Company NameKzemos UK Ltd
DirectorSana Ali Aamir
Company StatusActive
Company Number09509474
CategoryPrivate Limited Company
Incorporation Date25 March 2015(9 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSana Ali Aamir
Date of BirthDecember 1985 (Born 38 years ago)
NationalityPakistani
StatusCurrent
Appointed12 January 2022(6 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address4th Floor, The Wingate 93-107 Shaftesbury Avenue
London
W1D 5DY
Director NameMr Ignacio Bachiller Strohlein
Date of BirthApril 1992 (Born 32 years ago)
NationalitySpanish
StatusResigned
Appointed25 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Kingsland Road
London
E2 8DL
Director NameMr Josep Gomez Torres
Date of BirthJuly 1992 (Born 31 years ago)
NationalitySpanish
StatusResigned
Appointed25 March 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Bradley Roy Hornby
Date of BirthMarch 1987 (Born 37 years ago)
NationalitySouth African
StatusResigned
Appointed25 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Aboyne Drive
London
SW20 0AN
Director NameMiss Esther Garcia Martin
Date of BirthMay 1989 (Born 35 years ago)
NationalitySpanish
StatusResigned
Appointed27 April 2015(1 month after company formation)
Appointment Duration4 months, 1 week (resigned 02 September 2015)
RoleAccountant
Country of ResidenceSpain
Correspondence Address29 Fuencarral
Madrid
28001
Director NameMr Ignacio Bachiller
Date of BirthApril 1992 (Born 32 years ago)
NationalitySpanish
StatusResigned
Appointed29 May 2015(2 months after company formation)
Appointment Duration3 months (resigned 02 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Maria Del Amor Hermoso Gonzalo Corbella
Date of BirthOctober 1975 (Born 48 years ago)
NationalitySpanish
StatusResigned
Appointed01 August 2015(4 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 12 January 2022)
RoleFinancial Controller
Country of ResidenceSpain
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF

Location

Registered Address4th Floor, The Wingate
93-107 Shaftesbury Avenue
London
W1D 5DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 October 2023 (7 months ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Charges

30 December 2022Delivered on: 4 January 2023
Persons entitled: Silicon Valley Bank UK Limited as Security Agent

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
31 October 2017Delivered on: 1 November 2017
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding

