Company NameKSO UK Limited
DirectorStelios Kosta Kostantinou
Company StatusActive
Company Number08109979
CategoryPrivate Limited Company
Incorporation Date18 June 2012(11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Director

Director NameMr Stelios Kosta Kostantinou
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Hedge Lane
London
N13 5ST

Location

Registered AddressKlestro House 50 Aden Road
Enfield
Middx
EN3 7SY
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardPonders End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Stelios Konstantinou
100.00%
Ordinary

Financials

Year2014
Net Worth£108,734
Cash£192,283
Current Liabilities£318,973

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

10 September 2019Delivered on: 12 September 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

24 July 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
6 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
9 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
25 March 2022Compulsory strike-off action has been discontinued (1 page)
19 March 2022Registered office address changed from 24a Alderman's Road Aldermans Hill London N13 4PN England to Klestro House 50 Aden Road Enfield Middx EN3 7SY on 19 March 2022 (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
6 July 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
2 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
18 August 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 September 2019Registration of charge 081099790001, created on 10 September 2019 (24 pages)
23 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 August 2018Confirmation statement made on 18 June 2018 with updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 August 2017Notification of Stelios Kostantinou as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
14 August 2017Notification of Stelios Kostantinou as a person with significant control on 6 April 2016 (2 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
29 March 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
29 March 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
11 November 2016Director's details changed for Stelios Konstantinou on 30 October 2016 (2 pages)
11 November 2016Director's details changed for Stelios Konstantinou on 30 October 2016 (2 pages)
3 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1
(6 pages)
3 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1
(6 pages)
6 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 March 2016Current accounting period shortened from 31 December 2016 to 31 March 2016 (1 page)
29 March 2016Current accounting period shortened from 31 December 2016 to 31 March 2016 (1 page)
23 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 November 2015Registered office address changed from 36a Windus Road London N16 6UP to 24a Alderman's Road Aldermans Hill London N13 4PN on 20 November 2015 (1 page)
20 November 2015Registered office address changed from 36a Windus Road London N16 6UP to 24a Alderman's Road Aldermans Hill London N13 4PN on 20 November 2015 (1 page)
3 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
3 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
10 February 2014Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 February 2014Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
10 February 2014Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
10 February 2014Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
18 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)