Company NameKanubi Investment Limited
DirectorMavis Margaret Kachimba
Company StatusActive
Company Number07493814
CategoryPrivate Limited Company
Incorporation Date14 January 2011(13 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Mavis Margaret Kachimba
Date of BirthJuly 1963 (Born 60 years ago)
NationalityZambian
StatusCurrent
Appointed14 January 2011(same day as company formation)
RoleNurse
Country of ResidenceNorthern Ireland
Correspondence AddressKnowle House C/O Nicholson & Co Accountancy
4 Norfolk Park Road
Sheffield
S2 3QE
Director NameMiss Mavis Chinkumbi
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityZambian
StatusResigned
Appointed14 January 2011(same day as company formation)
RoleMidwife / Nurse
Country of ResidenceGBR
Correspondence Address1 Hammelton Road
Ground Floor Flat
Bromley
Kent
BR1 3PZ

Location

Registered AddressKnowle House C/O Nicholson & Co Accountancy
4 Norfolk Park Road
Sheffield
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield

Shareholders

1 at £1Mavis Chinkumbi
100.00%
Ordinary

Financials

Year2014
Net Worth£2,231
Cash£101
Current Liabilities£13,980

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Filing History

22 January 2023Micro company accounts made up to 31 January 2022 (4 pages)
16 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
27 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
27 January 2022Change of details for Ms Mavis Margaret Kachimba as a person with significant control on 14 January 2022 (2 pages)
27 January 2022Director's details changed for Ms Mavis Margaret Kachimba on 14 January 2022 (2 pages)
4 January 2022Micro company accounts made up to 31 January 2021 (4 pages)
7 December 2021Registered office address changed from 7 the Knoll Beckenham Kent BR3 5JP England to Knowle House C/O Nicholson & Co Accountancy 4 Norfolk Park Road Sheffield S2 3QE on 7 December 2021 (1 page)
31 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
30 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
20 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 January 2019 (5 pages)
11 December 2019Registered office address changed from Unit 9, Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA England to 7 the Knoll Beckenham Kent BR3 5JP on 11 December 2019 (1 page)
10 April 2019Compulsory strike-off action has been discontinued (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
9 April 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
21 November 2018Micro company accounts made up to 31 January 2018 (2 pages)
14 July 2018Compulsory strike-off action has been discontinued (1 page)
11 July 2018Registered office address changed from 7 Knoll House the Knoll Beckenham Kent BR3 5JP to Unit 9, Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA on 11 July 2018 (1 page)
11 July 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
12 May 2018Compulsory strike-off action has been suspended (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
4 April 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
18 March 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
25 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
3 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
3 March 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
24 June 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 June 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
12 April 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 1
(3 pages)
12 April 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 1
(3 pages)
4 December 2013Director's details changed for Ms Mavis Margaret Kachimba on 5 November 2013 (2 pages)
4 December 2013Registered office address changed from 144 Croydon Road Keston Kent BR2 8HN United Kingdom on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 144 Croydon Road Keston Kent BR2 8HN United Kingdom on 4 December 2013 (1 page)
4 December 2013Director's details changed for Ms Mavis Margaret Kachimba on 5 November 2013 (2 pages)
4 December 2013Director's details changed for Ms Mavis Margaret Kachimba on 5 November 2013 (2 pages)
4 December 2013Registered office address changed from 144 Croydon Road Keston Kent BR2 8HN United Kingdom on 4 December 2013 (1 page)
20 May 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
20 May 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
17 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 March 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 January 2012Registered office address changed from 1 Hammelton Road Bromley BR1 3PZ United Kingdom on 23 January 2012 (1 page)
23 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
23 January 2012Registered office address changed from 1 Hammelton Road Bromley BR1 3PZ United Kingdom on 23 January 2012 (1 page)
23 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
24 August 2011Registered office address changed from 1 Hammelton Road Bromley Kent Br1 3 Pz United Kingdom on 24 August 2011 (1 page)
24 August 2011Director's details changed for Miss Mavis Chinkumbi on 14 January 2011 (2 pages)
24 August 2011Registered office address changed from 1 Hammelton Road Bromley Kent Br1 3 Pz United Kingdom on 24 August 2011 (1 page)
24 August 2011Director's details changed for Miss Mavis Chinkumbi on 14 January 2011 (2 pages)
17 January 2011Termination of appointment of Mavis Chinkumbi as a director (1 page)
17 January 2011Termination of appointment of Mavis Chinkumbi as a director (1 page)
17 January 2011Appointment of Miss Mavis Chinkumbi as a director (2 pages)
17 January 2011Appointment of Miss Mavis Chinkumbi as a director (2 pages)
14 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
14 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)