K2m Uk Limited

DataGardener
dissolved
Unknown

K2m Uk Limited

06950302Private Limited With Share Capital

Stryker House Hambridge Road, Newbury, Berks, RG145AW
Incorporated

02/07/2009

Company Age

16 years

Directors

2

Employees

SIC Code

47749

Risk

not scored

Company Overview

Registration, classification & business activity

K2m Uk Limited (06950302) is a private limited with share capital incorporated on 02/07/2009 (16 years old) and registered in berks, RG145AW. The company operates under SIC code 47749 - retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..

Private Limited With Share Capital
SIC: 47749
Unknown
Incorporated 02/07/2009
RG145AW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

72
Gazette Dissolved Compulsory
Category:Gazette
Date:16-08-2022
Gazette Notice Compulsory
Category:Gazette
Date:31-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-10-2021
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:30-09-2021
Legacy
Category:Capital
Date:30-09-2021
Legacy
Category:Insolvency
Date:30-09-2021
Resolution
Category:Resolution
Date:30-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:10-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-07-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:24-12-2019
Accounts With Accounts Type Full
Category:Accounts
Date:25-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:28-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2018
Capital Allotment Shares
Category:Capital
Date:22-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:18-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2017
Capital Allotment Shares
Category:Capital
Date:05-06-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:03-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:11-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-07-2016
Accounts With Accounts Type Full
Category:Accounts
Date:10-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2015
Capital Allotment Shares
Category:Capital
Date:26-05-2015
Capital Allotment Shares
Category:Capital
Date:21-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-02-2015
Accounts With Accounts Type Full
Category:Accounts
Date:17-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2014
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:09-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-03-2013
Legacy
Category:Mortgage
Date:21-12-2012
Legacy
Category:Mortgage
Date:21-12-2012
Legacy
Category:Mortgage
Date:12-11-2012
Legacy
Category:Mortgage
Date:12-11-2012
Legacy
Category:Mortgage
Date:12-11-2012
Legacy
Category:Mortgage
Date:12-11-2012
Legacy
Category:Mortgage
Date:12-11-2012
Legacy
Category:Mortgage
Date:12-11-2012
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-09-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:02-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-08-2011
Resolution
Category:Resolution
Date:19-07-2011
Capital Alter Shares Subdivision
Category:Capital
Date:11-07-2011
Resolution
Category:Resolution
Date:11-07-2011
Accounts With Accounts Type Small
Category:Accounts
Date:12-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-08-2010
Legacy
Category:Accounts
Date:11-07-2009
Incorporation Company
Category:Incorporation
Date:02-07-2009

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months8

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/03/2022
Filing Date02/03/2021
Latest Accounts30/06/2020

Trading Addresses

1 Ground Floor, Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB111FG
Stryker House, Hambridge Road, Newbury, RG145AWRegistered

Related Companies

3

Contact

Stryker House Hambridge Road, Newbury, Berks, RG145AW