Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
KX Howard Limited
KX Howard Limited is an active company incorporated on 26 November 2002 with the registered office located in Hoddesdon, Hertfordshire. KX Howard Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
21 years ago
Company No
04600692
Private limited company
Age
22 years
Incorporated
26 November 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3259 days
Awaiting first confirmation statement
Dated
26 November 2016
Was due on
10 December 2016
(8 years ago)
Accounts
Overdue
Accounts overdue by
4487 days
For period
1 Nov
⟶
31 Oct 2011
(12 months)
Accounts type is
Total Exemption Small
Next accounts for period
31 October 2012
Was due on
31 July 2013
(12 years ago)
Learn more about KX Howard Limited
Contact
Update Details
Address
2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
Same address for the past
15 years
Companies in EN11 8UR
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
-
Jolanta Zaromskyte
Director • None • Lithuanian • Lives in UK • Born in Jan 1978
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Eu Dealers Limited
Jolanta Zaromskyte is a mutual person.
Active
Strongbox Computers Ltd
Jolanta Zaromskyte is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2011)
Period Ended
31 Oct 2011
For period
31 Oct
⟶
31 Oct 2011
Traded for
12 months
Cash in Bank
£1
Decreased by £119 (-99%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£357.79K
Increased by £13.03K (+4%)
Total Liabilities
-£398.42K
Increased by £522 (0%)
Net Assets
-£40.63K
Increased by £12.5K (-24%)
Debt Ratio (%)
111%
Decreased by 4.06% (-4%)
See 10 Year Full Financials
Latest Activity
Susan Wood Resigned
3 Years Ago on 28 Jan 2022
Alastair Howard Head Resigned
7 Years Ago on 27 Apr 2018
Ms Jolanta Zaromskyte Appointed
7 Years Ago on 27 Mar 2018
New Charge Registered
8 Years Ago on 16 Jun 2017
New Charge Registered
8 Years Ago on 16 Jun 2017
New Charge Registered
8 Years Ago on 16 Jun 2017
Restoration Court Order
10 Years Ago on 5 Aug 2015
Mr Alastair Howard Head Details Changed
11 Years Ago on 15 Aug 2014
Voluntarily Dissolution
11 Years Ago on 31 Dec 2013
Voluntary Gazette Notice
12 Years Ago on 10 Sep 2013
Get Alerts
Get Credit Report
Discover KX Howard Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Susan Wood as a secretary on 28 January 2022
Submitted on 3 Feb 2022
Termination of appointment of Alastair Howard Head as a director on 27 April 2018
Submitted on 3 May 2018
Appointment of Ms Jolanta Zaromskyte as a director on 27 March 2018
Submitted on 27 Apr 2018
Registration of charge 046006920005, created on 16 June 2017
Submitted on 29 Jun 2017
Registration of charge 046006920007, created on 16 June 2017
Submitted on 29 Jun 2017
Registration of charge 046006920006, created on 16 June 2017
Submitted on 29 Jun 2017
Director's details changed for Mr Alastair Howard Head on 15 August 2014
Submitted on 16 Oct 2015
Resolutions
Submitted on 16 Oct 2015
Restoration by order of the court
Submitted on 5 Aug 2015
Final Gazette dissolved via voluntary strike-off
Submitted on 31 Dec 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs