Company NameKAC Communications Limited
DirectorsBisola Edith Obileye and Grzegorz Krol
Company StatusActive
Company Number08834858
CategoryPrivate Limited Company
Incorporation Date7 January 2014(10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities
Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers
SIC 82302Activities of conference organisers

Directors

Director NameMrs Bisola Edith Obileye
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2014(1 week, 1 day after company formation)
Appointment Duration10 years, 3 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address8 Northumberland Avenue
London
WC2N 5BY
Director NameMr Grzegorz Krol
Date of BirthJune 1973 (Born 50 years ago)
NationalityPolish
StatusCurrent
Appointed01 January 2018(3 years, 12 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidencePoland
Correspondence Address8 Northumberland Avenue
London
WC2N 5BY
Director NameMr Patrick John Costall
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Northumberland Avenue
London
WC2N 5BY
Director NameProf Gerald Vivian Stimson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(7 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 22 September 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Northumberland Avenue
London
WC2N 5BY

Location

Registered Address8 Northumberland Avenue
London
WC2N 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Patrick Costall & Gerald Stimson
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,075
Cash£21,468
Current Liabilities£128

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 January 2024 (3 months, 1 week ago)
Next Return Due21 January 2025 (9 months from now)

Filing History

19 January 2023Confirmation statement made on 7 January 2023 with updates (4 pages)
11 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
29 September 2022Notification of a person with significant control statement (2 pages)
29 September 2022Termination of appointment of Patrick John Costall as a director on 22 September 2022 (1 page)
29 September 2022Termination of appointment of Gerald Vivian Stimson as a director on 22 September 2022 (1 page)
29 September 2022Cessation of Grzegorz Krol as a person with significant control on 22 September 2022 (1 page)
10 January 2022Confirmation statement made on 7 January 2022 with updates (4 pages)
10 January 2022Cessation of Patrick John Costall as a person with significant control on 1 April 2021 (1 page)
10 January 2022Cessation of Gerald Vivian Stimson as a person with significant control on 1 April 2021 (1 page)
26 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
7 January 2021Confirmation statement made on 7 January 2021 with updates (4 pages)
19 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
10 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
24 July 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
11 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
2 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
11 January 2018Notification of Grzegorz Krol as a person with significant control on 1 January 2018 (2 pages)
11 January 2018Appointment of Mr Grzegorz Krol as a director on 1 January 2018 (2 pages)
11 January 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
1 August 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
1 August 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 April 2016Register(s) moved to registered inspection location 5 Heatherfold Way Pinner Middlesex HA5 2LG (1 page)
4 April 2016Register(s) moved to registered inspection location 5 Heatherfold Way Pinner Middlesex HA5 2LG (1 page)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
8 January 2015Register inspection address has been changed to 5 Heatherfold Way Pinner Middlesex HA5 2LG (1 page)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
8 January 2015Register inspection address has been changed to 5 Heatherfold Way Pinner Middlesex HA5 2LG (1 page)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
22 August 2014Appointment of Prof Gerrald Vivian Stimson as a director on 18 August 2014 (2 pages)
22 August 2014Director's details changed for Prof Gerrald Vivian Stimson on 22 August 2014 (2 pages)
22 August 2014Director's details changed for Prof Gerrald Vivian Stimson on 22 August 2014 (2 pages)
22 August 2014Appointment of Prof Gerrald Vivian Stimson as a director on 18 August 2014 (2 pages)
12 March 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
12 March 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
15 January 2014Appointment of Mrs Bisola Edith Obileye as a director (2 pages)
15 January 2014Appointment of Mrs Bisola Edith Obileye as a director (2 pages)
15 January 2014Registered office address changed from 58 Shelley Way London SW19 1TS United Kingdom on 15 January 2014 (1 page)
15 January 2014Registered office address changed from 58 Shelley Way London SW19 1TS United Kingdom on 15 January 2014 (1 page)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)