Company NameKilofrequency Limited
Company StatusActive
Company Number08787575
CategoryPrivate Limited Company
Incorporation Date22 November 2013(10 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Lewis Innocent
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2013(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWillow Cottage Greensted Green
Ongar
CM5 9LF
Director NameVincent Leatt
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2014(4 months, 3 weeks after company formation)
Appointment Duration10 years
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D Chesham Close Cedar Road
Romford
RM7 7PJ
Director NameMark John Treadgold
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(5 months, 1 week after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D Chesham Close Cedar Road
Romford
RM7 7PJ
Director NameMr Stephen Paul Attridge
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2018(4 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit D Chesham Close Cedar Road
Romford
RM7 7PJ
Director NameMichael Guy Scarfe
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(4 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 03 August 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D Chesham Close Cedar Road
Romford
RM7 7PJ
Director NameStephen Westlake
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(1 year, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D Chesham Close Cedar Road
Romford
RM7 7PJ

Location

Registered AddressUnit D Chesham Close
Cedar Road
Romford
RM7 7PJ
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London

Shareholders

570k at £1John Innocent
70.36%
Preference
240k at £1C.p. Innocent
29.63%
Preference
150 at £0.01A. Jalland
0.00%
Ordinary B
75 at £0.01B. Mistry
0.00%
Ordinary B
75 at £0.01C. Maxwell
0.00%
Ordinary B
314 at £0.01C.p. Innocent
0.00%
Ordinary Cumulative A
653 at £0.01C.p. Innocent & J. Innocent
0.00%
Ordinary Cumulative A
525 at £0.01Corremax
0.00%
Ordinary Cumulative A
190 at £0.01D. Noad
0.00%
Ordinary B
200 at £0.01D. Ovel
0.00%
Ordinary B
40 at £0.01D. Seal
0.00%
Ordinary B
75 at £0.01D. Sprott
0.00%
Ordinary B
174 at £0.01G. Ackland
0.00%
Ordinary Cumulative A
54 at £0.01H.f.s. Innocent
0.00%
Ordinary Cumulative A
75 at £0.01J. Milsom
0.00%
Ordinary B
1 at £0.01J. Noad
0.00%
Ordinary Cumulative A
2 at £0.01J. Tilbury
0.00%
Ordinary Cumulative A
774 at £0.01John Innocent
0.00%
Ordinary Cumulative A
75 at £0.01K. Hustwitt
0.00%
Ordinary B
1 at £0.01L. Burtrand
0.00%
Ordinary Cumulative A
250 at £0.01L. Burtrand
0.00%
Ordinary B
165 at £0.01L. Treadgold
0.00%
Ordinary Cumulative A
11 at £0.01L. Zyka
0.00%
Ordinary Cumulative A
250 at £0.01L. Zyka
0.00%
Ordinary B
575 at £0.01M. Scarfe
0.00%
Ordinary B
290 at £0.01M. Treadgold
0.00%
Ordinary Cumulative A
380 at £0.01M. Treadgold
0.00%
Ordinary B
150 at £0.01M.l. Innocent
0.00%
Ordinary Cumulative A
287 at £0.01P. Mackie
0.00%
Ordinary Cumulative A
75 at £0.01P. Robins
0.00%
Ordinary B
150 at £0.01P. Smart
0.00%
Ordinary B
75 at £0.01R. Broom
0.00%
Ordinary B
300 at £0.01R. Bullman
0.00%
Ordinary B
4 at £0.01R. Bullman
0.00%
Ordinary Cumulative A
100 at £0.01R. Clifton
0.00%
Ordinary B
380 at £0.01S. Attridge
0.00%
Ordinary B
1.6k at £0.01S. Westlake
0.00%
Ordinary B
103 at £0.01S. Westlake
0.00%
Ordinary Cumulative A
75 at £0.01T. Howell
0.00%
Ordinary B
1.4k at £0.01V. Leatt
0.00%
Ordinary Cumulative A
380 at £0.01V. Leatt
0.00%
Ordinary B

Financials

Year2014
Turnover£3,192,553
Gross Profit£1,034,081
Net Worth£2,110,391
Cash£81,286
Current Liabilities£2,338,312

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

28 April 2021Delivered on: 11 May 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Units c and d rom industrial estate, chesham close, cedar road, romford, essex, RM7 7PJ (title number: EGL247460).
Outstanding
17 January 2014Delivered on: 22 January 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

