Ksubaka Ltd

DataGardener
ksubaka ltd
dissolved
Unknown

Ksubaka Ltd

09731851Private Limited With Share Capital

Recovery House, Hainault Business Park, Ilford, IG63TU
Incorporated

13/08/2015

Company Age

10 years

Directors

2

Employees

SIC Code

62011

Risk

not scored

Company Overview

Registration, classification & business activity

Ksubaka Ltd (09731851) is a private limited with share capital incorporated on 13/08/2015 (10 years old) and registered in ilford, IG63TU. The company operates under SIC code 62011 - ready-made interactive leisure and entertainment software development.

Bring the benefits of cutting-edge technology into your retail store. our solutions help you engage customers, facilitate offline-to-online (o2o) ordering and harvest rich insights into customer behaviour and attitudes. using gamified experiences, playful surveys and our product discovery platform (...

Private Limited With Share Capital
SIC: 62011
Unknown
Incorporated 13/08/2015
IG63TU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

2

Patents

2

CCJs

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

42
Gazette Dissolved Liquidation
Category:Gazette
Date:07-01-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:07-10-2023
Resolution
Category:Resolution
Date:18-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-11-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-11-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:11-11-2022
Gazette Notice Compulsory
Category:Gazette
Date:01-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:14-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-08-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-07-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-10-2015
Incorporation Company
Category:Incorporation
Date:13-08-2015

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months2

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2022
Filing Date18/03/2021
Latest Accounts31/12/2020

Trading Addresses

Recovery House, Hainault Business Park, Ilford, Essex Ig6 3Tu, IG63TURegistered

Related Companies

2

Contact