About

Registered Number: 02908247
Date of Incorporation: 14/03/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: 8b Accommodation Road, London, NW11 8ED

 

Based in the United Kingdom, Kuramo (UK) Ltd was established in 1994, it's status in the Companies House registry is set to "Active". Odetola, Oladoke Adeyemi, Murray, Janet Carole, Odulate, Caroline Iyabo, Odulate, Wilberforce Olusegun, Sharp, Neena are listed as directors of this company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURRAY, Janet Carole 02 September 1997 08 September 1997 1
ODULATE, Caroline Iyabo 05 July 2005 01 October 2008 1
ODULATE, Wilberforce Olusegun 14 March 1994 17 June 2005 1
SHARP, Neena 05 July 2005 23 June 2006 1
Secretary Name Appointed Resigned Total Appointments
ODETOLA, Oladoke Adeyemi 19 January 2007 01 June 2007 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 05 February 2020
PSC02 - N/A 02 May 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 08 March 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 18 May 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 08 May 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 31 March 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 09 May 2013
AR01 - Annual Return 09 May 2013
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 08 March 2012
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 15 April 2011
MG01 - Particulars of a mortgage or charge 21 October 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 19 January 2010
TM01 - Termination of appointment of director 06 January 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 23 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 19 March 2008
RESOLUTIONS - N/A 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 06 March 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
363a - Annual Return 22 June 2006
AA - Annual Accounts 15 March 2006
288b - Notice of resignation of directors or secretaries 07 September 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 03 March 2005
AA - Annual Accounts 28 May 2004
363s - Annual Return 19 March 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 27 April 2003
AA - Annual Accounts 17 June 2002
363s - Annual Return 24 April 2002
AA - Annual Accounts 17 July 2001
363s - Annual Return 30 March 2001
AA - Annual Accounts 20 July 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 09 May 1999
363s - Annual Return 19 March 1999
AA - Annual Accounts 02 July 1998
363s - Annual Return 17 March 1998
288b - Notice of resignation of directors or secretaries 17 September 1997
288b - Notice of resignation of directors or secretaries 17 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
AA - Annual Accounts 31 May 1997
363s - Annual Return 19 March 1997
AA - Annual Accounts 26 June 1996
363s - Annual Return 15 March 1996
287 - Change in situation or address of Registered Office 01 June 1995
AA - Annual Accounts 18 May 1995
363s - Annual Return 06 April 1995
CERTNM - Change of name certificate 18 October 1994
MEM/ARTS - N/A 18 October 1994
288 - N/A 26 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1994
288 - N/A 18 March 1994
288 - N/A 18 March 1994
NEWINC - New incorporation documents 14 March 1994

Mortgages & Charges

Description Date Status Charge by
Deposit deed 13 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.