Filing History

8 January 2024Change of details for Ignacio Bachiller as a person with significant control on 8 January 2024 (2 pages)
3 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
28 April 2023Registered office address changed from 4th Floor, the Wingate, 93-107 Shaftesbury Avenue 93-107 Shaftesbury Avenue 4th Floor, the Wingate London W1D 5DY England to 4th Floor, the Wingate 93-107 Shaftesbury Avenue London W1D 5DY on 28 April 2023 (1 page)
28 April 2023Registered office address changed from Labs Triangle Chalk Farm Road London NW1 8AB England to 4th Floor, the Wingate, 93-107 Shaftesbury Avenue 93-107 Shaftesbury Avenue 4th Floor, the Wingate London W1D 5DY on 28 April 2023 (1 page)
4 January 2023Accounts for a small company made up to 31 December 2021 (18 pages)
4 January 2023Registration of charge 095094740002, created on 30 December 2022 (47 pages)
7 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
24 March 2022Registered office address changed from Labs Triangle, Chalk Farm Road, London, England Labs Triangle Chalk Farm Road London NW1 8AB England to Labs Triangle Chalk Farm Road London NW1 8AB on 24 March 2022 (1 page)
16 March 2022Compulsory strike-off action has been discontinued (1 page)
15 March 2022Accounts for a small company made up to 31 December 2020 (19 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
8 March 2022Registered office address changed from Labs Triangle Chalk Farm Road London NW1 8AB England to Labs Triangle, Chalk Farm Road, London, England Labs Triangle Chalk Farm Road London NW1 8AB on 8 March 2022 (1 page)
4 February 2022Registered office address changed from Interchange Triangle Chalk Farm Road London NW1 8AB England to Labs Triangle Chalk Farm Road London NW1 8AB on 4 February 2022 (1 page)
20 January 2022Termination of appointment of Maria Del Amor Hermoso Gonzalo Corbella as a director on 12 January 2022 (1 page)
12 January 2022Appointment of Sana Ali Aamir as a director on 12 January 2022 (2 pages)
17 November 2021Confirmation statement made on 3 October 2021 with no updates (2 pages)
19 February 2021Compulsory strike-off action has been discontinued (1 page)
18 February 2021Confirmation statement made on 3 October 2020 with no updates (2 pages)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
24 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
6 November 2019Confirmation statement made on 3 October 2019 with updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
10 June 2019Confirmation statement made on 25 March 2019 with no updates (2 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
27 December 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (3 pages)
9 May 2018Change of details for Ignacio Bachiller as a person with significant control on 9 May 2018 (2 pages)
9 May 2018Confirmation statement made on 25 March 2018 with updates (5 pages)
9 May 2018Director's details changed for Mr Maria Del Amor Hermoso Gonzalo Corbella on 9 May 2018 (2 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 November 2017Registration of charge 095094740001, created on 31 October 2017 (51 pages)
1 November 2017Registration of charge 095094740001, created on 31 October 2017 (51 pages)
25 April 2017Registered office address changed from 20-22 Wenlock Road London N17GU England to Interchange Triangle Chalk Farm Road London NW1 8AB on 25 April 2017 (1 page)
25 April 2017Registered office address changed from 20-22 Wenlock Road London N17GU England to Interchange Triangle Chalk Farm Road London NW1 8AB on 25 April 2017 (1 page)
3 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
30 November 2016Registered office address changed from 14-22 Elder St Room #304 (Office Fever) London E16 Bt England to 20-22 Wenlock Road London N17GU on 30 November 2016 (1 page)
30 November 2016Registered office address changed from 14-22 Elder St Room #304 (Office Fever) London E16 Bt England to 20-22 Wenlock Road London N17GU on 30 November 2016 (1 page)
11 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
11 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
5 November 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 14-22 Elder St Room #304 (Office Fever) London E16 Bt on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 14-22 Elder St Room #304 (Office Fever) London E16 Bt on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 14-22 Elder St Room #304 (Office Fever) London E16 Bt on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 14-22 Elder St Office: Fever London E1 8DL England to 14-22 Elder St Room #304 (Office Fever) London E16 Bt on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 14-22 Elder St Office: Fever London E1 8DL England to 14-22 Elder St Room #304 (Office Fever) London E16 Bt on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 14-22 Elder St Office: Fever London E1 8DL England to 14-22 Elder St Room #304 (Office Fever) London E16 Bt on 5 November 2015 (1 page)
2 September 2015Termination of appointment of Ignacio Bachiller as a director on 2 September 2015 (1 page)
2 September 2015Appointment of Mr Maria Del Amor Hermoso Gonzalo Corbella as a director on 1 August 2015 (2 pages)
2 September 2015Appointment of Mr Maria Del Amor Hermoso Gonzalo Corbella as a director on 1 August 2015 (2 pages)
2 September 2015Termination of appointment of Esther Garcia Martin as a director on 2 September 2015 (1 page)
2 September 2015Termination of appointment of Ignacio Bachiller as a director on 2 September 2015 (1 page)
2 September 2015Termination of appointment of Ignacio Bachiller as a director on 2 September 2015 (1 page)
2 September 2015Termination of appointment of Esther Garcia Martin as a director on 2 September 2015 (1 page)
2 September 2015Appointment of Mr Maria Del Amor Hermoso Gonzalo Corbella as a director on 1 August 2015 (2 pages)
2 September 2015Termination of appointment of Esther Garcia Martin as a director on 2 September 2015 (1 page)
19 July 2015Termination of appointment of Bradley Roy Hornby as a director on 17 July 2015 (1 page)
19 July 2015Termination of appointment of Bradley Roy Hornby as a director on 17 July 2015 (1 page)
1 June 2015Appointment of Mr Ignacio Bachiller as a director on 29 May 2015 (2 pages)
1 June 2015Appointment of Mr Ignacio Bachiller as a director on 29 May 2015 (2 pages)
27 April 2015Appointment of Miss Esther Garcia Martin as a director on 27 April 2015 (2 pages)
27 April 2015Appointment of Miss Esther Garcia Martin as a director on 27 April 2015 (2 pages)
30 March 2015Termination of appointment of Ignacio Bachiller Strohlein as a director on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Ignacio Bachiller Strohlein as a director on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Josep Gomez Torres as a director on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Josep Gomez Torres as a director on 30 March 2015 (1 page)
26 March 2015Appointment of Mr Bradley Roy Hornby as a director on 25 March 2015 (2 pages)
26 March 2015Appointment of Mr Bradley Roy Hornby as a director on 25 March 2015 (2 pages)
25 March 2015Appointment of Mr Ignacio Bachiller Strohlein as a director on 25 March 2015 (2 pages)
25 March 2015Incorporation
Statement of capital on 2015-03-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 March 2015Appointment of Mr Ignacio Bachiller Strohlein as a director on 25 March 2015 (2 pages)
25 March 2015Incorporation
Statement of capital on 2015-03-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)