Company NameKCSC Consultancy Limited
Company StatusDissolved
Company Number08650430
CategoryPrivate Limited Company
Incorporation Date14 August 2013(10 years, 8 months ago)
Dissolution Date5 August 2023 (8 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameKimberley Cox
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2013(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Kimberley Cox
50.00%
Ordinary
1 at £1Olivia James
50.00%
Ordinary A

Financials

Year2014
Net Worth£50,943
Cash£82,076
Current Liabilities£31,470

Accounts

Latest Accounts10 December 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End10 December

Filing History

19 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
27 September 2017Change of details for Mrs Olivia James as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Change of details for Mrs Olivia James as a person with significant control on 1 September 2017 (2 pages)
13 September 2017Registered office address changed from 20 Peacock Rise Chatham Kent ME5 8RN to 11 Raven Wharf Lafone Street London SE1 2LR on 13 September 2017 (1 page)
13 September 2017Change of details for Kimberley Cox as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Director's details changed for Kimberley Cox on 1 September 2017 (2 pages)
13 September 2017Change of details for Kimberley Cox as a person with significant control on 1 September 2017 (2 pages)
13 September 2017Director's details changed for Kimberley Cox on 1 September 2017 (2 pages)
29 November 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
6 October 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
20 July 2016Director's details changed for Kimberley Cox on 20 July 2016 (2 pages)
10 May 2016Director's details changed for Kimberley Cox on 10 May 2016 (2 pages)
9 October 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
9 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
8 April 2015Total exemption small company accounts made up to 31 August 2014 (10 pages)
7 October 2014Registered office address changed from 39 Nelson Road Northfleet Gravesend Kent DA11 7EE to 20 Peacock Rise Chatham Kent ME5 8RN on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 39 Nelson Road Northfleet Gravesend Kent DA11 7EE to 20 Peacock Rise Chatham Kent ME5 8RN on 7 October 2014 (1 page)
23 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(3 pages)
14 August 2013Incorporation
Statement of capital on 2013-08-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)