Kitmarr Limited

DataGardener
kitmarr limited
live
Unknown

Kitmarr Limited

02367084Private Limited With Share Capital

25C York Villas, Brighton, BN13TS
Incorporated

31/03/1989

Company Age

37 years

Directors

2

Employees

SIC Code

41202

Risk

moderate risk

Company Overview

Registration, classification & business activity

Kitmarr Limited (02367084) is a private limited with share capital incorporated on 31/03/1989 (37 years old) and registered in brighton, BN13TS. The company operates under SIC code 41202 and is classified as Unknown.

Kitmarr limited is a construction company based out of cornelius house, east sussex, united kingdom.

Private Limited With Share Capital
SIC: 41202
Unknown
Incorporated 31/03/1989
BN13TS

Financial Overview

Total Assets

£3.41M

Liabilities

£3.47M

Net Assets

£-54.4K

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

83

Registered

0

Outstanding

0

Part Satisfied

83

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-02-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-09-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2019
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:22-10-2019
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:03-09-2019
Gazette Notice Voluntary
Category:Gazette
Date:13-08-2019
Dissolution Application Strike Off Company
Category:Dissolution
Date:02-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-04-2018
Resolution
Category:Resolution
Date:29-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-03-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:31-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-03-2015

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date24/06/2025
Latest Accounts31/03/2025

Trading Addresses

25C York Villas, Brighton, BN13TSRegistered
304 Portland Road, Hove, East Sussex, BN35LP

Contact

25C York Villas, Brighton, BN13TS