Company Information for KRITIKALA UK LTD
MILTON HOUSE, GATEHOUSE ROAD, AYLESBURY, BUCKINGHAMSHIRE, HP19 8EA,
|
Company Registration Number
06746684
Private Limited Company
Active |
Company Name | ||
---|---|---|
KRITIKALA UK LTD | ||
Legal Registered Office | ||
MILTON HOUSE GATEHOUSE ROAD AYLESBURY BUCKINGHAMSHIRE HP19 8EA Other companies in HP19 | ||
Previous Names | ||
|
Company Number | 06746684 | |
---|---|---|
Company ID Number | 06746684 | |
Date formed | 2008-11-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 26/09/2015 | |
Return next due | 24/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-12 12:41:38 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER MARGARET WHITBREAD |
||
CHRISTOPHER PETER MAYO CHAMPNESS |
||
MARK CHRISTIAN HARDIMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER MOIR GUTHRIE |
Director | ||
GEORGE ANDREW PAPAELIOPOULOS |
Director | ||
GEORGE ANDREW PAPAELIOPOULOS |
Company Secretary | ||
GEORGE ANDREW PAPAELIOPOULOS |
Director | ||
JONATHON CHARLES ROUND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOLAQUAGEN CHINA LIMITED | Director | 2015-05-29 | CURRENT | 2015-05-29 | Dissolved 2018-07-17 | |
LAT WATER LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | In Administration | |
SOLAQUAGEN HOLDINGS LIMITED | Director | 2009-01-30 | CURRENT | 2009-01-30 | Dissolved 2014-07-01 | |
SOLAQUAGEN TRADING LIMITED | Director | 2008-10-06 | CURRENT | 2008-10-06 | Dissolved 2014-07-01 | |
BOULLE PROPERTIES LTD | Director | 1998-04-29 | CURRENT | 1998-04-29 | Active | |
SOLAQUAGEN HOLDINGS LIMITED | Director | 2009-01-30 | CURRENT | 2009-01-30 | Dissolved 2014-07-01 | |
SOLAQUAGEN TRADING LIMITED | Director | 2008-10-06 | CURRENT | 2008-10-06 | Dissolved 2014-07-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/10/17 STATEMENT OF CAPITAL;GBP 6000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/09/16 STATEMENT OF CAPITAL;GBP 6000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 6000 | |
AR01 | 26/09/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MOIR GUTHRIE | |
RES15 | CHANGE OF NAME 06/06/2015 | |
CERTNM | Company name changed solaquagen LIMITED\certificate issued on 10/06/15 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED PROFESSOR PETER MOIR GUTHRIE | |
LATEST SOC | 26/09/14 STATEMENT OF CAPITAL;GBP 6000 | |
AR01 | 26/09/14 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 16/09/14 | |
RES13 | ISSUING SHARES 24/06/2014 | |
SH01 | 24/06/14 STATEMENT OF CAPITAL GBP 6000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE ANDREW PAPAELIOPOULOS | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GEORGE PAPAELIOPOULOS | |
AP01 | DIRECTOR APPOINTED GEORGE ANDREW PAPAELIOPOULOS | |
AP03 | Appointment of Miss Jennifer Margaret Whitbread as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE PAPAELIOPOULOS | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/02/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/11/13 TO 31/12/13 | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/03/13 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
SH01 | 17/04/12 STATEMENT OF CAPITAL GBP 2000 | |
AR01 | 28/03/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: PO BOX 6315 45 MOORFIELDS LONDON N2 0UQ UNITED KINGDOM | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/03/11 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 45 MOORFIELDS LONDON EC2Y 9AE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ANDREW PAPAELIOPOULOS / 27/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTIAN HARDIMAN / 27/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER MAYO CHAMPNESS / 27/03/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GEORGE ANDREW PAPAELIOPOULOS / 27/03/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 45 MOORFIELDS LONDON EC2Y 9AE | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/03/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GEORGE ANDREW PAPAELIOPOULOS / 01/08/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ANDREW PAPAELIOPOULOS / 01/08/2009 | |
GAZ1 | FIRST GAZETTE | |
288a | DIRECTOR APPOINTED MARK CHRISTIAN HARDIMAN | |
288b | APPOINTMENT TERMINATED DIRECTOR JONATHON ROUND | |
288a | DIRECTOR APPOINTED CHRISTOPHER PETER MAYO CHAMPNESS | |
288a | DIRECTOR AND SECRETARY APPOINTED GEORGE ANDREW PAPAELIOPOULOS | |
287 | REGISTERED OFFICE CHANGED ON 16/12/2008 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS ENGLAND | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 8 |
MortgagesNumMortOutstanding | 0.10 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 3 |
This shows the max and average number of mortgages for companies with the same SIC code of 72200 - Research and experimental development on social sciences and humanities
Creditors Due After One Year | 2011-12-01 | £ 266,594 |
---|---|---|
Creditors Due Within One Year | 2012-12-01 | £ 315,130 |
Creditors and other liabilities
|
|
|
|
|
|
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 KRITIKALA UK LTD
Called Up Share Capital | 2012-12-01 | £ 2,000 |
---|---|---|
Called Up Share Capital | 2011-12-01 | £ 1,000 |
Cash Bank In Hand | 2012-12-01 | £ 499 |
Cash Bank In Hand | 2011-12-01 | £ 15,589 |
Current Assets | 2012-12-01 | £ 58,851 |
Current Assets | 2011-12-01 | £ 76,366 |
Debtors | 2012-12-01 | £ 58,352 |
Debtors | 2011-12-01 | £ 60,777 |
Fixed Assets | 2012-12-01 | £ 101,927 |
Fixed Assets | 2011-12-01 | £ 73,220 |
Shareholder Funds | 2012-12-01 | £ 154,352 |
Shareholder Funds | 2011-12-01 | £ 117,008 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (72200 - Research and experimental development on social sciences and humanities) as KRITIKALA UK LTD are:
Category | Award/Grant | |
---|---|---|
SolaQuaGen Water Machine : Smart - Development of Prototype | 2013-05-01 | £ 250,000 |
Mobile Water Machine : Smart - Proof of Concept | 2012-02-01 | £ 100,000 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |