Kumo Holdings Ltd

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-08-31
Trade Debtors£1,317,995 -65.41%
Total assets£1,832,345 -217.88%

Details

Company type Private Limited Company, Active
Company Number 05383869
Record last updated Tuesday, May 14, 2024 4:55:34 AM UTC
Official Address 32 Bayton Road Exhall Coventry West Midlands Cv79ej Poplar
There are 93 companies registered at this street
Locality Poplar
Region Warwickshire, England
Postal Code CV79EJ
Sector Other letting and operating of own or leased real estate

Charts

Visits

KUMO HOLDINGS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-12015-42016-52017-52017-62022-122024-72024-82024-92025-22025-301234

Searches

KUMO HOLDINGS LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2014-22020-301

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry May 2, 2024 Resignation of 2 people: one Managing Director, one Secretary (a man) and one Director (a man) Resignation of 2 people: one Managing Director, one Secretary (a man) and one Director (a man)
Registry Apr 17, 2024 Appointment of a man as Director Appointment of a man as Director
Registry May 21, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 13, 2020 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry May 13, 2020 Resignation of 5 people: one Shareholder (25-50%) As a Trustee Of a Trust, one Shareholder (25-50%), one Individual Or Entity With 25-50% Of Voting Rights and one Trustee Of a Trust With More 25-50% Of Voting Rights Resignation of 5 people: one Shareholder (25-50%) As a Trustee Of a Trust, one Shareholder (25-50%), one Individual Or Entity With 25-50% Of Voting Rights and one Trustee Of a Trust With More 25-50% Of Voting Rights
Registry Feb 6, 2019 Appointment of a woman Appointment of a woman
Registry Feb 6, 2019 Resignation of 3 people: one Shareholder (25-50%) As a Trustee Of a Trust, one Shareholder (25-50%), one Individual Or Entity With 25-50% Of Voting Rights and one Trustee Of a Trust With More 25-50% Of Voting Rights Resignation of 3 people: one Shareholder (25-50%) As a Trustee Of a Trust, one Shareholder (25-50%), one Individual Or Entity With 25-50% Of Voting Rights and one Trustee Of a Trust With More 25-50% Of Voting Rights
Financials May 25, 2017 Annual accounts Annual accounts
Registry Apr 18, 2017 Appointment of a person as Director Appointment of a person as Director
Registry Apr 4, 2017 Appointment of a man as Director Appointment of a man as Director
Registry Mar 15, 2017 Two appointments: 2 men Two appointments: 2 men
Registry Mar 15, 2017 Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights
Registry Mar 7, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Feb 28, 2017 Change of particulars for director Change of particulars for director
Registry Feb 27, 2017 Change of particulars for secretary Change of particulars for secretary
Registry Feb 27, 2017 Change of particulars for director Change of particulars for director
Registry Aug 22, 2016 Resolution Resolution
Financials May 4, 2016 Annual accounts Annual accounts
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Mar 11, 2016 Annual return Annual return
Registry Sep 29, 2015 Notice of particulars of variation of rights attached to shares Notice of particulars of variation of rights attached to shares
Registry Sep 29, 2015 Return of allotment of shares Return of allotment of shares
Registry Sep 29, 2015 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Sep 29, 2015 Resolution Resolution
Registry Aug 24, 2015 Return of allotment of shares Return of allotment of shares
Financials Apr 9, 2015 Annual accounts Annual accounts
Registry Mar 12, 2015 Annual return Annual return
Registry Sep 12, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Sep 4, 2014 Registration of a charge / charge code 7911203... Registration of a charge / charge code 7911203...
Registry Apr 8, 2014 Change of registered office address Change of registered office address
Registry Mar 20, 2014 Annual return Annual return
Financials Jan 20, 2014 Annual accounts Annual accounts
Registry Mar 13, 2013 Annual return Annual return
Financials Feb 4, 2013 Annual accounts Annual accounts
Registry Mar 26, 2012 Annual return Annual return
Financials Feb 6, 2012 Annual accounts Annual accounts
Registry Jun 6, 2011 Annual return Annual return
Registry Jun 6, 2011 Change of registered office address Change of registered office address
Financials Dec 16, 2010 Annual accounts Annual accounts
Registry Apr 30, 2010 Change of particulars for director Change of particulars for director
Registry Apr 30, 2010 Annual return Annual return
Registry Apr 30, 2010 Change of particulars for director Change of particulars for director
Registry Apr 30, 2010 Change of particulars for director 2641661... Change of particulars for director 2641661...
Financials Jan 26, 2010 Annual accounts Annual accounts
Registry Jul 10, 2009 Change of accounting reference date Change of accounting reference date
Registry Jul 10, 2009 Accounts Accounts
Registry Mar 27, 2009 Annual return Annual return
Financials Dec 10, 2008 Annual accounts Annual accounts
Registry Oct 2, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 4, 2008 Annual return Annual return
Registry Nov 28, 2007 Annual return 1910011... Annual return 1910011...
Financials Oct 24, 2007 Annual accounts Annual accounts
Financials Jun 8, 2006 Annual accounts 1788115... Annual accounts 1788115...
Registry May 22, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 10, 2006 Annual return Annual return
Registry Nov 18, 2005 Appointment of a person Appointment of a person
Registry Oct 27, 2005 Appointment of a person 1753884... Appointment of a person 1753884...
Registry Oct 27, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 19, 2005 Resignation of a person Resignation of a person
Registry Oct 19, 2005 Resignation of a person 1787799... Resignation of a person 1787799...
Registry Oct 19, 2005 Resignation of a director Resignation of a director
Registry Oct 19, 2005 Three appointments: 3 men Three appointments: 3 men
Registry Mar 7, 2005 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)