Company NameKitchencore Ltd
DirectorsTimothy Joseph Shiel and James Oliver Shiel
Company StatusActive
Company Number07880092
CategoryPrivate Limited Company
Incorporation Date13 December 2011(12 years, 3 months ago)
Previous NameXACT Design Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameTimothy Joseph Shiel
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2020(9 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Beach Road
South Shields
Tyne & Wear
NE33 2QA
Director NameMr James Oliver Shiel
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(9 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleKitchen Designer
Country of ResidenceEngland
Correspondence Address5 Beach Road
South Shields
Tyne And Wear
NE33 2QA
Director NameMr James Oliver Shiel
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(same day as company formation)
RoleKitchen Designer
Country of ResidenceEngland
Correspondence Address5 Beach Road
South Shields
Tyne & Wear
NE33 2QA

Location

Registered Address5 Beach Road
South Shields
Tyne & Wear
NE33 2QA
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£6,681
Cash£8,731
Current Liabilities£6,273

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Filing History

20 July 2023Confirmation statement made on 30 June 2023 with updates (5 pages)
11 May 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
26 July 2022Confirmation statement made on 30 June 2022 with updates (5 pages)
9 February 2022Appointment of Mr James Oliver Shiel as a director on 1 October 2021 (2 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
13 August 2021Confirmation statement made on 30 June 2021 with updates (5 pages)
13 January 2021Appointment of Timothy Joseph Shiel as a director on 16 December 2020 (2 pages)
13 January 2021Termination of appointment of James Oliver Shiel as a director on 16 December 2020 (1 page)
30 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
27 July 2020Confirmation statement made on 30 June 2020 with updates (5 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
5 August 2019Confirmation statement made on 30 June 2019 with updates (5 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
25 July 2018Confirmation statement made on 30 June 2018 with updates (5 pages)
2 October 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
2 October 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 August 2017Director's details changed for Mr James Oliver Shiel on 2 August 2017 (2 pages)
2 August 2017Director's details changed for Mr James Oliver Shiel on 2 August 2017 (2 pages)
7 February 2017Confirmation statement made on 30 June 2016 with updates (6 pages)
7 February 2017Confirmation statement made on 30 June 2016 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 August 2016Director's details changed for Mr James Oliver Shiel on 20 August 2016 (2 pages)
20 August 2016Director's details changed for Mr James Oliver Shiel on 20 August 2016 (2 pages)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
25 July 2015Change of name notice (2 pages)
25 July 2015Company name changed xact design LTD\certificate issued on 25/07/15
  • RES15 ‐ Change company name resolution on 2015-07-15
(2 pages)
25 July 2015Change of name notice (2 pages)
25 July 2015Company name changed xact design LTD\certificate issued on 25/07/15
  • RES15 ‐ Change company name resolution on 2015-07-15
(2 pages)
15 July 2015Director's details changed for Mr James Oliver Shiel on 15 July 2015 (2 pages)
15 July 2015Director's details changed for Mr James Oliver Shiel on 15 July 2015 (2 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 June 2015Registered office address changed from 178 st Pauls Road Jarrow Tyne and Wear NE32 3AS to 5 Beach Road South Shields Tyne & Wear NE33 2QA on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 178 st Pauls Road Jarrow Tyne and Wear NE32 3AS to 5 Beach Road South Shields Tyne & Wear NE33 2QA on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 178 st Pauls Road Jarrow Tyne and Wear NE32 3AS to 5 Beach Road South Shields Tyne & Wear NE33 2QA on 2 June 2015 (1 page)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(3 pages)
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(3 pages)
26 February 2013Total exemption full accounts made up to 31 December 2012 (20 pages)
26 February 2013Total exemption full accounts made up to 31 December 2012 (20 pages)
23 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
13 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)