Company NameKilberry Computing Ltd
DirectorMd Arafat Hossain
Company StatusActive
Company Number08098944
CategoryPrivate Limited Company
Incorporation Date8 June 2012(11 years, 10 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 85590Other education n.e.c.

Directors

Director NameMr Md Arafat Hossain
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(3 weeks, 2 days after company formation)
Appointment Duration11 years, 9 months
RoleSenior Business Consultant
Country of ResidenceEngland
Correspondence Address138 Shadwell Gardens
London
E1 2QL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Km Neaz Morshed Chowdhury
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBangladeshi
StatusResigned
Appointed29 June 2012(3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 23 February 2016)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address86 Brighton Road
Purley
Surrey
CR8 4DA

Contact

Websitekilberrycomputing.co.uk
Telephone020 79938730
Telephone regionLondon

Location

Registered Address58 Nelson Street
London
E1 2DE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

25k at £1K.m. Neaz Morshed Chowdhury
50.00%
Ordinary
25k at £1Md Arafat Hossain
50.00%
Ordinary

Financials

Year2014
Net Worth£19,412
Cash£4,065
Current Liabilities£300

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Filing History

14 July 2023Registered office address changed from C/O Empire Tax 58 Unit 16 Nbc Business Centre 58 Nelson Street London E1 2DE England to 58 Nelson Street London E1 2DE on 14 July 2023 (1 page)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
15 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
2 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
23 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
5 February 2021Confirmation statement made on 5 February 2021 with updates (4 pages)
3 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
1 February 2021Cessation of Hossain Md Arafat as a person with significant control on 1 January 2021 (1 page)
1 February 2021Notification of Md Arafat Hossain as a person with significant control on 1 January 2021 (2 pages)
29 January 2021Change of details for Mr Hossain Arafat as a person with significant control on 29 January 2021 (2 pages)
30 April 2020Micro company accounts made up to 30 June 2019 (2 pages)
30 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
14 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
23 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
11 May 2018Confirmation statement made on 13 April 2018 with updates (3 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 May 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
10 May 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 50,000
(3 pages)
22 April 2016Termination of appointment of Km Neaz Morshed Chowdhury as a director on 23 February 2016 (1 page)
22 April 2016Registered office address changed from 218-220 Whitechapel Road London E1 1BJ to C/O Empire Tax 58 Unit 16 Nbc Business Centre 58 Nelson Street London E1 2DE on 22 April 2016 (1 page)
22 April 2016Termination of appointment of Km Neaz Morshed Chowdhury as a director on 23 February 2016 (1 page)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 50,000
(3 pages)
22 April 2016Registered office address changed from 218-220 Whitechapel Road London E1 1BJ to C/O Empire Tax 58 Unit 16 Nbc Business Centre 58 Nelson Street London E1 2DE on 22 April 2016 (1 page)
4 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 50,000
(4 pages)
4 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 50,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50,000
(4 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50,000
(4 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 50,000
(4 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 50,000
(4 pages)
30 July 2013Statement of capital following an allotment of shares on 30 July 2013
  • GBP 50,000
(3 pages)
30 July 2013Statement of capital following an allotment of shares on 30 July 2013
  • GBP 50,000
(3 pages)
4 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
3 July 2013Director's details changed for Mr Km Neaz Morshed Chowdhury on 1 June 2013 (2 pages)
3 July 2013Director's details changed for Mr Km Neaz Morshed Chowdhury on 1 June 2013 (2 pages)
3 July 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 100
(3 pages)
3 July 2013Director's details changed for Mr Km Neaz Morshed Chowdhury on 1 June 2013 (2 pages)
3 July 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 100
(3 pages)
3 July 2013Director's details changed for Mr Md Arafat Hossain on 12 June 2013 (2 pages)
3 July 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 100
(3 pages)
3 July 2013Director's details changed for Mr Md Arafat Hossain on 12 June 2013 (2 pages)
12 December 2012Appointment of Mr Md Arafat Hossain as a director (2 pages)
12 December 2012Appointment of Mr Md Arafat Hossain as a director (2 pages)
12 December 2012Appointment of Mr Km Neaz Morshed Chowdhury as a director (2 pages)
12 December 2012Appointment of Mr Km Neaz Morshed Chowdhury as a director (2 pages)
11 December 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
11 December 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 11 December 2012 (1 page)
11 December 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 11 December 2012 (1 page)
11 December 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
8 June 2012Incorporation (20 pages)
8 June 2012Incorporation (20 pages)