Company NameKhamun Limited
DirectorGraham James Howarth
Company StatusActive
Company Number04173179
CategoryPrivate Limited Company
Incorporation Date6 March 2001(23 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Graham James Howarth
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangham House 140-148
Westgate
Wakefield
West Yorkshire
WF2 9SR
Secretary NameMrs Jennifer Howarth
NationalityBritish
StatusCurrent
Appointed01 November 2001(8 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence AddressLangham House 140-148
Westgate
Wakefield
West Yorkshire
WF2 9SR
Director NameMr Charles Robert Short
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Daleside Low Road
Thornhill Edge
Dewsbury
West Yorkshire
WF12 0PJ
Director NameMr Paul Philip Stringer
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateforth Hall
Gateforth
Selby
YO8 9LJ
Secretary NameMr Charles Robert Short
NationalityBritish
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Daleside Low Road
Thornhill Edge
Dewsbury
West Yorkshire
WF12 0PJ
Secretary NameMr Graham James Howarth
NationalityBritish
StatusResigned
Appointed30 July 2001(4 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 01 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 New Road
Middlestown
Wakefield
West Yorkshire
WF4 4NP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitetotal-rm.co.uk
Telephone07 801310780
Telephone regionMobile

Location

Registered AddressThe Plex
Margaret Street
Wakefield
WF1 2DQ
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Shareholders

56 at £1Graham James Howarth
50.45%
Ordinary
55 at £1Jennifer Howarth
49.55%
Ordinary

Financials

Year2014
Net Worth£24,680

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Filing History

4 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 111
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 111
(4 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 111
(4 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 June 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 111
(4 pages)
5 June 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 111
(4 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 July 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 May 2010Director's details changed for Graham James Howarth on 6 March 2010 (2 pages)
21 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Graham James Howarth on 6 March 2010 (2 pages)
21 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
21 May 2010Secretary's details changed for Jennifer Howarth on 6 March 2010 (2 pages)
21 May 2010Secretary's details changed for Jennifer Howarth on 6 March 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 April 2009Return made up to 06/03/09; full list of members (3 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
20 March 2008Return made up to 06/03/08; full list of members (3 pages)
20 March 2008Registered office changed on 20/03/2008 from prospect house 24 prospect road ossett wakefield west yorkshire WF5 8AE (1 page)
21 January 2008Return made up to 06/03/07; full list of members (2 pages)
28 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
7 June 2006Return made up to 06/03/06; full list of members (6 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
29 April 2005Return made up to 06/03/05; full list of members (6 pages)
21 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
9 March 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
11 April 2003Return made up to 06/03/03; full list of members (6 pages)
30 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
14 June 2002Ad 15/04/02--------- £ si 11@1=11 £ ic 100/111 (2 pages)
25 April 2002Return made up to 06/03/02; full list of members (7 pages)
19 March 2002Secretary resigned (1 page)
18 January 2002Registered office changed on 18/01/02 from: southgate house southgate wakefield west yorkshire WF1 1TL (1 page)
7 November 2001New secretary appointed (2 pages)
15 August 2001Director resigned (1 page)
15 August 2001New secretary appointed (2 pages)
15 August 2001Secretary resigned;director resigned (1 page)
14 April 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
14 April 2001Ad 06/03/01--------- £ si 59@1=59 £ ic 41/100 (2 pages)
14 April 2001Ad 30/03/01--------- £ si 40@1=40 £ ic 1/41 (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001Registered office changed on 22/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001New secretary appointed;new director appointed (2 pages)
6 March 2001Incorporation (15 pages)