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
KGB Text UK Limited
KGB Text UK Limited is a dissolved company incorporated on 24 September 2003 with the registered office located in Cardiff, South Glamorgan. KGB Text UK Limited was registered 22 years ago.
Watch Company
Status
Dissolved
Dissolved on
26 January 2016
(9 years ago)
Was
12 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
04909795
Private limited company
Age
22 years
Incorporated
24 September 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about KGB Text UK Limited
Contact
Update Details
Address
Fusion Point
Dumballs Road
Cardiff
CF10 5BF
Same address for the past
11 years
Companies in CF10 5BF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Jennifer Nellany
Director • Secretary • General Counsel • American • Lives in Usa • Born in Jan 1971
Mr Nicholas Frederick Robert Hole
Director • Executive Director • British • Lives in UK • Born in Jun 1973
Mrs Rejane Sultane Laurence Cohen Frey
Secretary
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 Dec 2013
For period
31 Dec
⟶
31 Dec 2013
Traded for
12 months
Cash in Bank
£40.39K
Increased by £15.59K (+63%)
Turnover
£436
Increased by £5.44K (-109%)
Employees
Unreported
Same as previous period
Total Assets
£118.82K
Decreased by £218.54K (-65%)
Total Liabilities
-£5.56M
Increased by £518.24K (+10%)
Net Assets
-£5.44M
Decreased by £736.78K (+16%)
Debt Ratio (%)
4676%
Increased by 3182.4% (+213%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
9 Years Ago on 26 Jan 2016
Voluntary Gazette Notice
10 Years Ago on 13 Oct 2015
Application To Strike Off
10 Years Ago on 1 Oct 2015
Auditor Resigned
10 Years Ago on 20 Nov 2014
Confirmation Submitted
10 Years Ago on 17 Nov 2014
Full Accounts Submitted
11 Years Ago on 8 Oct 2014
Mrs Rejane Sultane Laurence Cohen Frey Appointed
11 Years Ago on 1 Sep 2014
Rupesh Sandeep Chandrani Resigned
11 Years Ago on 25 Jun 2014
David Cautin Resigned
11 Years Ago on 24 Jun 2014
Registered Address Changed
11 Years Ago on 27 Feb 2014
Get Alerts
Get Credit Report
Discover KGB Text UK 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
Final Gazette dissolved via voluntary strike-off
Submitted on 26 Jan 2016
First Gazette notice for voluntary strike-off
Submitted on 13 Oct 2015
Application to strike the company off the register
Submitted on 1 Oct 2015
Auditor's resignation
Submitted on 20 Nov 2014
Annual return made up to 22 October 2014 with full list of shareholders
Submitted on 17 Nov 2014
Full accounts made up to 31 December 2013
Submitted on 8 Oct 2014
Appointment of Mrs Rejane Sultane Laurence Cohen Frey as a secretary on 1 September 2014
Submitted on 30 Sep 2014
Termination of appointment of Rupesh Sandeep Chandrani as a secretary on 25 June 2014
Submitted on 4 Aug 2014
Termination of appointment of David Cautin as a director
Submitted on 24 Jun 2014
Registered office address changed from Fusion Point Tresillian Terrace Cardiff CF10 5DA on 27 February 2014
Submitted on 27 Feb 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs