Company NameKisaco Research Limited
Company StatusActive
Company Number09316521
CategoryPrivate Limited Company
Incorporation Date18 November 2014(9 years, 5 months ago)
Previous NameLodestar Research Limited

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameMs Sarah Gabrielle Clayton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Drakefield Road
London
SW17 8RR
Director NameMr Michael Roberts Worden
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed04 March 2015(3 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address41a Maltby Street Ground Floor
London
SE1 3PA
Director NameMr Guy Clayton
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2018(4 years after company formation)
Appointment Duration5 years, 4 months
RoleVice President Of Marketing
Country of ResidenceUnited States
Correspondence Address41a Maltby Street Ground Floor
London
SE1 3PA

Location

Registered Address41a Maltby Street
Ground Floor
London
SE1 3PA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

750k at £0.01Sarah Gabrielle Clayton
85.71%
Ordinary
125k at £0.01Penton Learning Systems Llc
14.29%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Filing History

9 August 2023Confirmation statement made on 8 August 2023 with updates (4 pages)
21 July 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
8 August 2022Change of details for Ms Sarah Gabrielle Clayton as a person with significant control on 4 September 2019 (2 pages)
8 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
5 July 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
9 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
9 June 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
11 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
29 July 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
10 October 2019Second filing of Confirmation Statement dated 08/08/2019 (4 pages)
2 October 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 999,993.75
(3 pages)
12 September 2019Cessation of Penton Learning Systems Llc as a person with significant control on 26 July 2019 (1 page)
12 September 2019Confirmation statement made on 8 August 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 10/10/2019.
(5 pages)
4 September 2019Director's details changed for Mr Michael Roberts Worden on 4 September 2019 (2 pages)
4 September 2019Registered office address changed from 41a Maltby Street Ground Floor London SE1 3PA England to 41a Maltby Street Ground Floor London SE1 3PA on 4 September 2019 (1 page)
3 September 2019Registered office address changed from The Plaza Unit 2.21 535 Kings Road London SW10 0SZ England to 41a Maltby Street Ground Floor London SE1 3PA on 3 September 2019 (1 page)
2 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
16 July 2019Statement of capital following an allotment of shares on 12 September 2018
  • GBP 1,250
(3 pages)
6 December 2018Notification of Penton Learning Systems Llc as a person with significant control on 14 September 2018 (1 page)
5 December 2018Appointment of Mr Guy Clayton as a director on 5 December 2018 (2 pages)
1 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
17 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
17 August 2018Change of details for Ms Sarah Gabrielle Clayton as a person with significant control on 30 January 2017 (2 pages)
17 August 2018Change of details for Ms Sarah Gabrielle Clayton as a person with significant control on 6 April 2016 (2 pages)
22 May 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
11 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
11 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
26 June 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
26 June 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
31 January 2017Registered office address changed from Unit 18, Wingate Business Exchange, 64-67 Wingate Square Clapham London SW4 0AF to The Plaza Unit 2.21 535 Kings Road London SW10 0SZ on 31 January 2017 (1 page)
31 January 2017Registered office address changed from Unit 18, Wingate Business Exchange, 64-67 Wingate Square Clapham London SW4 0AF to The Plaza Unit 2.21 535 Kings Road London SW10 0SZ on 31 January 2017 (1 page)
31 October 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
31 October 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
8 August 2016Statement of capital following an allotment of shares on 27 March 2015
  • GBP 874.99
(3 pages)
8 August 2016Statement of capital following an allotment of shares on 27 March 2015
  • GBP 874.99
(3 pages)
8 December 2015Registered office address changed from C/O Sarah Clayton 67 Wingate Square London SW4 0AF England to Unit 18, Wingate Business Exchange, 64-67 Wingate Square Clapham London SW4 0AF on 8 December 2015 (1 page)
8 December 2015Registered office address changed from C/O Sarah Clayton 67 Wingate Square London SW4 0AF England to Unit 18, Wingate Business Exchange, 64-67 Wingate Square Clapham London SW4 0AF on 8 December 2015 (1 page)
8 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 8,749.99
(4 pages)
8 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 8,749.99
(4 pages)
19 October 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
19 October 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
9 April 2015Appointment of Mr Michael Worden as a director on 4 March 2015 (2 pages)
9 April 2015Appointment of Mr Michael Worden as a director on 4 March 2015 (2 pages)
9 April 2015Appointment of Mr Michael Worden as a director on 4 March 2015 (2 pages)
28 March 2015Company name changed lodestar research LIMITED\certificate issued on 28/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-26
(3 pages)
28 March 2015Company name changed lodestar research LIMITED\certificate issued on 28/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-26
(3 pages)
27 March 2015Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX England to C/O Sarah Clayton 67 Wingate Square London SW4 0AF on 27 March 2015 (1 page)
27 March 2015Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX England to C/O Sarah Clayton 67 Wingate Square London SW4 0AF on 27 March 2015 (1 page)
27 March 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 8,749.99
(3 pages)
27 March 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 8,749.99
(3 pages)
18 November 2014Incorporation
Statement of capital on 2014-11-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
18 November 2014Incorporation
Statement of capital on 2014-11-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)