About

Registered Number: 05101407
Date of Incorporation: 14/04/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Ditton Park, Riding Court Road, Datchet, Berkshire, SL3 9LL,

 

Founded in 2004, Kirona Ltd are based in Datchet in Berkshire, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The organisation has 4 directors listed as Shaw, Natalie Amanda, Laycock, Gail Rowena, Marrison, Michael Anthony, Gilbert, David Barry in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILBERT, David Barry 08 December 2007 29 November 2011 1
Secretary Name Appointed Resigned Total Appointments
SHAW, Natalie Amanda 30 May 2019 - 1
LAYCOCK, Gail Rowena 01 April 2006 14 March 2012 1
MARRISON, Michael Anthony 14 March 2012 04 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CH01 - Change of particulars for director 03 September 2020
CS01 - N/A 14 April 2020
PSC05 - N/A 31 May 2019
AD01 - Change of registered office address 31 May 2019
AP03 - Appointment of secretary 31 May 2019
PSC05 - N/A 31 May 2019
CS01 - N/A 15 April 2019
TM02 - Termination of appointment of secretary 09 April 2019
TM01 - Termination of appointment of director 09 April 2019
TM01 - Termination of appointment of director 09 April 2019
AP01 - Appointment of director 09 April 2019
AP01 - Appointment of director 09 April 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 19 May 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 25 May 2016
AA01 - Change of accounting reference date 26 February 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 01 June 2015
CH01 - Change of particulars for director 28 January 2015
MR04 - N/A 09 December 2014
MR04 - N/A 09 December 2014
MR04 - N/A 09 December 2014
MR04 - N/A 09 December 2014
MR04 - N/A 09 December 2014
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 09 January 2013
MG01 - Particulars of a mortgage or charge 09 August 2012
MG01 - Particulars of a mortgage or charge 09 August 2012
MG01 - Particulars of a mortgage or charge 09 August 2012
AR01 - Annual Return 02 May 2012
AP03 - Appointment of secretary 05 April 2012
TM02 - Termination of appointment of secretary 05 April 2012
AA - Annual Accounts 12 December 2011
TM01 - Termination of appointment of director 08 December 2011
RESOLUTIONS - N/A 05 December 2011
CC04 - Statement of companies objects 05 December 2011
MG01 - Particulars of a mortgage or charge 03 December 2011
MG01 - Particulars of a mortgage or charge 03 December 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 09 May 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 21 January 2009
RESOLUTIONS - N/A 18 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 December 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 December 2008
363a - Annual Return 13 May 2008
287 - Change in situation or address of Registered Office 12 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 May 2008
353 - Register of members 12 May 2008
AA - Annual Accounts 14 February 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
363s - Annual Return 15 May 2007
AA - Annual Accounts 27 September 2006
363s - Annual Return 25 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
AA - Annual Accounts 13 March 2006
225 - Change of Accounting Reference Date 17 January 2006
363s - Annual Return 19 May 2005
NEWINC - New incorporation documents 14 April 2004

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 27 July 2012 Fully Satisfied

N/A

Guarantee and debenture 27 July 2012 Fully Satisfied

N/A

Guarantee and debenture 27 July 2012 Fully Satisfied

N/A

Guarantee & debenture 01 December 2011 Fully Satisfied

N/A

Guarantee & debenture 01 December 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.