Company NameMultichoice UK Ltd.
DirectorsEmily Kahugu and Jemima Wangui Kahugu
Company StatusActive
Company Number07622079
CategoryPrivate Limited Company
Incorporation Date4 May 2011(13 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMrs Emily Kahugu
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2011(same day as company formation)
RoleMotor Parts
Country of ResidenceUnited Kingdom
Correspondence Address31 Philip Place
Newcastle Upon Tyne
NE4 5AG
Secretary NameMr Steve Joseph Kioni Kinya
NationalityBritish
StatusCurrent
Appointed04 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address31 Philip Place
Newcastle Upon Tyne
NE4 5AG
Director NameMiss Jemima Wangui Kahugu
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(12 years, 6 months after company formation)
Appointment Duration6 months
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address31 Philip Place
Newcastle Upon Tyne
NE4 5AG
Director NameMr Peter Kahugu
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(same day as company formation)
RoleMotor Parts
Country of ResidenceUnited Kingdom
Correspondence Address31 Philip Place
Newcastle Upon Tyne
NE4 5AG

Location

Registered Address31 Philip Place
Newcastle Upon Tyne
NE4 5AG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth£2,800
Cash£800

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 November 2023 (6 months ago)
Next Return Due18 November 2024 (6 months, 2 weeks from now)

Filing History

16 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
14 November 2023Appointment of Miss Jemima Wangui Kahugu as a director on 1 November 2023 (2 pages)
10 November 2023Termination of appointment of Peter Kahugu as a director on 8 May 2021 (1 page)
24 May 2023Total exemption full accounts made up to 30 March 2023 (12 pages)
24 April 2023Previous accounting period shortened from 31 May 2023 to 31 March 2023 (1 page)
24 April 2023Micro company accounts made up to 31 May 2021 (3 pages)
24 April 2023Micro company accounts made up to 31 May 2022 (3 pages)
24 February 2023Compulsory strike-off action has been discontinued (1 page)
17 January 2023First Gazette notice for compulsory strike-off (1 page)
4 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
10 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
10 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
21 April 2022Accounts for a dormant company made up to 31 May 2020 (2 pages)
29 October 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
24 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
5 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
31 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
14 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
9 April 2018Micro company accounts made up to 31 May 2017 (2 pages)
26 June 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
26 June 2017Notification of Peter Mungai Kahugu as a person with significant control on 1 January 2017 (2 pages)
26 June 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
26 June 2017Notification of Peter Mungai Kahugu as a person with significant control on 1 January 2017 (2 pages)
28 January 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 January 2017Micro company accounts made up to 31 May 2016 (2 pages)
4 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 100
(4 pages)
4 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 100
(4 pages)
30 January 2016Micro company accounts made up to 31 May 2015 (2 pages)
30 January 2016Micro company accounts made up to 31 May 2015 (2 pages)
30 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 100
(4 pages)
30 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 100
(4 pages)
30 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 100
(4 pages)
26 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
26 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
10 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 100
(4 pages)
10 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 100
(4 pages)
10 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 100
(4 pages)
11 February 2014Secretary's details changed for Joseph Kahugu on 11 November 2013 (1 page)
11 February 2014Secretary's details changed for Joseph Kahugu on 11 November 2013 (1 page)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
20 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
20 May 2013Secretary's details changed for Mr Joseph Kahugu on 20 May 2013 (2 pages)
20 May 2013Secretary's details changed for Mr Joseph Kahugu on 20 May 2013 (2 pages)
24 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
24 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
4 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)