Company NameKangaroo Seo Limited
DirectorsChristopher Elliott and Jonathan Scott
Company StatusActive
Company Number09622499
CategoryPrivate Limited Company
Incorporation Date3 June 2015(8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameChristopher Elliott
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2015(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Duke Way
Wakefield
West Yorkshire
WF1 2ER
Director NameMr Jonathan Scott
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2015(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Marsden Avenue
Ossett
WF5 0AW
Director NameAnthony Bowyer
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Aston Chase
Hemsworth
Pontefract
WF9 4RB

Location

Registered AddressThe Junction Charles Street
Horbury
Wakefield
WF4 5FH
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardHorbury and South Ossett
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

5 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
24 November 2022Registered office address changed from Unit 2, Lakeside Calder Island Way Wakefield WF2 7AW England to The Junction Charles Street Horbury Wakefield WF4 5FH on 24 November 2022 (1 page)
16 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
15 June 2022Cessation of Christopher Elliott as a person with significant control on 15 June 2022 (1 page)
15 June 2022Notification of Christopher Elliott as a person with significant control on 3 June 2017 (2 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
15 October 2021Confirmation statement made on 15 October 2021 with updates (4 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
9 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
9 June 2021Director's details changed for Mr Jonathan Scott on 13 November 2015 (2 pages)
9 June 2021Termination of appointment of Anthony Bowyer as a director on 30 June 2020 (1 page)
10 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
18 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
18 June 2019Register inspection address has been changed from John P Hardy Llp Market Place Ossett West Yorkshire WF5 8BQ England to Unit 2 Lakeside Calder Island Way Wakefield WF2 7AW (1 page)
17 June 2019Change of details for Mr Jonathan Scott as a person with significant control on 6 April 2018 (2 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
14 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
23 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
20 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
20 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
4 October 2016Registered office address changed from Carlton House Sandy Walk Wakefield WF1 2DJ England to Unit 2, Lakeside Calder Island Way Wakefield WF2 7AW on 4 October 2016 (1 page)
4 October 2016Registered office address changed from Carlton House Sandy Walk Wakefield WF1 2DJ England to Unit 2, Lakeside Calder Island Way Wakefield WF2 7AW on 4 October 2016 (1 page)
8 June 2016Register(s) moved to registered inspection location John P Hardy Llp Market Place Ossett West Yorkshire WF5 8BQ (1 page)
8 June 2016Register(s) moved to registered inspection location John P Hardy Llp Market Place Ossett West Yorkshire WF5 8BQ (1 page)
8 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(6 pages)
8 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(6 pages)
7 June 2016Register inspection address has been changed to John P Hardy Llp Market Place Ossett West Yorkshire WF5 8BQ (1 page)
7 June 2016Register inspection address has been changed to John P Hardy Llp Market Place Ossett West Yorkshire WF5 8BQ (1 page)
3 June 2015Incorporation
Statement of capital on 2015-06-03
  • GBP 100
(8 pages)
3 June 2015Incorporation
Statement of capital on 2015-06-03
  • GBP 100
(8 pages)