Company NameKLOO Ltd
DirectorsNilam Saini and Bishpal Singh
Company StatusActive
Company Number10011911
CategoryPrivate Limited Company
Incorporation Date18 February 2016(8 years, 2 months ago)
Previous NamePo Gifts Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameNilam Saini
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address486 Roundhay Road
Leeds
LS8 2HU
Director NameMr Bishpal Singh
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address486 Roundhay Road
Leeds
LS8 2HU

Location

Registered Address486 Roundhay Road
Leeds
LS8 2HU
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardRoundhay
Built Up AreaWest Yorkshire

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

21 September 2018Delivered on: 25 September 2018
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Outstanding

Filing History

21 February 2024Confirmation statement made on 17 February 2024 with no updates (3 pages)
21 June 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
21 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
6 July 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
24 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
2 March 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
19 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
25 September 2018Registration of charge 100119110001, created on 21 September 2018 (50 pages)
16 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
15 November 2017Unaudited abridged accounts made up to 28 February 2017 (15 pages)
15 November 2017Unaudited abridged accounts made up to 28 February 2017 (15 pages)
28 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
24 March 2016Company name changed po gifts LIMITED\certificate issued on 24/03/16
  • RES15 ‐ Change company name resolution on 2016-02-19
(2 pages)
24 March 2016Company name changed po gifts LIMITED\certificate issued on 24/03/16
  • RES15 ‐ Change company name resolution on 2016-02-19
(2 pages)
1 March 2016Change of name notice (2 pages)
1 March 2016Change of name notice (2 pages)
18 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-18
  • GBP 100
(22 pages)
18 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-18
  • GBP 100
(22 pages)