Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KIMBO UK LTD.
Company Information for

KIMBO UK LTD.

GROUND FLOOR, UNIT 2 CENTRAL BUSINESS CENTRE, GREAT CENTRAL WAY, LONDON, NW10 0UR,
Company Registration Number
02603850
Private Limited Company
Active

Company Overview

About Kimbo Uk Ltd.
KIMBO UK LTD. was founded on 1991-04-22 and has its registered office in London. The organisation's status is listed as "Active". Kimbo Uk Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KIMBO UK LTD.
 
Legal Registered Office
GROUND FLOOR, UNIT 2 CENTRAL BUSINESS CENTRE
GREAT CENTRAL WAY
LONDON
NW10 0UR
Other companies in W4
 
Previous Names
METROPOLITAN COFFEE COMPANY LTD.05/08/2011
Filing Information
Company Number 02603850
Company ID Number 02603850
Date formed 1991-04-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB538795782  
Last Datalog update: 2024-05-05 09:47:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIMBO UK LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KIMBO UK LTD.

Current Directors
Officer Role Date Appointed
IASI MASSIMO
Director 2012-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANGUS WATT MCKENZIE
Director 2012-08-01 2016-10-21
MASSIMO FASANO
Director 2009-05-04 2012-07-31
CONSTANTINOS ARIS ZOMBANAKIS
Director 1991-04-26 2009-05-04
CHANDRAN GNANAKURU
Company Secretary 1995-02-01 2009-04-15
CHANDRAN GNANAKURU
Director 1994-08-04 2009-04-15
MARTIN ANDREW WATHES
Director 1993-07-01 1996-06-28
KEITH MALCOLM NOCK
Company Secretary 1993-07-01 1995-01-31
KEITH MALCOLM NOCK
Director 1993-07-01 1995-01-31
ANDREAS MINOS ZOMBANAKIS
Company Secretary 1991-04-26 1993-07-01
ALEXANDER NICHOLAS PROCOPAKIS
Director 1991-05-14 1993-07-01
MINOS ANDREAS ZOMBANAKIS
Director 1991-04-26 1992-05-15
MICHAEL COOK
Director 1991-06-05 1991-10-01
HEXAGON REGISTRARS LIMITED
Company Secretary 1991-04-22 1991-04-26
HEXAGON REGISTRARS LIMITED
Director 1991-04-22 1991-04-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29Director's details changed for Mr Luca Giorgio Piccini on 2024-04-25
2024-04-25CONFIRMATION STATEMENT MADE ON 22/04/24, WITH NO UPDATES
2023-06-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-20APPOINTMENT TERMINATED, DIRECTOR ROBERTO GRASSO
2022-08-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-05CH01Director's details changed for Mr Luca Giorgio Piccini on 2022-04-28
2022-04-29CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2022-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/22 FROM Orchard House 8 Harlequin Avenue Brentford Middlesex TW8 9EW United Kingdom
2021-07-28TM01APPOINTMENT TERMINATED, DIRECTOR IASI MASSIMO
2021-07-28AP01DIRECTOR APPOINTED MR ROBERTO GRASSO
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES
2021-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-07SH0102/12/20 STATEMENT OF CAPITAL GBP 7857093
2020-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2019-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2018-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 6357093
2017-12-18SH0123/11/17 STATEMENT OF CAPITAL GBP 6357093
2017-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 6328746
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS WATT MCKENZIE
2016-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS WATT MCKENZIE / 22/04/2016
2016-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IASI MASSIMO / 22/04/2016
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 6328746
2016-05-06AR0122/04/16 ANNUAL RETURN FULL LIST
2016-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/16 FROM Studio 3.3 Power Road Studios 114 Power Road Chiswick London W4 5PY
2015-11-06SH0121/04/15 STATEMENT OF CAPITAL GBP 6328746
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 6328746
2015-05-21AR0122/04/15 ANNUAL RETURN FULL LIST
2015-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2014-07-02SH0110/06/14 STATEMENT OF CAPITAL GBP 5910000
2014-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-05-16AR0122/04/14 ANNUAL RETURN FULL LIST
2013-09-24SH0105/09/13 STATEMENT OF CAPITAL GBP 5620000
2013-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-05-21AR0122/04/13 ANNUAL RETURN FULL LIST
2013-05-21CH01Director's details changed for Mr Angus Watt Mckenzie on 2013-04-22
2013-03-21MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2013-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 10 BARLEY MOW PASSAGE CHISWICK LONDON W4 4PH UNITED KINGDOM
2012-09-18AP01DIRECTOR APPOINTED MR ANGUS WATT MCKENZIE
