Company NameKIM Buckland Brand Consultant Limited
DirectorKim Margaret Buckland
Company StatusActive
Company Number09056227
CategoryPrivate Limited Company
Incorporation Date27 May 2014(9 years, 10 months ago)

Business Activity

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

Director

Director NameMrs Kim Margaret Buckland
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Kim Margaret Buckland
100.00%
Ordinary

Accounts

Latest Accounts30 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return27 May 2023 (10 months, 3 weeks ago)
Next Return Due10 June 2024 (1 month, 3 weeks from now)

Filing History

14 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
26 May 2023Total exemption full accounts made up to 30 May 2022 (6 pages)
27 February 2023Previous accounting period shortened from 31 May 2022 to 30 May 2022 (1 page)
14 June 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
15 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
8 June 2021Director's details changed for Ms Kim Margaret Buckland on 28 October 2020 (2 pages)
8 June 2021Change of details for Mrs Kim Margaret Buckland as a person with significant control on 28 October 2020 (2 pages)
28 May 2021Micro company accounts made up to 31 May 2020 (4 pages)
3 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
29 May 2020Change of details for Mrs Kim Margaret Buckland as a person with significant control on 20 May 2020 (2 pages)
29 May 2020Director's details changed for Ms Kim Margaret Buckland on 20 May 2020 (2 pages)
29 May 2020Director's details changed for Ms Kim Margaret Buckland on 20 May 2020 (2 pages)
18 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
6 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
3 June 2019Director's details changed for Ms Kim Margaret Buckland on 1 June 2019 (2 pages)
18 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
2 November 2018Director's details changed for Ms Kim Margaret Buckland on 24 June 2018 (2 pages)
1 November 2018Change of details for Mrs Kim Margaret Buckland as a person with significant control on 24 June 2018 (5 pages)
30 October 2018Registered office address changed from 80-83 Long Lane London EC1A 9ET to 22 Chancery Lane London WC2A 1LS on 30 October 2018 (2 pages)
8 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
14 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
14 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
2 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
23 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
21 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
21 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
7 April 2015Registered office address changed from 42 Copperfield Street London SE1 0DY United Kingdom to 80-83 Long Lane London EC1A 9ET on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 42 Copperfield Street London SE1 0DY United Kingdom to 80-83 Long Lane London EC1A 9ET on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 42 Copperfield Street London SE1 0DY United Kingdom to 80-83 Long Lane London EC1A 9ET on 7 April 2015 (1 page)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 100
(25 pages)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 100
(25 pages)