Middlesex
HA1 4HN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1Kryterion Inc.
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return26 June 2023 (9 months, 3 weeks ago)
Next Return Due10 July 2024 (2 months, 3 weeks from now)

Filing History

29 June 2023Unaudited abridged accounts made up to 30 September 2022 (7 pages)
29 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
21 August 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
28 June 2022Unaudited abridged accounts made up to 30 September 2021 (7 pages)
8 August 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
8 August 2021Unaudited abridged accounts made up to 30 September 2020 (7 pages)
22 September 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
26 June 2020Unaudited abridged accounts made up to 30 September 2019 (7 pages)
30 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
30 July 2019Unaudited abridged accounts made up to 30 September 2018 (6 pages)
29 November 2018Unaudited abridged accounts made up to 30 September 2017 (6 pages)
10 September 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
2 October 2017Confirmation statement made on 16 August 2017 with updates (3 pages)
2 October 2017Confirmation statement made on 16 August 2017 with updates (3 pages)
13 June 2017Micro company accounts made up to 30 September 2016 (1 page)
13 June 2017Micro company accounts made up to 30 September 2016 (1 page)
23 May 2017Micro company accounts made up to 30 September 2013 (2 pages)
23 May 2017Micro company accounts made up to 30 September 2013 (2 pages)
23 May 2017Annual return made up to 16 August 2015
Statement of capital on 2017-05-23
  • GBP 100,000
(19 pages)
23 May 2017Micro company accounts made up to 30 September 2014 (2 pages)
23 May 2017Micro company accounts made up to 30 September 2014 (2 pages)
23 May 2017Confirmation statement made on 16 August 2016 with updates (6 pages)
23 May 2017Registered office address changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA England to 429-433 Pinner Road North Harrow Middlesex HA1 4HN on 23 May 2017 (2 pages)
23 May 2017Administrative restoration application (3 pages)
23 May 2017Annual return made up to 16 August 2014
Statement of capital on 2017-05-23
  • GBP 100,000
(19 pages)
23 May 2017Micro company accounts made up to 30 September 2015 (2 pages)
23 May 2017Annual return made up to 16 August 2015
Statement of capital on 2017-05-23
  • GBP 100,000
(19 pages)
23 May 2017Annual return made up to 16 August 2014
Statement of capital on 2017-05-23
  • GBP 100,000
(19 pages)
23 May 2017Registered office address changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA England to 429-433 Pinner Road North Harrow Middlesex HA1 4HN on 23 May 2017 (2 pages)
23 May 2017Confirmation statement made on 16 August 2016 with updates (6 pages)
23 May 2017Micro company accounts made up to 30 September 2015 (2 pages)
23 May 2017Administrative restoration application (3 pages)
13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
11 September 2013Registered office address changed from , 20 Regent Street, London, SW1Y 4PH, United Kingdom on 11 September 2013 (1 page)
11 September 2013Registered office address changed from 20 Regent Street London SW1Y 4PH United Kingdom on 11 September 2013 (1 page)
11 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100,000
(3 pages)
11 September 2013Registered office address changed from , 20 Regent Street, London, SW1Y 4PH, United Kingdom on 11 September 2013 (1 page)
11 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100,000
(3 pages)
24 May 2013Accounts made up to 30 September 2012 (2 pages)
24 May 2013Accounts made up to 30 September 2012 (2 pages)
14 March 2013Annual return made up to 16 August 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 18/02/2013 as it was not properly delivered
(17 pages)
14 March 2013Annual return made up to 16 August 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 18/02/2013 as it was not properly delivered
(17 pages)
20 February 2013Previous accounting period extended from 31 August 2012 to 30 September 2012 (1 page)
20 February 2013Previous accounting period extended from 31 August 2012 to 30 September 2012 (1 page)
19 February 2013Compulsory strike-off action has been discontinued (1 page)
19 February 2013Compulsory strike-off action has been discontinued (1 page)
18 February 2013Annual return made up to 16 August 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 14/03/2013
(4 pages)
18 February 2013Annual return made up to 16 August 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 14/03/2013
(4 pages)
15 February 2013Termination of appointment of Michael Thomas Gordon as a director on 15 February 2013 (1 page)
15 February 2013Registered office address changed from , 72 High Street, Haslemere, Surrey, GU27 2LA, England on 15 February 2013 (1 page)
15 February 2013Termination of appointment of Michael Thomas Gordon as a director on 15 February 2013 (1 page)
15 February 2013Appointment of Sue Orchard as a director on 15 February 2013 (2 pages)
15 February 2013Registered office address changed from , 72 High Street, Haslemere, Surrey, GU27 2LA, England on 15 February 2013 (1 page)
15 February 2013Appointment of Sue Orchard as a director on 15 February 2013 (2 pages)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
10 September 2012Termination of appointment of Michael Thomas Gordon as a director on 15 February 2013 (1 page)
10 September 2012Termination of appointment of Michael Thomas Gordon as a director on 15 February 2013 (1 page)
16 August 2011Incorporation (22 pages)
16 August 2011Incorporation (22 pages)