2012-09-10AP01DIRECTOR APPOINTED MR IASI MASSIMO
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MASSIMO FASANO
2012-04-25AR0122/04/12 FULL LIST
2012-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-17SH0113/07/11 STATEMENT OF CAPITAL GBP 5020000
2012-01-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-05RES15CHANGE OF NAME 26/07/2011
2011-08-05CERTNMCOMPANY NAME CHANGED METROPOLITAN COFFEE COMPANY LTD. CERTIFICATE ISSUED ON 05/08/11
2011-05-03AR0122/04/11 FULL LIST
2011-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2010 FROM, 28-30 TELFORD WAY, LONDON, W3 7XS
2010-05-18AR0122/04/10 FULL LIST
2009-07-31225CURREXT FROM 30/06/2009 TO 31/12/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY
2009-07-24288aDIRECTOR APPOINTED MASSIMO FASANO
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR CONSTANTINOS ZOMBANAKIS
2009-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-05-05363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-05-01288cDIRECTOR'S CHANGE OF PARTICULARS / CONSTANTINOS ZOMBANAKIS / 01/01/2005
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHANDRAN GNANAKURU
2009-04-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-04-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-04-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-04-2988(2)AD 23/04/09 GBP SI 300000@1=300000 GBP IC 3100000/3400000
2008-09-23225PREVEXT FROM 31/12/2007 TO 30/06/2008
2008-07-24363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-22363sRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-11363sRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-19363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-01363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2004-04-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-15363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2002-10-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-11363sRETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS
2001-10-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-20287REGISTERED OFFICE CHANGED ON 20/09/01 FROM: 31-33 BRUNEL ROAD, LONDON, W3 7XR
2000-06-13363sRETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS
2000-06-12AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-18123£ NC 2900000/3500000 10/03/99
2000-01-18123£ NC 2300000/2900000 01/12/95
2000-01-18ORES04NC INC ALREADY ADJUSTED 10/03/99
2000-01-18ORES04NC INC ALREADY ADJUSTED 01/12/95
2000-01-1888(2)RAD 31/12/96--------- £ SI 200000@1
1999-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-12363sRETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS
1999-07-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-14363sRETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS
1998-11-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-29395PARTICULARS OF MORTGAGE/CHARGE
1998-03-02CERTNMCOMPANY NAME CHANGED ROBINSKI & COMPANY LIMITED CERTIFICATE ISSUED ON 03/03/98
1997-11-04AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-10-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-10-06363sRETURN MADE UP TO 22/04/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco

47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities

Licences & Regulatory approval
We could not find any licences issued to KIMBO UK LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KIMBO UK LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-10-29 Satisfied NATIONAL BANK OF GREECE S.A.
RENT DEPOSIT DEED 1996-04-12 Satisfied BRIXTON ESTATES PLC
DEED OF DEPOSIT 1994-09-06 Satisfied CHELSFIELD PROPERTY INVESTMENTS LIMITED
DEED 1994-09-06 Satisfied CHELSFIELD PROPERTY INVESTMENTS LMITED
DEBENTURE 1993-07-28 Satisfied NATIONAL BANK OF GREECE S.A.
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KIMBO UK LTD.

Intangible Assets
Patents
We have not found any records of KIMBO UK LTD. registering or being granted any patents
Domain Names

KIMBO UK LTD. owns 2 domain names.

metropolitancoffee.co.uk   kimbo.co.uk  

Trademarks
We have not found any records of KIMBO UK LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KIMBO UK LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46390 - Non-specialised wholesale of food, beverages and tobacco) as KIMBO UK LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where KIMBO UK LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KIMBO UK LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KIMBO UK LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1