Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KA123 LIMITED
Company Information for

KA123 LIMITED

C/O RE10, Level 1, Devonshire House One Mayfair Place, London, W1J 8AJ,
Company Registration Number
06531910
Private Limited Company
Liquidation

Company Overview

About Ka123 Ltd
KA123 LIMITED was founded on 2008-03-12 and has its registered office in London. The organisation's status is listed as "Liquidation". Ka123 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KA123 LIMITED
 
Legal Registered Office
C/O RE10
Level 1, Devonshire House One Mayfair Place
London
W1J 8AJ
Other companies in HP2
 
Filing Information
Company Number 06531910
Company ID Number 06531910
Date formed 2008-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-03-31
Account next due 31/12/2021
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB931223950  
Last Datalog update: 2022-11-22 12:05:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KA123 LIMITED
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 KA123 LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE ELIZABETH NUNN
Company Secretary 2008-03-12
COLIN NEIL NUNN
Director 2008-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE ELIZABETH NUNN
Director 2008-03-12 2011-05-24
TEMPLE SECRETARIES LIMITED
Company Secretary 2008-03-12 2008-03-12
COMPANY DIRECTORS LIMITED
Director 2008-03-12 2008-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE ELIZABETH NUNN BIOCORAL (UK) LIMITED Company Secretary 2008-11-21 CURRENT 2004-01-29 Active
JACQUELINE ELIZABETH NUNN VIDA PROPERTIES B LIMITED Company Secretary 2008-11-21 CURRENT 2004-10-18 Active
JACQUELINE ELIZABETH NUNN NORSEWOOD KITCHEN CENTRES LIMITED Company Secretary 2008-11-12 CURRENT 2008-11-12 Active - Proposal to Strike off
JACQUELINE ELIZABETH NUNN E.J. NUNN LIMITED Company Secretary 2008-02-28 CURRENT 2002-03-11 Active
JACQUELINE ELIZABETH NUNN NORSEWOOD KITCHEN CENTRE LIMITED Company Secretary 2008-01-02 CURRENT 1993-02-19 Active
JACQUELINE ELIZABETH NUNN DEMATCO LIMITED Company Secretary 2004-10-22 CURRENT 2004-10-22 Dissolved 2016-04-05
JACQUELINE ELIZABETH NUNN CLOISTERS LIMITED Company Secretary 2004-01-15 CURRENT 2002-11-25 Active
JACQUELINE ELIZABETH NUNN HOLMES GOLF LIMITED Company Secretary 2003-02-26 CURRENT 1995-10-20 Active
COLIN NEIL NUNN CLOISTERS DESIGN LIMITED Director 2011-05-24 CURRENT 1998-03-05 Active
COLIN NEIL NUNN NORSEWOOD KITCHEN CENTRES LIMITED Director 2008-11-12 CURRENT 2008-11-12 Active - Proposal to Strike off
COLIN NEIL NUNN E.J. NUNN LIMITED Director 2008-02-28 CURRENT 2002-03-11 Active
COLIN NEIL NUNN NORSEWOOD KITCHEN CENTRE LIMITED Director 2008-01-02 CURRENT 1993-02-19 Active
COLIN NEIL NUNN CLOISTERS LIMITED Director 2002-11-25 CURRENT 2002-11-25 Active

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
2022-08-22Voluntary liquidation. Return of final meeting of creditors
2022-08-22LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/22 FROM 58 Hugh Street London SW1V 4ER
2021-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/21 FROM 271 st Albans Road Hemel Hempstead Hertfordshire HP2 4RP
2021-06-30600Appointment of a voluntary liquidator
2021-06-30LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-06-18
2021-06-30LIQ02Voluntary liquidation Statement of affairs
2021-06-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065319100001
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2019-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-05CH01Director's details changed for Mr Colin Neil Nunn on 2018-09-01
2018-09-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS JACQUELINE ELIZABETH NUNN on 2018-09-01
2018-09-05PSC04Change of details for Mr Colin Neil Nunn as a person with significant control on 2018-09-01
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-07AR0112/03/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 065319100001
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-13AR0112/03/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-19AR0112/03/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02AR0112/03/13 ANNUAL RETURN FULL LIST
2012-12-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-10AR0112/03/12 ANNUAL RETURN FULL LIST
2011-12-27AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE NUNN
2011-04-12AR0112/03/11 ANNUAL RETURN FULL LIST
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-08AR0112/03/10 ANNUAL RETURN FULL LIST
2010-01-07AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-07363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-04-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE NUN / 07/04/2009
2008-03-28288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED
2008-03-28288aDIRECTOR AND SECRETARY APPOINTED JACQUELINE ELIZABETH NUN
2008-03-28288aDIRECTOR APPOINTED COLIN NEIL NUNN
2008-03-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KA123 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-06-23
Appointmen2021-06-23
Fines / Sanctions
No fines or sanctions have been issued against KA123 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of KA123 LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-04-01 £ 21,676

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31

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 KA123 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1
Cash Bank In Hand 2012-04-01 £ 13,575
Current Assets 2012-04-01 £ 27,154
Debtors 2012-04-01 £ 13,579
Shareholder Funds 2012-04-01 £ 5,478

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KA123 LIMITED registering or being granted any patents
Domain Names

KA123 LIMITED owns 2 domain names.

appliances123.co.uk   ka123.co.uk  

Trademarks
We have not found any records of KA123 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KA123 LIMITED. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as KA123 LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where KA123 LIMITED 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyKA123 LIMITED Event Date2021-06-23
 
Initiating party Event TypeAppointmen
Defending partyKA123 LIMITED Event Date2021-06-23
Company Number: 06531910 Name of Company: KA123 LIMITED Nature of Business: Online Sale of Appliances & Small Electricals Registered office: 271 St Albans Road, Hemel Hempstead, Hertfordshire HP2 4RP…
 
Initiating party Event TypeDeemed Con
Defending partyKA 123 LIMITEDEvent Date2021-06-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KA123 LIMITED 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 KA123 LIMITED 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.