Kimura Management Services Limited

DataGardener
kimura management services limited
in liquidation
Small

Kimura Management Services Limited

08417786Private Limited With Share Capital

C/O Rrs Dept, S&W Partners Llp, 45 Gresham Street, London, EC2V7BG
Incorporated

25/02/2013

Company Age

13 years

Directors

1

Employees

22

SIC Code

82110

Risk

not scored

Company Overview

Registration, classification & business activity

Kimura Management Services Limited (08417786) is a private limited with share capital incorporated on 25/02/2013 (13 years old) and registered in london, EC2V7BG. The company operates under SIC code 82110 - combined office administrative service activities.

Kimura management services limited is a government administration company based out of united kingdom.

Private Limited With Share Capital
SIC: 82110
Small
Incorporated 25/02/2013
EC2V7BG
22 employees

Financial Overview

Total Assets

£506.9K

Liabilities

£443.5K

Net Assets

£63.4K

Cash

£363.5K

Key Metrics

22

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

75
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:08-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-01-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:04-01-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-01-2025
Resolution
Category:Resolution
Date:04-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:04-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:25-07-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2024
Change Account Reference Date Company Current Extended
Category:Accounts
Date:19-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2024
Accounts With Accounts Type Small
Category:Accounts
Date:29-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:25-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:17-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:17-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2023
Accounts With Accounts Type Small
Category:Accounts
Date:29-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2022
Accounts With Accounts Type Small
Category:Accounts
Date:30-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2021
Accounts With Accounts Type Small
Category:Accounts
Date:26-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-03-2020
Accounts With Accounts Type Full
Category:Accounts
Date:18-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:28-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:28-02-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-07-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-07-2018
Resolution
Category:Resolution
Date:27-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-03-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:14-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:21-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-11-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-01-2015
Annual Return Company With Made Up Date
Category:Annual Return
Date:22-10-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:28-01-2014
Change Of Name Notice
Category:Change Of Name
Date:28-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:16-12-2013
Termination Director Company With Name
Category:Officers
Date:16-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:29-04-2013
Incorporation Company
Category:Incorporation
Date:25-02-2013

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/12/2024
Filing Date29/11/2023
Latest Accounts28/02/2023

Trading Addresses

45 Gresham Street, London, EC2V7BGRegistered
4Th Floor, 1 Minster Court, London, EC3R7AA

Contact

02078872231
info@kimuractf.com
kimuractf.com
C/O Rrs Dept, S&W Partners Llp, 45 Gresham Street, London, EC2V7BG