Company NameKhleos Limited
DirectorOliver David Ronald Quie
Company StatusActive - Proposal to Strike off
Company Number10430148
CategoryPrivate Limited Company
Incorporation Date17 October 2016(7 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Oliver David Ronald Quie
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2016(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence AddressBroadwall House 21 Broadwall
London
SE1 9PL
Director NameMr Patrick Stewart Cane
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2016(same day as company formation)
RoleOsteopath
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwall House 21 Broadwall
London
SE1 9PL

Location

Registered AddressBroadwall House
21 Broadwall
London
SE1 9PL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 October 2022 (1 year, 6 months ago)
Next Return Due30 October 2023 (overdue)

Filing History

14 March 2023Compulsory strike-off action has been suspended (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
17 November 2022Confirmation statement made on 16 October 2022 with updates (4 pages)
8 November 2021Confirmation statement made on 16 October 2021 with updates (4 pages)
31 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
17 December 2020Confirmation statement made on 16 October 2020 with updates (5 pages)
31 October 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
30 October 2019Confirmation statement made on 16 October 2019 with updates (5 pages)
11 October 2019Cessation of Patrick Stewart Cane as a person with significant control on 18 June 2019 (1 page)
31 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
22 July 2019Termination of appointment of Patrick Stewart Cane as a director on 18 June 2019 (1 page)
12 June 2019Persons' with significant control register information at 12 June 2019 on withdrawal from the public register (2 pages)
12 June 2019Withdrawal of the persons' with significant control register information from the public register (1 page)
16 January 2019Compulsory strike-off action has been discontinued (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
14 January 2019Confirmation statement made on 16 October 2018 with no updates (3 pages)
17 July 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
19 December 2017Elect to keep the persons' with significant control register information on the public register (2 pages)
19 December 2017Elect to keep the persons' with significant control register information on the public register (2 pages)
24 November 2017Confirmation statement made on 16 October 2017 with updates (5 pages)
24 November 2017Confirmation statement made on 16 October 2017 with updates (5 pages)
20 October 2017Statement of capital following an allotment of shares on 7 August 2017
  • GBP 285.00
(4 pages)
20 October 2017Statement of capital following an allotment of shares on 7 August 2017
  • GBP 285.00
(4 pages)
9 October 2017Statement of capital following an allotment of shares on 26 July 2017
  • GBP 270
(4 pages)
9 October 2017Statement of capital following an allotment of shares on 26 July 2017
  • GBP 270
(4 pages)
6 October 2017Change of details for Mr Oliver David Ronald Quie as a person with significant control on 26 July 2017 (5 pages)
6 October 2017Change of details for Mr Oliver David Ronald Quie as a person with significant control on 26 July 2017 (5 pages)
6 October 2017Notification of Neville Bruce Quie as a person with significant control on 26 July 2017 (4 pages)
6 October 2017Notification of Neville Bruce Quie as a person with significant control on 26 July 2017 (4 pages)
26 July 2017Director's details changed for Mr Oliver David Ronald Quie on 25 May 2017 (2 pages)
26 July 2017Director's details changed for Mr Patrick Stewart Cane on 25 May 2017 (2 pages)
26 July 2017Director's details changed for Mr Patrick Stewart Cane on 25 May 2017 (2 pages)
26 July 2017Change of details for Mr Oliver Quie as a person with significant control on 17 October 2016 (2 pages)
26 July 2017Change of details for Mr Patrick Stewart Cane as a person with significant control on 17 October 2016 (2 pages)
26 July 2017Change of details for Mr Oliver Quie as a person with significant control on 17 October 2016 (2 pages)
26 July 2017Change of details for Mr Patrick Stewart Cane as a person with significant control on 17 October 2016 (2 pages)
26 July 2017Director's details changed for Mr Oliver David Ronald Quie on 25 May 2017 (2 pages)
5 June 2017Registered office address changed from 66 Hensington Road Woodstock OX20 1JL England to Broadwall House 21 Broadwall London SE1 9PL on 5 June 2017 (1 page)
5 June 2017Registered office address changed from 66 Hensington Road Woodstock OX20 1JL England to Broadwall House 21 Broadwall London SE1 9PL on 5 June 2017 (1 page)
17 October 2016Incorporation
Statement of capital on 2016-10-17
  • GBP 100
(30 pages)
17 October 2016Incorporation
Statement of capital on 2016-10-17
  • GBP 100
(30 pages)