Company NameKiroco Limited
Company StatusActive
Company Number06589073
CategoryPrivate Limited Company
Incorporation Date9 May 2008(15 years, 11 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Nigel David Townsend
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2008(same day as company formation)
RoleJeweller
Country of ResidenceEngland
Correspondence Address1 Wharfe Mews
Cliffe Terrace
Wetherby
LS22 6LX
Director NameMs Allyson Sackman Nick
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed26 May 2016(8 years after company formation)
Appointment Duration7 years, 11 months
RoleReal Estate Developer
Country of ResidenceUnited States
Correspondence Address1 Wharfe Mews
Cliffe Terrace
Wetherby
LS22 6LX
Director NameMiss Fiona Jane Cartwright
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(11 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wharfe Mews
Cliffe Terrace
Wetherby
LS22 6LX
Secretary NameFiona Cartwright
StatusCurrent
Appointed01 September 2019(11 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address1 Wharfe Mews
Cliffe Terrace
Wetherby
LS22 6LX
Secretary NameMr Andrew Mark Johnson
NationalityBritish
StatusResigned
Appointed09 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Kingsley Road
Harrogate
North Yorkshire
HG1 4RB
Secretary NameMr Michael John Townsend
StatusResigned
Appointed01 April 2010(1 year, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 September 2019)
RoleCompany Director
Correspondence Address1 Wharfe Mews
Cliffe Terrace
Wetherby
LS22 6LX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 May 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.kiroco.com/
Email address[email protected]

Location

Registered Address1 Wharfe Mews
Cliffe Terrace
Wetherby
LS22 6LX
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address Matches2 other UK companies use this postal address

Shareholders

7.8k at £1Andrew Skinn
9.00%
Ordinary
5.1k at £1Fiona Cartwright
5.86%
Ordinary
3.7k at £1Ben Mccarthy
4.26%
Ordinary
24.7k at £1Nigel Townsend
28.35%
Ordinary
13.7k at £1Simon Boulby
15.75%
Ordinary
13.3k at £1Deborah Saxton
15.30%
Ordinary
10k at £1Michael Townsend
11.49%
Ordinary
8.7k at £1Bv Investments
10.00%
Ordinary

Financials

Year2014
Net Worth-£365,615
Cash£42,559
Current Liabilities£13,843

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return7 May 2023 (11 months, 2 weeks ago)
Next Return Due21 May 2024 (1 month from now)

