Company Name133 Kx Limited
Company StatusActive
Company Number09000537
CategoryPrivate Limited Company
Incorporation Date16 April 2014(10 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Stephen James Byrne
Date of BirthDecember 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed16 April 2014(same day as company formation)
RoleFinance (Private Equity)
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Director NameMs Frances Anne Culling
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2014(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Director NameMr Gregory Edouard Favre
Date of BirthSeptember 1989 (Born 34 years ago)
NationalitySwiss
StatusCurrent
Appointed25 September 2020(6 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RolePrivate Equity Analyst
Country of ResidenceEngland
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Secretary NameMr Gregory Edouard Favre
StatusCurrent
Appointed25 September 2020(6 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Director NameMr Kevin John Saunders
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address52 Bedford Row
London
WC1R 4LR
Secretary NameMr Kevin John Saunders
StatusResigned
Appointed16 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address52 Bedford Row
London
WC1R 4LR

Location

Registered AddressFloor 8, 71
Queen Victoria Street
London
EC4V 4AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Frances Anne Culling
33.33%
Ordinary
1 at £1Kevin John Saunders
33.33%
Ordinary
1 at £1Stephen James Byrne
33.33%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 November 2023 (5 months, 1 week ago)
Next Return Due26 November 2024 (7 months, 1 week from now)

Filing History

13 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
23 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
14 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
12 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
16 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
15 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
12 November 2020Confirmation statement made on 12 November 2020 with updates (4 pages)
28 October 2020Termination of appointment of Kevin John Saunders as a secretary on 25 September 2020 (1 page)
27 October 2020Appointment of Mr. Gregory Edouard Favre as a director on 25 September 2020 (2 pages)
27 October 2020Director's details changed for Mr Stephen James Byrne on 25 September 2020 (2 pages)
27 October 2020Appointment of Mr. Gregory Edouard Favre as a secretary on 25 September 2020 (2 pages)
27 October 2020Director's details changed for Ms Frances Anne Culling on 25 September 2020 (2 pages)
27 October 2020Termination of appointment of Kevin John Saunders as a director on 25 September 2020 (1 page)
20 May 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
6 May 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
20 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
2 June 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
31 May 2017Registered office address changed from 52 Bedford Row London WC1R 4LR to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 31 May 2017 (1 page)
31 May 2017Registered office address changed from 52 Bedford Row London WC1R 4LR to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 31 May 2017 (1 page)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 3
(7 pages)
1 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 3
(7 pages)
14 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 3
(7 pages)
14 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 3
(7 pages)
16 April 2014Incorporation
Statement of capital on 2014-04-16
  • GBP 3
(20 pages)
16 April 2014Incorporation
Statement of capital on 2014-04-16
  • GBP 3
(20 pages)