About

Registered Number: 06050500
Date of Incorporation: 12/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 74a Station Road East, Oxted, RH8 0PG,

 

Kiyo Design Ltd was registered on 12 January 2007 with its registered office in Oxted, it's status is listed as "Active". We do not know the number of employees at the organisation. The current directors of this company are listed as Wilson, Bernard Christopher, Wilson, Gulen, Hicks, James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Bernard Christopher 12 January 2007 - 1
WILSON, Gulen 28 November 2016 - 1
HICKS, James 12 January 2007 30 April 2009 1

Filing History

Document Type Date
AA - Annual Accounts 04 November 2019
CH01 - Change of particulars for director 01 November 2019
CS01 - N/A 01 November 2019
CH01 - Change of particulars for director 31 October 2019
CH01 - Change of particulars for director 31 October 2019
CH03 - Change of particulars for secretary 31 October 2019
PSC04 - N/A 31 October 2019
MR01 - N/A 09 July 2019
AA - Annual Accounts 18 December 2018
CH03 - Change of particulars for secretary 01 November 2018
CS01 - N/A 31 October 2018
CH01 - Change of particulars for director 31 October 2018
CH01 - Change of particulars for director 31 October 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 30 October 2017
AA01 - Change of accounting reference date 13 February 2017
AP01 - Appointment of director 28 November 2016
CS01 - N/A 02 November 2016
AA - Annual Accounts 25 October 2016
AD01 - Change of registered office address 12 October 2016
AR01 - Annual Return 30 October 2015
CH03 - Change of particulars for secretary 30 October 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 23 October 2014
AD01 - Change of registered office address 10 April 2014
AR01 - Annual Return 14 January 2014
CH01 - Change of particulars for director 10 December 2013
AD01 - Change of registered office address 10 December 2013
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 03 February 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 19 February 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 01 December 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 07 February 2008
NEWINC - New incorporation documents 12 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 July 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.