Company NameArgon & Krypton Homes Limited
DirectorOlusola Timothy Makinwa
Company StatusActive
Company Number08463841
CategoryPrivate Limited Company
Incorporation Date27 March 2013(11 years, 1 month ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Olusola Timothy Makinwa
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(1 day after company formation)
Appointment Duration11 years, 1 month
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressNavigation House Unit 6 Town Quay Wharf, Abbey Roa
Barking
IG11 7BZ
Director NameMrs Olanike Ibilola Makinwa
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Bank House
269-275 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameMr Olusola Timothy Makinwa
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(1 day after company formation)
Appointment DurationResigned same day (resigned 28 March 2013)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address320 Barking Enterprise Centre 50 Cambridge Road
Barking
Essex
IG11 8FG

Location

Registered AddressNavigation House Unit 6
Town Quay Wharf, Abbey Road
Barking
IG11 7BZ
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

500 at £1Olusola Makinwa
100.00%
Ordinary

Financials

Year2014
Net Worth£600
Cash£750

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 Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months from now)

Filing History

30 January 2023Company name changed argon & krypton properties LIMITED\certificate issued on 30/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-26
(3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
15 November 2022Confirmation statement made on 15 November 2022 with updates (3 pages)
7 November 2022Company name changed krypton investments LTD\certificate issued on 07/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-01
(3 pages)
7 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
31 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
9 July 2020Director's details changed for Mr Olusola Ola, Timothy Makinwa on 1 January 2020 (2 pages)
8 July 2020Change of details for Mr Olusola Ola Timothy Makinwa as a person with significant control on 1 January 2020 (2 pages)
27 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 May 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 November 2016Registered office address changed from C/O Krypton Consulting Ltd Octavia House Unit 6 Town Quay Wharf, Abbey Road Barking IG11 7BZ England to Navigation House Unit 6 Town Quay Wharf, Abbey Road Barking IG11 7BZ on 25 November 2016 (1 page)
25 November 2016Registered office address changed from C/O Krypton Consulting Ltd Octavia House Unit 6 Town Quay Wharf, Abbey Road Barking IG11 7BZ England to Navigation House Unit 6 Town Quay Wharf, Abbey Road Barking IG11 7BZ on 25 November 2016 (1 page)
16 November 2016Registered office address changed from C/O Krypton Consulting Ltd 320 Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG to C/O Krypton Consulting Ltd Octavia House Unit 6 Town Quay Wharf, Abbey Road Barking IG11 7BZ on 16 November 2016 (1 page)
16 November 2016Registered office address changed from C/O Krypton Consulting Ltd 320 Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG to C/O Krypton Consulting Ltd Octavia House Unit 6 Town Quay Wharf, Abbey Road Barking IG11 7BZ on 16 November 2016 (1 page)
27 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 500
(3 pages)
27 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 500
(3 pages)
13 February 2016Appointment of Mr Olusola Timothy Makinwa as a director on 28 March 2013 (2 pages)
13 February 2016Termination of appointment of Olusola Timothy Makinwa as a director on 28 March 2013 (1 page)
13 February 2016Appointment of Mr Olusola Timothy Makinwa as a director on 28 March 2013 (2 pages)
13 February 2016Termination of appointment of Olusola Timothy Makinwa as a director on 28 March 2013 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 April 2015Registered office address changed from 67 Bawdsey Avenue Newbury Park Ilford Essex IG2 7TN to C/O Krypton Consulting Ltd 320 Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 67 Bawdsey Avenue Newbury Park Ilford Essex IG2 7TN to C/O Krypton Consulting Ltd 320 Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 67 Bawdsey Avenue Newbury Park Ilford Essex IG2 7TN to C/O Krypton Consulting Ltd 320 Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG on 1 April 2015 (1 page)
1 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 500
(3 pages)
1 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 500
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 May 2014Registered office address changed from 67 Bawdsey Avenue Newbury Park Ilford Essex IG2 7TN England on 7 May 2014 (1 page)
7 May 2014Termination of appointment of Olanike Makinwa as a director (1 page)
7 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 500
(3 pages)
7 May 2014Termination of appointment of Olanike Makinwa as a director (1 page)
7 May 2014Registered office address changed from 67 Bawdsey Avenue Newbury Park Ilford Essex IG2 7TN England on 7 May 2014 (1 page)
7 May 2014Termination of appointment of Olanike Makinwa as a director (1 page)
7 May 2014Registered office address changed from 67 Bawdsey Avenue Newbury Park Ilford Essex IG2 7TN England on 7 May 2014 (1 page)
7 May 2014Termination of appointment of Olanike Makinwa as a director (1 page)
7 May 2014Registered office address changed from 1St Floor Bank House 269-275 Cranbrook Road Ilford Essex IG1 4TG England on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 1St Floor Bank House 269-275 Cranbrook Road Ilford Essex IG1 4TG England on 7 May 2014 (1 page)
7 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 500
(3 pages)
7 May 2014Registered office address changed from 1St Floor Bank House 269-275 Cranbrook Road Ilford Essex IG1 4TG England on 7 May 2014 (1 page)
11 March 2014Change of name notice (2 pages)
11 March 2014Company name changed krypton consulting & associates LTD\certificate issued on 11/03/14
  • RES15 ‐ Change company name resolution on 2014-03-05
(2 pages)
11 March 2014Change of name notice (2 pages)
11 March 2014Company name changed krypton consulting & associates LTD\certificate issued on 11/03/14
  • RES15 ‐ Change company name resolution on 2014-03-05
(2 pages)
1 July 2013Change of name notice (2 pages)
1 July 2013Company name changed krypton investments (uk) LTD\certificate issued on 01/07/13
  • RES15 ‐ Change company name resolution on 2013-06-26
(2 pages)
1 July 2013Company name changed krypton investments (uk) LTD\certificate issued on 01/07/13
  • RES15 ‐ Change company name resolution on 2013-06-26
(2 pages)
1 July 2013Change of name notice (2 pages)
8 April 2013Appointment of Mr Olusola Timothy Makinwa as a director (2 pages)
8 April 2013Appointment of Mr Olusola Timothy Makinwa as a director (2 pages)
27 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)