Company NameKOJI Digital Limited
DirectorEduardo Alejandro Gonzalez
Company StatusActive
Company Number08871656
CategoryPrivate Limited Company
Incorporation Date31 January 2014(10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Eduardo Alejandro Gonzalez
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClockwise Yorkshire House Greek Street
Leeds
LS1 5SH
Director NameMrs Sara Gonzalez
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(8 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 18 The Town Hall St. Georges Street
Hebden Bridge
West Yorkshire
HX7 7BY
Secretary NameCT Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2014(same day as company formation)
Correspondence Address22 Base Point
Folkestone
Kent
CT19 4RH

Location

Registered AddressClockwise Yorkshire House
Greek Street
Leeds
LS1 5SH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Eduardo Gonzalez
50.00%
Ordinary
50 at £1Sara Gonzalez
50.00%
Ordinary

Financials

Year2014
Net Worth£585
Cash£4,318
Current Liabilities£10,763

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return29 January 2024 (3 months ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Filing History

29 January 2024Director's details changed for Mr Eduardo Alejandro Gonzalez on 29 January 2024 (2 pages)
29 January 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
30 October 2023Micro company accounts made up to 31 January 2023 (2 pages)
15 March 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
16 November 2022Registered office address changed from PO Box HX1 1QE University Business Centre Piece Mill 25-27 Horton Street Halifax HX1 1QE England to Clockwise Yorkshire House Greek Street Leeds LS1 5SH on 16 November 2022 (1 page)
1 August 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
10 February 2022Registered office address changed from 4 Albion Street Halifax HX1 1DU England to PO Box HX1 1QE University Business Centre Piece Mill 25-27 Horton Street Halifax HX1 1QE on 10 February 2022 (1 page)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
2 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
3 November 2020Registered office address changed from Piece Mill Horton Street Halifax HX1 1QE England to 4 Albion Street Halifax HX1 1DU on 3 November 2020 (1 page)
14 October 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
11 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
14 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
10 January 2019Registered office address changed from 5 Larch Hill Crescent Bradford BD6 1DR United Kingdom to Piece Mill Horton Street Halifax HX1 1QE on 10 January 2019 (1 page)
29 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
9 October 2018Registered office address changed from Unit 18 the Town Hall St. Georges Street Hebden Bridge West Yorkshire HX7 7BY to 5 Larch Hill Crescent Larch Hill Crescent Bradford BD6 1DR on 9 October 2018 (1 page)
9 October 2018Registered office address changed from 5 Larch Hill Crescent Bradford BD6 1DR United Kingdom to 5 Larch Hill Crescent Bradford BD6 1DR on 9 October 2018 (1 page)
9 October 2018Registered office address changed from 5 Larch Hill Crescent Larch Hill Crescent Bradford BD6 1DR United Kingdom to 5 Larch Hill Crescent Bradford BD6 1DR on 9 October 2018 (1 page)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
16 September 2016Termination of appointment of Sara Gonzalez as a director on 16 September 2016 (1 page)
16 September 2016Termination of appointment of Sara Gonzalez as a director on 16 September 2016 (1 page)
5 February 2016Director's details changed for Mr Eduardo Alejandro Gonzalez on 5 February 2016 (2 pages)
5 February 2016Director's details changed for Mr Eduardo Alejandro Gonzalez on 5 February 2016 (2 pages)
5 February 2016Director's details changed for Mrs Sara Gonzalez on 5 February 2016 (2 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
5 February 2016Director's details changed for Mrs Sara Gonzalez on 5 February 2016 (2 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
13 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 March 2015Termination of appointment of Ct Secretaries Ltd. as a secretary on 1 January 2015 (1 page)
2 March 2015Termination of appointment of Ct Secretaries Ltd. as a secretary on 1 January 2015 (1 page)
2 March 2015Termination of appointment of Ct Secretaries Ltd. as a secretary on 1 January 2015 (1 page)
2 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
17 November 2014Registered office address changed from Birchcliffe Centre Chapel Avenue Hebden Bridge West Yorkshire HX7 8DG England to Unit 18 the Town Hall St. Georges Street Hebden Bridge West Yorkshire HX7 7BY on 17 November 2014 (1 page)
17 November 2014Registered office address changed from Birchcliffe Centre Chapel Avenue Hebden Bridge West Yorkshire HX7 8DG England to Unit 18 the Town Hall St. Georges Street Hebden Bridge West Yorkshire HX7 7BY on 17 November 2014 (1 page)
28 October 2014Appointment of Mrs Sara Gonzalez as a director on 1 October 2014 (2 pages)
28 October 2014Appointment of Mrs Sara Gonzalez as a director on 1 October 2014 (2 pages)
28 October 2014Appointment of Mrs Sara Gonzalez as a director on 1 October 2014 (2 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)