Company NameKilmacow Limited
Company StatusActive
Company Number09032307
CategoryPrivate Limited Company
Incorporation Date9 May 2014(9 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kevin Mark Cooke
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed09 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Endell Street
London
WC2H 9DZ
Director NameMr Yagnish Vrajlal Chotai
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(1 month, 3 weeks after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Endell Street
London
WC2H 9DZ
Director NameMr Jonathan Scott
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed22 July 2014(2 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address77 Endell Street
London
WC2H 9DZ
Director NameMs Aida Anandi Arasaratnam
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2019(5 years after company formation)
Appointment Duration4 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address77 Endell Street
London
WC2H 9DZ
Secretary NamePitsec Limited (Corporation)
StatusCurrent
Appointed07 December 2018(4 years, 7 months after company formation)
Appointment Duration5 years, 3 months
Correspondence Address4th Floor, The Anchorage Bridge Street
Reading
RG1 2LU
Director NameMichael John Hacon
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 26 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Endell Street
London
WC2H 9DZ
Director NameMichael Pearce
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 29 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Endell Street
London
WC2H 9DZ
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed22 July 2014(2 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 29 October 2018)
Correspondence Address47 Castle Street
Reading
RG1 7SR

Contact

Websitepmc.co.uk

Location

Registered Address77 Endell Street
London
WC2H 9DZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

37.8k at £1Christopher Danielian
7.29%
Ordinary B
286.7k at £1Kevin Cooke
55.23%
Ordinary A
16.5k at £1Paul Harrison
3.19%
Ordinary B
70.9k at £1Jonathan Scott
13.65%
Ordinary B
53.6k at £1Michael Hacon
10.32%
Ordinary A
53.6k at £1Yagnish Chotai
10.32%
Ordinary A

Financials

Year2014
Turnover£6,136,178
Gross Profit£2,617,900
Net Worth-£422,757
Cash£1,551,185
Current Liabilities£1,412,015

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return22 October 2023 (5 months, 1 week ago)
Next Return Due5 November 2024 (7 months, 1 week from now)

Charges

12 October 2022Delivered on: 21 October 2022
Persons entitled: Inflexion Private Equity Partners LLP (As Security Trustee)

Classification: A registered charge
Particulars: All of the real property (if any) specified in schedule 2 (details of certain assets) (as set out in the instrument) and all other real property now vested in that company. (For more details refer to the instrument).. In addition, all estates or interests in any real property.. Further, all of the registered intellectual property (if any) specified in schedule 2 (details of certain assets) and all other registered intellectual property of that company. (For more details refer to the instrument).
Outstanding
27 November 2020Delivered on: 30 November 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
29 October 2018Delivered on: 1 November 2018
Persons entitled: Inflexion Private Equity Partners LLP as Security Trustee

