Durham
DH1 1TW
Secretary Name | David Alexander Waddell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2005(4 years, 3 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bede House 3 Belmont Business Park Durham DH1 1TW |
Director Name | David Alexander Waddell |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2008(7 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bede House 3 Belmont Business Park Durham DH1 1TW |
Director Name | Mr Gregory Stephen Ward |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2012(11 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bede House 3 Belmont Business Park Durham DH1 1TW |
Secretary Name | Mr Alex Papworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Clyde Road Alexandra Park N22 7AE |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 18 September 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.flyresearch.com/ |
---|---|
Telephone | 020 30026808 |
Telephone region | London |
Registered Address | Bede House 3 Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 60 other UK companies use this postal address |
590 at £0.1 | Ian Malcolm Stewart Davidson 59.00% Ordinary |
---|---|
270 at £0.1 | David Waddell 27.00% Ordinary |
140 at £0.1 | Greg Ward 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £168,537 |
Cash | £175,165 |
Current Liabilities | £285,523 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
16 August 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
3 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
15 June 2023 | Termination of appointment of Ian Malcolm Stewart Davidson as a director on 14 June 2023 (1 page) |
14 September 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with updates (5 pages) |
21 March 2022 | Change of details for a person with significant control (2 pages) |
19 March 2022 | Director's details changed for Mr Gregory Stephen Ward on 19 March 2022 (2 pages) |
19 March 2022 | Change of details for Mr Ian Malcolm Stewart Davidson as a person with significant control on 19 March 2022 (2 pages) |
19 March 2022 | Director's details changed for David Alexander Waddell on 19 March 2022 (2 pages) |
19 March 2022 | Director's details changed for Mr Ian Malcolm Stewart Davidson on 19 March 2022 (2 pages) |
14 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
24 August 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
17 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
25 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
12 November 2020 | Secretary's details changed for David Alexander Waddell on 12 November 2020 (1 page) |
11 November 2020 | Registered office address changed from Gladstone House 1 Gladstone Street Crook Durham DL15 9ED England to Bede House 3 Belmont Business Park Durham DH1 1TW on 11 November 2020 (1 page) |
11 November 2020 | Director's details changed for David Alexander Waddell on 11 November 2020 (2 pages) |
16 December 2019 | Confirmation statement made on 14 December 2019 with updates (5 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
18 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
15 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
16 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 October 2016 | Registered office address changed from St Stephen's Church Westbourne Park Road London W2 5QT to Gladstone House 1 Gladstone Street Crook Durham DL15 9ED on 20 October 2016 (1 page) |
20 October 2016 | Registered office address changed from St Stephen's Church Westbourne Park Road London W2 5QT to Gladstone House 1 Gladstone Street Crook Durham DL15 9ED on 20 October 2016 (1 page) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
24 October 2013 | Registered office address changed from 17 Griffiths Close Yarm Cleveland TS15 9TZ England on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from 17 Griffiths Close Yarm Cleveland TS15 9TZ England on 24 October 2013 (1 page) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Registered office address changed from St Stephens Church Westbourne Park Road London W2 5QT on 19 November 2012 (1 page) |
19 November 2012 | Registered office address changed from St Stephens Church Westbourne Park Road London W2 5QT on 19 November 2012 (1 page) |
25 April 2012 | Appointment of Mr Greg Ward as a director (2 pages) |
25 April 2012 | Appointment of Mr Greg Ward as a director (2 pages) |
10 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 October 2011 | Statement of capital following an allotment of shares on 6 October 2011
|
14 October 2011 | Statement of capital following an allotment of shares on 6 October 2011
|
14 October 2011 | Statement of capital following an allotment of shares on 6 October 2011
|
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Director's details changed for David Alexander Waddell on 10 September 2010 (2 pages) |
23 November 2010 | Director's details changed for David Alexander Waddell on 10 September 2010 (2 pages) |
23 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Statement of capital following an allotment of shares on 26 August 2010
|
27 September 2010 | Statement of capital following an allotment of shares on 26 August 2010
|
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 December 2009 | Director's details changed for Ian Malcolm Stewart Davidson on 9 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Director's details changed for Ian Malcolm Stewart Davidson on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Ian Malcolm Stewart Davidson on 9 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 December 2008 | Return made up to 18/09/08; full list of members (4 pages) |
18 December 2008 | Return made up to 18/09/08; full list of members (4 pages) |
18 December 2008 | Director and secretary's change of particulars / david waddell / 19/03/2008 (1 page) |
18 December 2008 | Director and secretary's change of particulars / david waddell / 19/03/2008 (1 page) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 December 2007 | Return made up to 18/09/07; full list of members
|
18 December 2007 | Return made up to 18/09/07; full list of members
|
14 August 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 June 2007 | Memorandum and Articles of Association (12 pages) |
29 June 2007 | Memorandum and Articles of Association (12 pages) |
19 June 2007 | Company name changed kikkup international LIMITED\certificate issued on 19/06/07 (2 pages) |
19 June 2007 | Company name changed kikkup international LIMITED\certificate issued on 19/06/07 (2 pages) |
17 June 2007 | Resolutions
|
17 June 2007 | Resolutions
|
13 December 2006 | Return made up to 18/09/06; full list of members
|
13 December 2006 | Return made up to 18/09/06; full list of members
|
7 February 2006 | Resolutions
|
7 February 2006 | S-div 04/01/06 (1 page) |
7 February 2006 | Resolutions
|
7 February 2006 | S-div 04/01/06 (1 page) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 October 2005 | New secretary appointed (2 pages) |
24 October 2005 | New secretary appointed (2 pages) |
24 October 2005 | Return made up to 18/09/05; full list of members
|
24 October 2005 | Return made up to 18/09/05; full list of members
|
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 October 2004 | Return made up to 18/09/04; full list of members
|
6 October 2004 | Return made up to 18/09/04; full list of members
|
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
29 December 2003 | Registered office changed on 29/12/03 from: boswell house 1-5 broad street oxford oxfordshire OX1 3AW (1 page) |
29 December 2003 | Registered office changed on 29/12/03 from: boswell house 1-5 broad street oxford oxfordshire OX1 3AW (1 page) |
10 October 2003 | Return made up to 18/09/03; full list of members
|
10 October 2003 | Return made up to 18/09/03; full list of members
|
18 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
18 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
25 October 2002 | Return made up to 18/09/02; full list of members
|
25 October 2002 | Return made up to 18/09/02; full list of members
|
30 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 November 2001 | Return made up to 18/09/01; full list of members (6 pages) |
2 November 2001 | Return made up to 18/09/01; full list of members (6 pages) |
20 March 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
20 March 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | Registered office changed on 04/10/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
4 October 2000 | Registered office changed on 04/10/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | Secretary resigned;director resigned (1 page) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Secretary resigned;director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | New secretary appointed (2 pages) |
18 September 2000 | Incorporation (19 pages) |
18 September 2000 | Incorporation (19 pages) |