Company NameKOAP Limited
DirectorsStephen George Gore and James Aspden
Company StatusActive
Company Number07091616
CategoryPrivate Limited Company
Incorporation Date1 December 2009(14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen George Gore
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Helston Way
Astley Tyldesley
Manchester
M29 7NH
Director NameMr James Aspden
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Cotton Field Road
Holmes Chapel
Crewe
CW4 7PD

Contact

Websitekoap.co.uk
Telephone01625 569470
Telephone regionMacclesfield

Location

Registered AddressThe Old Dairy Hollins Farm, Twemlow Lane
Cranage
Holmes Chapel
Cheshire
CW4 8GE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCranage
WardDane Valley
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Converged Business Solutions Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£996
Cash£3,672
Current Liabilities£8,685

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 1 week from now)

Filing History

8 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 30 June 2022 (4 pages)
12 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
23 February 2022Registered office address changed from Suite 38 Edwin Foden Centre Moss Lane Elworth Sandbach CW11 3JW England to The Old Dairy Hollins Farm, Twemlow Lane Cranage Holmes Chapel Cheshire CW4 8GE on 23 February 2022 (1 page)
2 February 2022Micro company accounts made up to 30 June 2021 (3 pages)
8 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
9 March 2021Micro company accounts made up to 30 June 2020 (5 pages)
15 February 2021Change of details for Converged Business Solutions Group Limited as a person with significant control on 15 February 2021 (2 pages)
7 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
24 February 2020Micro company accounts made up to 30 June 2019 (6 pages)
16 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
22 November 2019Registered office address changed from Unit 1 Greenwood Court Taylor Business Park Warrington WA3 6DD England to Suite 38 Edwin Foden Centre Moss Lane Elworth Sandbach CW11 3JW on 22 November 2019 (1 page)
30 January 2019Micro company accounts made up to 30 June 2018 (6 pages)
4 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
26 June 2018Director's details changed for Mr James Aspden on 26 June 2018 (2 pages)
13 April 2018Registered office address changed from Oakwood House Taylor Business Park Risley Warrington WA3 6BH to Unit 1 Greenwood Court Taylor Business Park Warrington WA3 6DD on 13 April 2018 (1 page)
28 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
7 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
17 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
21 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
21 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
21 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
2 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
2 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 January 2015Registered office address changed from 1a Grove Arcade 35-37 Grove Street Wilmslow Cheshire SK9 1HB to Oakwood House Taylor Business Park Risley Warrington WA3 6BH on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 1a Grove Arcade 35-37 Grove Street Wilmslow Cheshire SK9 1HB to Oakwood House Taylor Business Park Risley Warrington WA3 6BH on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 1a Grove Arcade 35-37 Grove Street Wilmslow Cheshire SK9 1HB to Oakwood House Taylor Business Park Risley Warrington WA3 6BH on 9 January 2015 (1 page)
18 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(4 pages)
18 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(4 pages)
18 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(4 pages)
5 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(4 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(4 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(4 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 January 2012Registered office address changed from Suite 11 Wilmslow House Grove Way Water Lane Wilmslow Cheshire SK9 5AG on 24 January 2012 (1 page)
24 January 2012Registered office address changed from Suite 11 Wilmslow House Grove Way Water Lane Wilmslow Cheshire SK9 5AG on 24 January 2012 (1 page)
13 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2010Registered office address changed from First Floor, Dilworth House St. Georges Road New Mills High Peak Derbyshire SK22 4JU United Kingdom on 29 March 2010 (1 page)
29 March 2010Registered office address changed from First Floor, Dilworth House St. Georges Road New Mills High Peak Derbyshire SK22 4JU United Kingdom on 29 March 2010 (1 page)
22 December 2009Registered office address changed from Norfolk House Hardwick Square North Buxton SK17 6PU England on 22 December 2009 (1 page)
22 December 2009Registered office address changed from Norfolk House Hardwick Square North Buxton SK17 6PU England on 22 December 2009 (1 page)
3 December 2009Current accounting period shortened from 31 December 2010 to 30 June 2010 (1 page)
3 December 2009Current accounting period shortened from 31 December 2010 to 30 June 2010 (1 page)
1 December 2009Incorporation (24 pages)
1 December 2009Incorporation (24 pages)