Filing History

31 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
20 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
9 July 2021Director's details changed for Mr Nigel David Townsend on 9 July 2021 (2 pages)
22 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
21 May 2021Confirmation statement made on 7 May 2021 with updates (6 pages)
16 April 2021Second filing of Confirmation Statement dated 9 May 2017 (4 pages)
19 August 2020Second filing of Confirmation Statement dated 7 May 2019 (4 pages)
19 August 2020Second filing of Confirmation Statement dated 8 May 2018 (4 pages)
19 August 2020Second filing of Confirmation Statement dated 7 May 2020 (4 pages)
29 July 2020Statement of capital following an allotment of shares on 15 March 2017
  • GBP 106,405
(3 pages)
21 May 2020Confirmation statement made on 7 May 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 19/08/2020.
(6 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
8 November 2019Second filing of Confirmation Statement dated 07/05/2019 (4 pages)
8 November 2019Second filing of Confirmation Statement dated 09/05/2017 (4 pages)
8 November 2019Second filing of Confirmation Statement dated 08/05/2018 (4 pages)
23 October 2019Appointment of Fiona Cartwright as a secretary on 1 September 2019 (2 pages)
23 October 2019Termination of appointment of Michael John Townsend as a secretary on 1 September 2019 (1 page)
21 October 2019Appointment of Miss Fiona Jane Cartwright as a director on 1 September 2019 (2 pages)
21 August 2019Registered office address changed from 6 Cross Street Wetherby West Yorkshire LS22 6rd to 1 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX on 21 August 2019 (1 page)
24 June 2019Confirmation statement made on 7 May 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 08/11/2019 and 19/08/2020.
(4 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
18 May 2018Confirmation statement made on 8 May 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 08/11/2019 and 19/08/2020.
(4 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
4 August 2017Confirmation statement made on 9 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 08/11/2019 and again on 16/04/2021.
(7 pages)
4 August 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
18 July 2017Notification of Nigel David Townsend as a person with significant control on 1 July 2016 (2 pages)
18 July 2017Notification of Nigel David Townsend as a person with significant control on 1 July 2016 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
22 June 2016Appointment of Ms Allyson Sackman Nick as a director on 26 May 2016 (2 pages)
22 June 2016Appointment of Ms Allyson Sackman Nick as a director on 26 May 2016 (2 pages)
8 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100,021
(4 pages)
8 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100,021
(4 pages)
7 June 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 87,037
(3 pages)
7 June 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 87,037
(3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 87,037
(4 pages)
17 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 87,037
(4 pages)
17 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 87,037
(4 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 July 2014Statement of capital following an allotment of shares on 23 May 2014
  • GBP 115,000
(4 pages)
31 July 2014Statement of capital following an allotment of shares on 23 May 2014
  • GBP 115,000
(4 pages)
3 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-03
(4 pages)
3 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-03
(4 pages)
3 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-03
(4 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
26 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re des 18/04/2011
(21 pages)
26 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re des 18/04/2011
(21 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 September 2010Change of name notice (2 pages)
15 September 2010Change of name notice (2 pages)
15 September 2010Company name changed kiroco LIMITED\certificate issued on 15/09/10
  • RES15 ‐ Change company name resolution on 2010-09-09
(2 pages)
15 September 2010Company name changed kiroco LIMITED\certificate issued on 15/09/10
  • RES15 ‐ Change company name resolution on 2010-09-09
(2 pages)
14 September 2010Change of name notice (2 pages)
14 September 2010Change of name notice (2 pages)
14 September 2010Company name changed kiroko LIMITED\certificate issued on 14/09/10
  • RES15 ‐ Change company name resolution on 2010-09-09
(2 pages)
14 September 2010Company name changed kiroko LIMITED\certificate issued on 14/09/10
  • RES15 ‐ Change company name resolution on 2010-09-09
(2 pages)
7 September 2010Change of name notice (2 pages)
7 September 2010Company name changed the precious monkey jewellery company LIMITED\certificate issued on 07/09/10
  • RES15 ‐ Change company name resolution on 2010-08-25
(2 pages)
7 September 2010Change of name notice (2 pages)
7 September 2010Company name changed the precious monkey jewellery company LIMITED\certificate issued on 07/09/10
  • RES15 ‐ Change company name resolution on 2010-08-25
(2 pages)
21 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
20 April 2010Appointment of Mr Michael John Townsend as a secretary (1 page)
20 April 2010Appointment of Mr Michael John Townsend as a secretary (1 page)
19 April 2010Termination of appointment of Andrew Johnson as a secretary (1 page)
19 April 2010Termination of appointment of Andrew Johnson as a secretary (1 page)
12 April 2010Registered office address changed from Boston House 214 High Street Boston Spa West Yorkshire LS23 6AB England on 12 April 2010 (1 page)
12 April 2010Registered office address changed from Boston House 214 High Street Boston Spa West Yorkshire LS23 6AB England on 12 April 2010 (1 page)
10 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
10 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
4 June 2009Return made up to 09/05/09; full list of members (3 pages)
4 June 2009Return made up to 09/05/09; full list of members (3 pages)
25 February 2009Statement of rights variation attached to shares (1 page)
25 February 2009Statement of rights variation attached to shares (1 page)
4 July 2008Memorandum and Articles of Association (29 pages)
4 July 2008Memorandum and Articles of Association (29 pages)
25 June 2008Company name changed tapagu LIMITED\certificate issued on 26/06/08 (2 pages)
25 June 2008Company name changed tapagu LIMITED\certificate issued on 26/06/08 (2 pages)
24 June 2008Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
24 June 2008Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
23 June 2008Ad 12/06/08\gbp si 39999@1=39999\gbp ic 1/40000\ (2 pages)
23 June 2008Ad 17/06/08\gbp si 34074@1=34074\gbp ic 40000/74074\ (2 pages)
23 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
23 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
23 June 2008Ad 12/06/08\gbp si 39999@1=39999\gbp ic 1/40000\ (2 pages)
23 June 2008Ad 17/06/08\gbp si 34074@1=34074\gbp ic 40000/74074\ (2 pages)
23 June 2008Gbp nc 1000/84175\12/06/08 (1 page)
23 June 2008Gbp nc 1000/84175\12/06/08 (1 page)
14 May 2008Appointment terminated director york place company nominees LIMITED (1 page)
14 May 2008Registered office changed on 14/05/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
14 May 2008Registered office changed on 14/05/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
14 May 2008Secretary appointed andrew mark johnson (1 page)
14 May 2008Director appointed nigel david townsend (1 page)
14 May 2008Secretary appointed andrew mark johnson (1 page)
14 May 2008Appointment terminated director york place company nominees LIMITED (1 page)
14 May 2008Director appointed nigel david townsend (1 page)
9 May 2008Incorporation (13 pages)
9 May 2008Incorporation (13 pages)