Company NameThomas Cole Kinder Limited
DirectorsGraham David Cuninghame and Andrew Shestopal
Company StatusActive
Company Number08278142
CategoryPrivate Limited Company
Incorporation Date1 November 2012(11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Graham David Cuninghame
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Imperial House 8 Kean Street
London
WC2B 4AS
Director NameAndrew Shestopal
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2013(4 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Imperial House 8 Kean Street
London
WC2B 4AS

Location

Registered Address6th Floor, Manfield House
1 Southampton Street
London
WC2R 0LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Filing History

27 November 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
10 October 2023Confirmation statement made on 22 September 2023 with updates (5 pages)
10 October 2023Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR on 10 October 2023 (1 page)
10 October 2023Director's details changed for Mr Graham David Cuninghame on 21 September 2023 (2 pages)
10 October 2023Director's details changed for Andrew Shestopal on 21 September 2023 (2 pages)
26 January 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
13 October 2022Confirmation statement made on 22 September 2022 with updates (5 pages)
16 March 2022Total exemption full accounts made up to 30 April 2021 (13 pages)
1 November 2021Confirmation statement made on 28 October 2021 with updates (5 pages)
28 January 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
7 December 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
4 February 2020Confirmation statement made on 1 November 2019 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 30 April 2019 (12 pages)
1 November 2018Change of details for Andrew Shestopal as a person with significant control on 1 November 2017 (2 pages)
1 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
1 November 2018Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 1 November 2018 (1 page)
1 November 2018Change of details for Mr Graham David Cuninghame as a person with significant control on 1 November 2017 (2 pages)
30 August 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
17 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
16 August 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
16 August 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
30 January 2017Confirmation statement made on 1 November 2016 with updates (8 pages)
30 January 2017Confirmation statement made on 1 November 2016 with updates (8 pages)
27 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
19 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2,000
(4 pages)
19 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2,000
(4 pages)
29 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 March 2015Director's details changed for Andrew Shestopal on 26 March 2015 (2 pages)
26 March 2015Director's details changed for Andrew Shestopal on 26 March 2015 (2 pages)
11 March 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 December 2014Second filing of AR01 previously delivered to Companies House made up to 1 November 2013 (18 pages)
23 December 2014Second filing of AR01 previously delivered to Companies House made up to 1 November 2013 (18 pages)
23 December 2014Second filing of AR01 previously delivered to Companies House made up to 1 November 2013 (18 pages)
17 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2,000
(4 pages)
17 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2,000
(4 pages)
17 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2,000
(4 pages)
10 December 2014Statement of capital following an allotment of shares on 1 May 2013
  • GBP 2,000
(3 pages)
10 December 2014Statement of capital following an allotment of shares on 1 May 2013
  • GBP 2,000
(3 pages)
10 December 2014Statement of capital following an allotment of shares on 1 May 2013
  • GBP 2,000
(3 pages)
16 October 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
16 October 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
17 July 2014Current accounting period shortened from 31 March 2014 to 30 April 2013 (1 page)
17 July 2014Current accounting period shortened from 31 March 2014 to 30 April 2013 (1 page)
13 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 23/12/2014
(4 pages)
13 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 23/12/2014
(4 pages)
13 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 23/12/2014
(4 pages)
26 March 2013Appointment of Andrew Shestopal as a director (2 pages)
26 March 2013Appointment of Andrew Shestopal as a director (2 pages)
11 February 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
11 February 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
1 November 2012Incorporation (34 pages)
1 November 2012Incorporation (34 pages)