Company NameKoalaa Limited
DirectorsNathan Levi Ashley Jordan Macabuag and Ewan Alastair Phillips
Company StatusActive
Company Number12494525
CategoryPrivate Limited Company
Incorporation Date3 March 2020(4 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Nathan Levi Ashley Jordan Macabuag
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2020(same day as company formation)
RoleFounder
Country of ResidenceEngland
Correspondence Address41-43 Standard Road
London
NW10 6HF
Director NameMr Ewan Alastair Phillips
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2023(3 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address41-43 Standard Road
London
NW10 6HF

Location

Registered Address41-43 Standard Road
London
NW10 6HF
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months from now)

Filing History

28 December 2023Second filing of Confirmation Statement dated 2 March 2022 (4 pages)
21 December 2023Statement of capital following an allotment of shares on 13 April 2023
  • GBP 230.23
(3 pages)
6 November 2023Registered office address changed from 9-11 Standard Road Studio 14 London London NW10 6EX England to 41-43 Standard Road London NW10 6HF on 6 November 2023 (1 page)
21 July 2023Appointment of Mr Ewan Alastair Phillips as a director on 20 July 2023 (2 pages)
29 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
28 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
28 March 2023Director's details changed for Mr Nathan Levi Ashley Jordan Macabuag on 1 May 2022 (2 pages)
28 March 2023Change of details for Mr Nathan Levi Ashley Jordan Macabuag as a person with significant control on 1 May 2022 (2 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
22 March 2022Confirmation statement made on 2 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 28/12/2023
(5 pages)
31 January 2022Registered office address changed from 21 Swain Street London NW8 8RZ England to 9-11 Standard Road Studio 14 London London NW10 6EX on 31 January 2022 (1 page)
6 July 2021Statement of capital following an allotment of shares on 7 May 2021
  • GBP 185.472
(3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
18 March 2021Confirmation statement made on 2 March 2021 with updates (4 pages)
18 March 2021Change of details for Mr Nathan Levi Ashley Jordan Macabuag as a person with significant control on 6 May 2020 (2 pages)
2 December 2020Previous accounting period shortened from 31 August 2021 to 30 September 2020 (1 page)
23 November 2020Statement of capital following an allotment of shares on 14 April 2020
  • GBP 149.37
(3 pages)
23 November 2020Statement of capital following an allotment of shares on 6 May 2020
  • GBP 174.566
(3 pages)
23 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 November 2020Sub-division of shares on 3 April 2020 (6 pages)
20 November 2020Resolutions
  • RES13 ‐ Sub-division 03/04/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 November 2020Memorandum and Articles of Association (34 pages)
4 March 2020Registered office address changed from C/O Bcs Windsor House 5 Station Court Great Shelford Cambridge CB22 5NE United Kingdom to 21 Swain Street London NW8 8RZ on 4 March 2020 (1 page)
3 March 2020Current accounting period extended from 31 March 2021 to 31 August 2021 (1 page)
3 March 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-03-03
  • GBP 100
(24 pages)