Company NameKIAD Limited
DirectorDawit Gonfa
Company StatusActive
Company Number08593998
CategoryPrivate Limited Company
Incorporation Date2 July 2013(10 years, 9 months ago)
Previous NameAXAN Electrical Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Dawit Gonfa
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2013(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressC/O Cwa, Unit 4, 3rd Floor Pride Court
80-82 White Lion Street
London
N1 9PF
Secretary NameMr Dawit Gonfa
StatusCurrent
Appointed02 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Cwa, Unit 4, 3rd Floor Pride Court
80-82 White Lion Street
London
N1 9PF

Location

Registered AddressC/O Cwa, Unit 4, 3rd Floor Pride Court
80-82 White Lion Street
London
N1 9PF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Dawit Gonfa
100.00%
Ordinary

Financials

Year2014
Net Worth£6,904
Cash£4,463
Current Liabilities£4,420

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

5 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
10 February 2023Total exemption full accounts made up to 31 July 2022 (2 pages)
6 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
16 February 2022Micro company accounts made up to 31 July 2021 (2 pages)
26 October 2021Registered office address changed from C/O Cwa Certified Accountants 403 Hornsey Road Islington London N19 4DX to C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ on 26 October 2021 (1 page)
5 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 July 2020 (5 pages)
13 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 July 2019 (2 pages)
8 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 July 2018 (4 pages)
23 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 July 2017 (4 pages)
26 October 2017Total exemption full accounts made up to 31 July 2017 (4 pages)
14 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
22 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
1 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
1 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
1 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
6 October 2014Registered office address changed from C/O Cwa Certified Accountants 360 Hornsey Road London N19 4HT to C/O Cwa Certified Accountants 403 Hornsey Road Islington London N19 4DX on 6 October 2014 (1 page)
6 October 2014Registered office address changed from C/O Cwa Certified Accountants 360 Hornsey Road London N19 4HT to C/O Cwa Certified Accountants 403 Hornsey Road Islington London N19 4DX on 6 October 2014 (1 page)
6 October 2014Registered office address changed from C/O Cwa Certified Accountants 360 Hornsey Road London N19 4HT to C/O Cwa Certified Accountants 403 Hornsey Road Islington London N19 4DX on 6 October 2014 (1 page)
17 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
17 July 2014Registered office address changed from C/O Cwa Accountants 360 Hornsey Road London N19 4HT United Kingdom to 360 Hornsey Road London N19 4HT on 17 July 2014 (1 page)
17 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
17 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
17 July 2014Registered office address changed from C/O Cwa Accountants 360 Hornsey Road London N19 4HT United Kingdom to 360 Hornsey Road London N19 4HT on 17 July 2014 (1 page)
17 September 2013Company name changed axan electrical LIMITED\certificate issued on 17/09/13
  • RES15 ‐ Change company name resolution on 2013-09-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 September 2013Company name changed axan electrical LIMITED\certificate issued on 17/09/13
  • RES15 ‐ Change company name resolution on 2013-09-17
  • NM01 ‐ Change of name by resolution
(3 pages)
2 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)