Active - Proposal to Strike off
Company Information for KAJEKA LIMITED
ROSLIN INNOVATION CENTRE, EASTER BUSH CAMPUS, ROSLIN, EDINBURGH, EH25 9RG,
|
Company Registration Number
SC474576
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
KAJEKA LIMITED | |
Legal Registered Office | |
ROSLIN INNOVATION CENTRE EASTER BUSH CAMPUS ROSLIN EDINBURGH EH25 9RG Other companies in EH6 | |
Company Number | SC474576 | |
---|---|---|
Company ID Number | SC474576 | |
Date formed | 2014-04-07 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 07/04/2016 | |
Return next due | 05/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-06-02 13:29:47 |
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 |
---|---|---|
PAUL ROBERT CHOWDHRY |
||
TOM FREEMAN |
||
LESLIE DAVID GAW |
||
DAVID ARTHUR HUME |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL JOSEPH MEANEY |
Director | ||
NICOLA COLE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDINBURGH ALTERNATIVE FINANCE LIMITED | Director | 2017-10-23 | CURRENT | 2014-01-27 | Active | |
SOCIAL ENTERPRISE ACADEMY INTERNATIONAL C.I.C. | Director | 2016-09-01 | CURRENT | 2016-09-01 | Active | |
CUVVA LIMITED | Director | 2016-06-07 | CURRENT | 2014-02-24 | Active | |
DAYSHAPE SOFTWARE LTD | Director | 2016-04-06 | CURRENT | 2013-04-04 | Active | |
SOCIAL ENTERPRISE ACADEMY (SCOTLAND) | Director | 2016-03-18 | CURRENT | 2004-09-02 | Active | |
UNIVERSITY OF STRATHCLYDE STUDENTS' ASSOCIATION | Director | 2017-06-15 | CURRENT | 2017-06-15 | Active | |
PICK PROTECTION LIMITED | Director | 2016-04-08 | CURRENT | 2014-03-31 | Active | |
ACCRETIO MEDIA LIMITED | Director | 2015-01-05 | CURRENT | 2015-01-05 | Dissolved 2018-05-15 | |
I2EYE DIAGNOSTICS LTD | Director | 2015-01-01 | CURRENT | 2010-10-20 | Liquidation | |
AMBER NORTH LIMITED | Director | 2014-06-05 | CURRENT | 2014-06-05 | Active |
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 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Old College Capital as a person with significant control on 2018-12-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES | |
PSC07 | CESSATION OF THOMAS CHARLES FREEMAN AS A PERSON OF SIGNIFICANT CONTROL | |
RES11 | Resolutions passed:
| |
SH01 | 19/12/18 STATEMENT OF CAPITAL GBP 1377.228 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES | |
PSC07 | CESSATION OF DANIEL JOSEPH MEANEY AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/18 FROM Sir Alexander Robertson Building Easter Bush Campus Edinburgh Midlothian EH25 9RG Scotland | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES13 | PURCHASE CONTRACT APPROVED 15/05/2017 | |
RES09 | Resolution of authority to purchase a number of shares | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | 15/05/2017 | |
LATEST SOC | 12/07/17 STATEMENT OF CAPITAL;GBP 100.162 | |
SH01 | 17/05/17 STATEMENT OF CAPITAL GBP 100.162 | |
SH01 | 17/05/17 STATEMENT OF CAPITAL GBP 78332 | |
SH06 | Cancellation of shares. Statement of capital on 2017-05-17 GBP 57.942 | |
SH03 | Purchase of own shares | |
SH01 | 17/05/17 STATEMENT OF CAPITAL GBP 90.692 | |
SH01 | 17/05/17 STATEMENT OF CAPITAL GBP 92.711 | |
AP01 | DIRECTOR APPOINTED MR LESLIE DAVID GAW | |
AP01 | DIRECTOR APPOINTED MR PAUL ROBERT CHOWDHRY | |
AP01 | DIRECTOR APPOINTED MR DAVID ARTHUR HUME | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 87.712 | |
AR01 | 07/04/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/16 FROM The Creative Exchange 29 Constitution Street Leith Edinburgh EH6 7BS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL JOSEPH MEANEY | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 87.712 | |
SH01 | 02/10/15 STATEMENT OF CAPITAL GBP 87.712 | |
AA01 | PREVSHO FROM 30/04/2015 TO 31/03/2015 | |
AR01 | 07/04/15 FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 27/03/2015 | |
SH01 | 27/03/15 STATEMENT OF CAPITAL GBP 86.666 | |
SH01 | 27/03/15 STATEMENT OF CAPITAL GBP 65.50 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH02 | SUB-DIVISION 27/03/15 | |
RES13 | SUBDIVISION: 3 ORD @ £1 NOW 3K ORD & £0.001 25/03/2015 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICOLA COLE | |
AP01 | DIRECTOR APPOINTED MR TOM FREEMAN | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 3 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as KAJEKA LIMITED are:
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. |