Kokomo Limited

DataGardener
kokomo limited
in liquidation
Micro

Kokomo Limited

07132132Private Limited With Share Capital

C/O Begbies Traynor (London)Llp, 31St Floor, London, E145NR
Incorporated

21/01/2010

Company Age

16 years

Directors

2

Employees

7

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Kokomo Limited (07132132) is a private limited with share capital incorporated on 21/01/2010 (16 years old) and registered in london, E145NR. The company operates under SIC code 82990 - other business support service activities n.e.c..

The kokomo team have over 40 years of experience in designing and manufacturing licensed health & beauty ranges. our licenses cover a wide range of ages from pre-school, boys, girls, to teen and adult lines across a wide range of licenses across toys, gaming, tv, film & popular culture. our many yea...

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 21/01/2010
E145NR
7 employees

Financial Overview

Total Assets

£2.24M

Liabilities

£3.47M

Net Assets

£-1.23M

Cash

£0

Key Metrics

7

Employees

2

Directors

11

Shareholders

5

Patents

Board of Directors

2

Charges

9

Registered

2

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-06-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:11-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-05-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-05-2024
Resolution
Category:Resolution
Date:15-05-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:13-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-03-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-02-2024
Change Person Director Company With Change Date
Category:Officers
Date:19-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2024
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-11-2023
Resolution
Category:Resolution
Date:25-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-07-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-06-2022
Termination Secretary Company
Category:Officers
Date:16-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:14-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-05-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-02-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:15-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:22-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2017
Capital Allotment Shares
Category:Capital
Date:15-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-01-2017
Capital Cancellation Shares
Category:Capital
Date:17-08-2016
Capital Return Purchase Own Shares
Category:Capital
Date:17-08-2016
Capital Cancellation Shares
Category:Capital
Date:10-08-2016
Capital Return Purchase Own Shares
Category:Capital
Date:10-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-07-2016
Capital Alter Shares Subdivision
Category:Capital
Date:30-03-2016
Capital Name Of Class Of Shares
Category:Capital
Date:11-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2016
Capital Allotment Shares
Category:Capital
Date:12-02-2016
Capital Allotment Shares
Category:Capital
Date:12-02-2016
Capital Name Of Class Of Shares
Category:Capital
Date:12-02-2016
Resolution
Category:Resolution
Date:12-02-2016
Second Filing Of Form With Form Type
Category:Document Replacement
Date:09-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:07-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:07-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-04-2013
Termination Director Company With Name
Category:Officers
Date:10-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2013
Legacy
Category:Mortgage
Date:30-11-2012
Legacy
Category:Mortgage
Date:30-11-2012
Legacy
Category:Mortgage
Date:29-08-2012
Legacy
Category:Mortgage
Date:10-07-2012
Legacy
Category:Mortgage
Date:10-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-06-2012
Legacy
Category:Mortgage
Date:13-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:23-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2012
Termination Director Company With Name
Category:Officers
Date:19-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:03-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:10-12-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-10-2010
Legacy
Category:Mortgage
Date:15-07-2010
Legacy
Category:Mortgage
Date:25-06-2010
Capital Allotment Shares
Category:Capital
Date:04-06-2010

Import / Export

Imports
12 Months0
60 Months37
Exports
12 Months0
60 Months32

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2024
Filing Date07/09/2023
Latest Accounts31/03/2023

Trading Addresses

129 Broadway, Didcot, Oxfordshire, OX118XD
C/O Begbies Traynor (London)Llp, 31St Floor, London, E14 5Nr, E145NRRegistered

Related Companies

1

Contact

01235828288
kokomostudio.com
C/O Begbies Traynor (London)Llp, 31St Floor, London, E145NR