About

Registered Number: 10359002
Date of Incorporation: 05/09/2016 (7 years and 8 months ago)
Company Status: Active
Registered Address: Labs House, 15-19 Bloomsbury Way, London, WC1A 2TH,

 

Based in London, Kroo Ltd was established in 2016, it's status is listed as "Active". The current directors of this organisation are Byrne, Stephen George, Michaelides, Andrew, Valimahomed, Nazim, Perry, Duncan, Shariff, Hafiz, Brown, Tim, Perry, Duncan Karl, Shariff, Hafiz.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MICHAELIDES, Andrew 07 April 2020 - 1
VALIMAHOMED, Nazim 05 September 2016 - 1
BROWN, Tim 05 September 2016 07 April 2020 1
PERRY, Duncan Karl 05 September 2016 16 January 2017 1
SHARIFF, Hafiz 24 March 2017 11 May 2018 1
Secretary Name Appointed Resigned Total Appointments
BYRNE, Stephen George 02 June 2020 - 1
PERRY, Duncan 05 September 2016 16 January 2017 1
SHARIFF, Hafiz 24 March 2017 11 November 2017 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
AP03 - Appointment of secretary 04 June 2020
SH01 - Return of Allotment of shares 28 May 2020
TM01 - Termination of appointment of director 20 May 2020
SH01 - Return of Allotment of shares 04 May 2020
SH01 - Return of Allotment of shares 04 May 2020
SH01 - Return of Allotment of shares 04 May 2020
SH01 - Return of Allotment of shares 21 April 2020
SH01 - Return of Allotment of shares 21 April 2020
SH01 - Return of Allotment of shares 21 April 2020
TM01 - Termination of appointment of director 17 April 2020
CH01 - Change of particulars for director 17 April 2020
AP01 - Appointment of director 17 April 2020
SH01 - Return of Allotment of shares 02 April 2020
SH01 - Return of Allotment of shares 02 April 2020
SH01 - Return of Allotment of shares 18 March 2020
RESOLUTIONS - N/A 16 March 2020
CONNOT - N/A 16 March 2020
SH01 - Return of Allotment of shares 03 March 2020
SH01 - Return of Allotment of shares 21 February 2020
SH01 - Return of Allotment of shares 29 January 2020
SH01 - Return of Allotment of shares 07 January 2020
CH01 - Change of particulars for director 19 December 2019
SH01 - Return of Allotment of shares 19 December 2019
SH01 - Return of Allotment of shares 13 December 2019
SH01 - Return of Allotment of shares 14 November 2019
CS01 - N/A 10 October 2019
SH01 - Return of Allotment of shares 07 October 2019
SH01 - Return of Allotment of shares 07 October 2019
SH01 - Return of Allotment of shares 04 October 2019
SH01 - Return of Allotment of shares 04 October 2019
SH01 - Return of Allotment of shares 04 October 2019
AA - Annual Accounts 30 September 2019
SH01 - Return of Allotment of shares 16 September 2019
SH01 - Return of Allotment of shares 16 September 2019
SH01 - Return of Allotment of shares 16 September 2019
SH01 - Return of Allotment of shares 16 September 2019
SH01 - Return of Allotment of shares 16 September 2019
SH01 - Return of Allotment of shares 21 August 2019
AA01 - Change of accounting reference date 19 June 2019
RESOLUTIONS - N/A 21 May 2019
PSC04 - N/A 05 March 2019
RP04CS01 - N/A 30 January 2019
AD01 - Change of registered office address 16 January 2019
SH01 - Return of Allotment of shares 16 January 2019
SH01 - Return of Allotment of shares 28 November 2018
SH08 - Notice of name or other designation of class of shares 19 November 2018
RP04CS01 - N/A 26 October 2018
SH03 - Return of purchase of own shares 26 September 2018
CS01 - N/A 06 September 2018
RESOLUTIONS - N/A 26 June 2018
SH01 - Return of Allotment of shares 25 June 2018
SH08 - Notice of name or other designation of class of shares 20 June 2018
SH10 - Notice of particulars of variation of rights attached to shares 20 June 2018
SH06 - Notice of cancellation of shares 20 June 2018
AA - Annual Accounts 06 June 2018
TM01 - Termination of appointment of director 25 May 2018
RP04SH01 - N/A 15 February 2018
RP04CS01 - N/A 08 February 2018
AD01 - Change of registered office address 17 January 2018
SH01 - Return of Allotment of shares 19 December 2017
SH01 - Return of Allotment of shares 29 November 2017
SH01 - Return of Allotment of shares 29 November 2017
SH01 - Return of Allotment of shares 29 November 2017
SH01 - Return of Allotment of shares 29 November 2017
SH01 - Return of Allotment of shares 29 November 2017
SH01 - Return of Allotment of shares 28 November 2017
SH01 - Return of Allotment of shares 28 November 2017
AP04 - Appointment of corporate secretary 14 November 2017
TM02 - Termination of appointment of secretary 14 November 2017
PSC04 - N/A 10 November 2017
CS01 - N/A 14 September 2017
SH01 - Return of Allotment of shares 30 August 2017
AP03 - Appointment of secretary 17 May 2017
TM02 - Termination of appointment of secretary 17 May 2017
TM01 - Termination of appointment of director 17 May 2017
AP01 - Appointment of director 17 May 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 March 2017
SH08 - Notice of name or other designation of class of shares 10 March 2017
RESOLUTIONS - N/A 07 March 2017
NEWINC - New incorporation documents 05 September 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.