Company NameKazoup Ltd
DirectorsRadoslaw Dymacz and Johan Holder
Company StatusActive - Proposal to Strike off
Company Number08011491
CategoryPrivate Limited Company
Incorporation Date29 March 2012(12 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Radoslaw Dymacz
Date of BirthApril 1976 (Born 48 years ago)
NationalityPolish
StatusCurrent
Appointed29 March 2012(same day as company formation)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridges Court
London
SW11 3BB
Director NameMr Johan Holder
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2012(same day as company formation)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridges Court
London
SW11 3BB

Contact

Websitewww.kazoup.com/

Location

Registered Address1 Bridges Court
London
SW11 3BB
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £0.01Johan Holder
20.00%
Ordinary
100 at £0.01Oliver Mather
20.00%
Ordinary
100 at £0.01Peter Thomas Charles Groucut
20.00%
Ordinary
100 at £0.01Radoslaw Dymacz
20.00%
Ordinary
100 at £0.01Thomas Graham Roberts
20.00%
Ordinary

Financials

Year2014
Net Worth£49,460
Cash£808
Current Liabilities£1,099

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 January 2022 (2 years, 3 months ago)
Next Return Due30 January 2023 (overdue)

Filing History

24 July 2017Registered office address changed from 3 Bridges Court London SW11 3BB England to 1 Bridges Court London SW11 3BB on 24 July 2017 (1 page)
19 June 2017Registered office address changed from Arxcis House 9 Park Hill London SW4 9NS to 3 Bridges Court London SW11 3BB on 19 June 2017 (1 page)
15 May 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 5
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 5
(4 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 5
(4 pages)
28 February 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 5
(3 pages)
28 February 2013Statement of capital following an allotment of shares on 14 February 2013
  • GBP 2
(3 pages)
14 February 2013Registered office address changed from 111 Gleneagle Road London SW16 6AZ United Kingdom on 14 February 2013 (1 page)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
29 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)