Company NameKcost Limited
Company StatusDissolved
Company Number07863210
CategoryPrivate Limited Company
Incorporation Date28 November 2011(12 years, 5 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameKerry Anderson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Mounthooly
Aberdeen
AB24 3HH
Scotland

Location

Registered AddressSuite 1, Deanway Technology Centre 2 Deanway Trading Estate
Wilmslow Road
Handforth
Cheshire
SK9 3HW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

1 at £1Kerry Anderson
100.00%
Ordinary A

Financials

Year2014
Net Worth£1,260
Cash£101
Current Liabilities£29,935

Accounts

Latest Accounts30 April 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

29 November 2017Confirmation statement made on 28 November 2017 with updates (5 pages)
1 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 April 2016Registered office address changed from 8 Pipe Lane St. Augustines Bristol BS1 5AJ to 61 Queen Square Bristol BS1 4JZ on 21 April 2016 (1 page)
7 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
27 May 2015Registered office address changed from Anglo-Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB to 8 Pipe Lane St. Augustines Bristol BS1 5AJ on 27 May 2015 (1 page)
13 May 2015Director's details changed for Kerry Anderson on 13 May 2015 (2 pages)
13 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(3 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 October 2013Director's details changed for Kerry Anderson on 17 October 2013 (2 pages)
14 October 2013Director's details changed for Kerry Anderson on 14 October 2013 (2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
29 November 2011Current accounting period shortened from 30 November 2012 to 31 March 2012 (1 page)
29 November 2011Director's details changed for Kerry Anderson on 29 November 2011 (2 pages)
28 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
28 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)