20 July 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
24 March 2023Group of companies' accounts made up to 31 October 2021 (24 pages)
4 November 2022Confirmation statement made on 1 November 2022 with updates (8 pages)
29 March 2022Group of companies' accounts made up to 31 October 2020 (23 pages)
25 November 2021Confirmation statement made on 1 November 2021 with updates (10 pages)
24 November 2021Cessation of Carolyn Phyllis Innocent as a person with significant control on 28 April 2021 (1 page)
24 November 2021Change of details for Mr John Lewis Innocent as a person with significant control on 28 April 2021 (2 pages)
30 July 2021Purchase of own shares. (3 pages)
26 July 2021Statement of capital on 26 July 2021
  • GBP 122.32
(5 pages)
16 July 2021Cancellation of shares. Statement of capital on 10 June 2021
  • GBP 120.96
(4 pages)
16 July 2021Cancellation of shares. Statement of capital on 30 June 2021
  • GBP 120.29
(4 pages)
16 July 2021Cancellation of shares. Statement of capital on 9 June 2021
  • GBP 121.13
(4 pages)
16 July 2021Cancellation of shares. Statement of capital on 21 June 2021
  • GBP 120.80
(4 pages)
28 June 2021Statement by Directors (1 page)
28 June 2021Solvency Statement dated 28/04/21 (1 page)
28 June 2021Resolutions
  • RES13 ‐ Sale of trochilics LTD share capital 28/04/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
17 June 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
17 June 2021Memorandum and Articles of Association (12 pages)
17 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Acquisition of shares in a company 28/04/2021
(6 pages)
16 June 2021Particulars of variation of rights attached to shares (3 pages)
11 May 2021Statement of capital following an allotment of shares on 28 April 2021
  • GBP 810,122.32
(3 pages)
11 May 2021Registration of charge 087875750002, created on 28 April 2021 (49 pages)
25 January 2021Purchase of own shares. (3 pages)
25 January 2021Cancellation of shares. Statement of capital on 11 December 2020
  • GBP 810,086.74
(6 pages)
25 January 2021Cancellation of shares. Statement of capital on 2 December 2020
  • GBP 810,102.92
(6 pages)
25 January 2021Purchase of own shares. (3 pages)
5 January 2021Group of companies' accounts made up to 31 October 2019 (24 pages)
2 December 2020Confirmation statement made on 1 November 2020 with updates (7 pages)
21 August 2020Termination of appointment of Stephen Westlake as a director on 19 August 2020 (1 page)
29 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
8 August 2019Group of companies' accounts made up to 31 October 2018 (22 pages)
28 November 2018Confirmation statement made on 22 November 2018 with updates (7 pages)
3 October 2018Appointment of Mr Stephen Paul Attridge as a director on 3 October 2018 (2 pages)
5 September 2018Group of companies' accounts made up to 31 October 2017 (22 pages)
6 August 2018Termination of appointment of Michael Guy Scarfe as a director on 3 August 2018 (1 page)
27 November 2017Confirmation statement made on 22 November 2017 with updates (7 pages)
27 November 2017Confirmation statement made on 22 November 2017 with updates (7 pages)
1 September 2017Group of companies' accounts made up to 31 October 2016 (21 pages)
1 September 2017Group of companies' accounts made up to 31 October 2016 (21 pages)
1 December 2016Auditor's resignation (1 page)
1 December 2016Auditor's resignation (1 page)
30 November 2016Confirmation statement made on 22 November 2016 with updates (11 pages)
30 November 2016Confirmation statement made on 22 November 2016 with updates (11 pages)
15 August 2016Group of companies' accounts made up to 31 October 2015 (20 pages)
15 August 2016Group of companies' accounts made up to 31 October 2015 (20 pages)
30 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 810,104.92
(9 pages)
30 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 810,104.92
(9 pages)
6 August 2015Full accounts made up to 31 October 2014 (18 pages)
6 August 2015Full accounts made up to 31 October 2014 (18 pages)
1 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 19/06/2014.
(10 pages)
1 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 19/06/2014.
(10 pages)
8 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
11 March 2015Particulars of variation of rights attached to shares (2 pages)
11 March 2015Particulars of variation of rights attached to shares (2 pages)
4 March 2015Appointment of Stephen Westlake as a director on 28 January 2015 (3 pages)
4 March 2015Appointment of Stephen Westlake as a director on 28 January 2015 (3 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
18 February 2015Director's details changed for Michael Guy Scarfe on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Michael Guy Scarfe on 18 February 2015 (2 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
17 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
10 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 810,104.92
(9 pages)
10 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 810,104.92
(9 pages)
13 November 2014Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page)
13 November 2014Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page)
6 November 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 810,104.92
  • ANNOTATION Clarification s second filed SH01 was registered on 01/07/2015.
(5 pages)
6 November 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 810,104.92
  • ANNOTATION Clarification s second filed SH01 was registered on 01/07/2015.
(5 pages)
21 October 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 55.63
(4 pages)
21 October 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 55.63
(4 pages)
20 October 2014Change of share class name or designation (3 pages)
20 October 2014Change of share class name or designation (3 pages)
29 September 2014Sub-division of shares on 19 June 2014 (5 pages)
29 September 2014Sub-division of shares on 19 June 2014 (5 pages)
21 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
21 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
28 May 2014Appointment of Mark John Treadgold as a director (3 pages)
28 May 2014Appointment of Mark John Treadgold as a director (3 pages)
7 May 2014Appointment of Vincent Leatt as a director (3 pages)
7 May 2014Appointment of Michael Guy Scarfe as a director (3 pages)
7 May 2014Appointment of Michael Guy Scarfe as a director (3 pages)
7 May 2014Appointment of Vincent Leatt as a director (3 pages)
22 January 2014Registration of charge 087875750001 (26 pages)
22 January 2014Registration of charge 087875750001 (26 pages)
22 November 2013Incorporation
Statement of capital on 2013-11-22
  • GBP 1
(24 pages)
22 November 2013Incorporation
Statement of capital on 2013-11-22
  • GBP 1
(24 pages)