KAOZ PRINTWORKS LIMITED - SOUTHAMPTON
Company Profile | Company Filings |
Overview
KAOZ PRINTWORKS LIMITED is a Private Limited Company from SOUTHAMPTON ENGLAND and has the status: Active.
KAOZ PRINTWORKS LIMITED was incorporated 21 years ago on 02/10/2002 and has the registered number: 04551770. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
KAOZ PRINTWORKS LIMITED was incorporated 21 years ago on 02/10/2002 and has the registered number: 04551770. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
KAOZ PRINTWORKS LIMITED - SOUTHAMPTON
This company is listed in the following categories:
90030 - Artistic creation
90030 - Artistic creation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
UNIT 1 THE GLENMORE CENTRE
SOUTHAMPTON
SO14 5AE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GORDON SMITH | Sep 1981 | British | Director | 2023-03-02 | CURRENT |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2002-10-02 UNTIL 2002-10-02 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2002-10-02 UNTIL 2002-10-02 | RESIGNED | ||
CHRISTOPHER DONALD MODELL | May 1963 | British | Director | 2003-09-17 UNTIL 2021-11-04 | RESIGNED |
SIMON JOHN MILLER | Jun 1966 | British | Director | 2002-10-02 UNTIL 2023-03-02 | RESIGNED |
IAIN DAVID COWE | Apr 1967 | British | Director | 2002-10-02 UNTIL 2023-03-02 | RESIGNED |
SIMON JOHN MILLER | Jun 1966 | British | Secretary | 2002-10-02 UNTIL 2023-03-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Rbm Group (Holdings) Ltd | 2023-03-02 - 2023-08-01 | Southampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Gordon Smith | 2023-03-01 | 9/1981 | Southampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control as firm |
Mr Iain David Cowe | 2016-04-06 - 2023-03-02 | 4/1967 | Eastleigh Hampshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Simon John Miller | 2016-04-06 - 2023-03-02 | 6/1966 | Aldershot Hampshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Christopher Donald Modell | 2016-04-06 - 2021-11-04 | 5/1963 | Chichester West Sussex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
KAOZ_PRINTWORKS_LIMITED - Accounts | 2022-05-27 | 31-08-2021 | £83,191 Cash £24,210 equity |
KAOZ_PRINTWORKS_LIMITED - Accounts | 2021-05-29 | 31-08-2020 | £36,670 Cash £21,533 equity |
KAOZ_PRINTWORKS_LIMITED - Accounts | 2020-04-25 | 31-08-2019 | £55,664 Cash £46,082 equity |
KAOZ_PRINTWORKS_LIMITED - Accounts | 2019-04-05 | 31-08-2018 | £48,624 Cash £68,179 equity |
KAOZ_PRINTWORKS_LIMITED - Accounts | 2018-02-02 | 31-08-2017 | £73,241 Cash £88,981 equity |
KAOZ_PRINTWORKS_LIMITED - Accounts | 2017-03-22 | 31-08-2016 | £95,597 Cash £103,440 equity |
KAOZ_PRINTWORKS_LIMITED - Accounts | 2016-05-25 | 31-08-2015 | £96,568 Cash £125,438 equity |