Classification: A registered charge
Outstanding
30 June 2014Delivered on: 8 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 August 2023Termination of appointment of Aida Anandi Arasaratnam as a director on 4 August 2023 (1 page)
13 January 2023Full accounts made up to 30 April 2022 (19 pages)
15 November 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
15 November 2022Register inspection address has been changed from 47 Castle Street Reading RG1 7SR England to 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU (1 page)
21 October 2022Registration of charge 090323070004, created on 12 October 2022 (70 pages)
19 August 2022Satisfaction of charge 090323070003 in full (1 page)
26 January 2022Full accounts made up to 30 April 2021 (19 pages)
22 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
2 June 2021Director's details changed for Ms Aida Anandi Arasaratnam on 28 May 2021 (2 pages)
1 February 2021Full accounts made up to 30 April 2020 (20 pages)
7 December 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
30 November 2020Registration of charge 090323070003, created on 27 November 2020 (10 pages)
28 October 2019Confirmation statement made on 22 October 2019 with updates (5 pages)
16 September 2019Group of companies' accounts made up to 30 April 2019 (20 pages)
4 June 2019Appointment of Ms Aida Anandi Arasaratnam as a director on 21 May 2019 (2 pages)
12 February 2019Appointment of Pitsec Limited as a secretary on 7 December 2018 (2 pages)
15 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
15 January 2019Particulars of variation of rights attached to shares (2 pages)
15 January 2019Change of share class name or designation (2 pages)
9 January 2019Group of companies' accounts made up to 30 April 2018 (34 pages)
19 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
9 November 2018Cessation of Kevin Mark Cooke as a person with significant control on 29 October 2018 (1 page)
9 November 2018Cessation of Yagnish Vrajlal Chotai as a person with significant control on 29 October 2018 (1 page)
9 November 2018Termination of appointment of Pitsec Limited as a secretary on 29 October 2018 (1 page)
9 November 2018Notification of Thatch Bidco Limited as a person with significant control on 29 October 2018 (2 pages)
9 November 2018Termination of appointment of Michael Pearce as a director on 29 October 2018 (1 page)
1 November 2018Registration of charge 090323070002, created on 29 October 2018 (14 pages)
25 October 2018Confirmation statement made on 22 October 2018 with updates (5 pages)
25 October 2018Cessation of Michael John Hacon as a person with significant control on 25 October 2017 (1 page)
5 September 2018Statement of capital on 28 August 2018
  • GBP 457,216.00
    Cancellation of treasury shares. Treasury capital:
  • GBP 8,274 on 28 August 2018
(4 pages)
11 May 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 33,098
(3 pages)
27 November 2017Purchase of own shares. (3 pages)
27 November 2017Purchase of own shares. (3 pages)
27 November 2017Cancellation of shares. Statement of capital on 25 October 2017
  • GBP 482,040
(4 pages)
27 November 2017Cancellation of shares. Statement of capital on 25 October 2017
  • GBP 482,040
(4 pages)
10 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
8 November 2017Termination of appointment of Michael John Hacon as a director on 26 October 2017 (1 page)
8 November 2017Termination of appointment of Michael John Hacon as a director on 26 October 2017 (1 page)
2 August 2017Group of companies' accounts made up to 30 April 2017 (33 pages)
2 August 2017Group of companies' accounts made up to 30 April 2017 (33 pages)
9 December 2016Satisfaction of charge 090323070001 in full (4 pages)
9 December 2016Satisfaction of charge 090323070001 in full (4 pages)
10 November 2016Register(s) moved to registered office address 77 Endell Street London WC2H 9DZ (1 page)
10 November 2016Register(s) moved to registered inspection location 47 Castle Street Reading RG1 7SR (1 page)
10 November 2016Register(s) moved to registered office address 77 Endell Street London WC2H 9DZ (1 page)
10 November 2016Register(s) moved to registered inspection location 47 Castle Street Reading RG1 7SR (1 page)
10 November 2016Register inspection address has been changed to 47 Castle Street Reading RG1 7SR (1 page)
10 November 2016Register inspection address has been changed to 47 Castle Street Reading RG1 7SR (1 page)
10 November 2016Confirmation statement made on 22 October 2016 with updates (8 pages)
10 November 2016Confirmation statement made on 22 October 2016 with updates (8 pages)
24 August 2016Group of companies' accounts made up to 30 April 2016 (25 pages)
24 August 2016Group of companies' accounts made up to 30 April 2016 (25 pages)
29 April 2016Second filing of AR01 previously delivered to Companies House made up to 22 October 2015 (21 pages)
29 April 2016Second filing of AR01 previously delivered to Companies House made up to 22 October 2015 (21 pages)
6 April 2016Director's details changed for Michael Hacon on 30 June 2014 (2 pages)
6 April 2016Director's details changed for Michael Hacon on 30 June 2014 (2 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 519,051
(8 pages)
22 October 2015Register(s) moved to registered office address 77 Endell Street London WC2H 9DZ (1 page)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 519,051
  • ANNOTATION Clarification a second filed AR01 was registered on 29/04/2016
(10 pages)
22 October 2015Register(s) moved to registered office address 77 Endell Street London WC2H 9DZ (1 page)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 519,051
  • ANNOTATION Clarification a second filed AR01 was registered on 29/04/2016
(10 pages)
2 October 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 16,549
(3 pages)
2 October 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 16,549
(3 pages)
2 October 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 16,549 on 2015-06-30
(3 pages)
17 August 2015Group of companies' accounts made up to 30 April 2015 (28 pages)
17 August 2015Group of companies' accounts made up to 30 April 2015 (28 pages)
17 July 2015Resolutions
  • RES13 ‐ Articles exemptions 29/06/2015
(1 page)
11 May 2015Register(s) moved to registered inspection location 47 Castle Street Reading RG1 7SR (1 page)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 535,600
(8 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 535,600
(8 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 535,600
(8 pages)
11 May 2015Register inspection address has been changed to 47 Castle Street Reading RG1 7SR (1 page)
11 May 2015Register inspection address has been changed to 47 Castle Street Reading RG1 7SR (1 page)
11 May 2015Register(s) moved to registered inspection location 47 Castle Street Reading RG1 7SR (1 page)
19 March 2015Current accounting period shortened from 31 May 2015 to 30 April 2015 (1 page)
19 March 2015Current accounting period shortened from 31 May 2015 to 30 April 2015 (1 page)
11 August 2014Appointment of Pitsec Limited as a secretary on 22 July 2014 (2 pages)
11 August 2014Appointment of Mr Jonathan Scott as a director on 22 July 2014 (2 pages)
11 August 2014Appointment of Mr Jonathan Scott as a director on 22 July 2014 (2 pages)
11 August 2014Appointment of Pitsec Limited as a secretary on 22 July 2014 (2 pages)
4 August 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 535,600.00
(4 pages)
4 August 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 535,600.00
(4 pages)
21 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
21 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 351,982.00
(4 pages)
21 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 351,982.00
(4 pages)
21 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
21 July 2014Appointment of Michael Pearce as a director on 30 June 2014 (3 pages)
21 July 2014Appointment of Michael Pearce as a director on 30 June 2014 (3 pages)
21 July 2014Appointment of Michael Hacon as a director on 30 June 2014 (2 pages)
21 July 2014Appointment of Mr Yagnish Vrajlal Chotai as a director on 30 June 2014 (3 pages)
21 July 2014Appointment of Mr Yagnish Vrajlal Chotai as a director on 30 June 2014 (3 pages)
21 July 2014Appointment of Michael Hacon as a director on 30 June 2014 (2 pages)
8 July 2014Registration of charge 090323070001, created on 30 June 2014 (9 pages)
8 July 2014Registration of charge 090323070001, created on 30 June 2014 (9 pages)
9 May 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-09
(34 pages)
9 May 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-09
(34 pages)