About

Registered Number: 06660663
Date of Incorporation: 30/07/2008 (16 years and 8 months ago)
Company Status: Active
Registered Address: Duke House, Downmill Road, Bracknell, Berkshire, RG12 1QS,

 

Established in 2008, Kcp Ltd has its registered office in Berkshire. Currently we aren't aware of the number of employees at the Kcp Ltd. There are 4 directors listed as Pavelyn, Craig Charles, Pavelyn, Kairit, Kikas, Kadri, Saar, Liis for Kcp Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAVELYN, Craig Charles 30 July 2008 - 1
PAVELYN, Kairit 29 April 2010 - 1
Secretary Name Appointed Resigned Total Appointments
KIKAS, Kadri 29 April 2010 01 April 2014 1
SAAR, Liis 01 April 2014 02 December 2017 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 15 April 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 12 April 2019
RP04TM02 - N/A 12 February 2019
TM02 - Termination of appointment of secretary 09 November 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 26 April 2018
AD01 - Change of registered office address 05 September 2017
MR01 - N/A 12 July 2017
CH01 - Change of particulars for director 21 April 2017
CH01 - Change of particulars for director 21 April 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 21 April 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 24 April 2015
AD01 - Change of registered office address 19 November 2014
AA - Annual Accounts 18 April 2014
AR01 - Annual Return 10 April 2014
AP03 - Appointment of secretary 10 April 2014
TM02 - Termination of appointment of secretary 10 April 2014
AR01 - Annual Return 05 August 2013
CH01 - Change of particulars for director 05 August 2013
CH03 - Change of particulars for secretary 05 August 2013
CH01 - Change of particulars for director 05 August 2013
AA - Annual Accounts 05 October 2012
SH01 - Return of Allotment of shares 24 August 2012
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 30 July 2011
CH01 - Change of particulars for director 30 July 2011
AA - Annual Accounts 27 April 2011
AD01 - Change of registered office address 19 April 2011
AD01 - Change of registered office address 13 April 2011
AA - Annual Accounts 01 December 2010
AD01 - Change of registered office address 16 September 2010
DISS40 - Notice of striking-off action discontinued 07 August 2010
AR01 - Annual Return 04 August 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
AD01 - Change of registered office address 29 July 2010
AR01 - Annual Return 05 May 2010
AP01 - Appointment of director 30 April 2010
AP03 - Appointment of secretary 30 April 2010
AD01 - Change of registered office address 01 April 2010
363a - Annual Return 10 August 2009
NEWINC - New incorporation documents 30 July 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.