ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kilmacow Limited

Kilmacow Limited is an active company incorporated on 9 May 2014 with the registered office located in London, Greater London. Kilmacow Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09032307
Private limited company
Age
11 years
Incorporated 9 May 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 22 October 2024 (1 year ago)
Next confirmation dated 22 October 2025
Due by 5 November 2025 (4 days remaining)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
77 Endell Street
London
WC2H 9DZ
Address changed on 15 Nov 2022 (2 years 11 months ago)
Previous address was 47 Castle Street Reading RG1 7SR England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Feb 1968
Director • Irish • Lives in England • Born in Dec 1963
Director • British • Lives in England • Born in Aug 1959
Thatch Bidco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
PMC Analytics UK Limited
Mr Kevin Mark Cooke, Mr Jonathan Scott, and 1 more are mutual people.
Active
PMC Treasury Group Limited
Yagnish Vrajlal Chotai, Mr Kevin Mark Cooke, and 1 more are mutual people.
Active
Thatch Midco Limited
Yagnish Vrajlal Chotai, Mr Kevin Mark Cooke, and 1 more are mutual people.
Active
Thatch Bidco Limited
Yagnish Vrajlal Chotai, Mr Kevin Mark Cooke, and 1 more are mutual people.
Active
PMC Treasury Limited
Mr Kevin Mark Cooke and Pitsec Limited are mutual people.
Active
PMC Treasury Holding Limited
Mr Kevin Mark Cooke and Pitsec Limited are mutual people.
Active
PMC Treasury International Limited
Mr Kevin Mark Cooke and Pitsec Limited are mutual people.
Active
Samuelson Group Limited
Pitsec Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£5.03M
Increased by £5.02M (+167427%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£9.29M
Increased by £5.01M (+117%)
Total Liabilities
-£7.19M
Increased by £4.95M (+221%)
Net Assets
£2.1M
Increased by £54.84K (+3%)
Debt Ratio (%)
77%
Increased by 25.15% (+48%)
Latest Activity
Full Accounts Submitted
9 Months Ago on 9 Jan 2025
Confirmation Submitted
1 Year Ago on 22 Oct 2024
New Charge Registered
1 Year 4 Months Ago on 3 Jul 2024
Thatch Bidco Limited (PSC) Details Changed
1 Year 6 Months Ago on 23 Apr 2024
Full Accounts Submitted
1 Year 9 Months Ago on 17 Jan 2024
Confirmation Submitted
2 Years Ago on 26 Oct 2023
Aida Anandi Arasaratnam Resigned
2 Years 2 Months Ago on 4 Aug 2023
Full Accounts Submitted
2 Years 9 Months Ago on 13 Jan 2023
Confirmation Submitted
2 Years 11 Months Ago on 15 Nov 2022
Inspection Address Changed
2 Years 11 Months Ago on 15 Nov 2022
Get Credit Report
Discover Kilmacow Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 30 April 2024
Submitted on 9 Jan 2025
Change of share class name or designation
Submitted on 25 Nov 2024
Confirmation statement made on 22 October 2024 with no updates
Submitted on 22 Oct 2024
Registration of charge 090323070005, created on 3 July 2024
Submitted on 8 Jul 2024
Change of details for Thatch Bidco Limited as a person with significant control on 23 April 2024
Submitted on 23 Apr 2024
Full accounts made up to 30 April 2023
Submitted on 17 Jan 2024
Confirmation statement made on 22 October 2023 with updates
Submitted on 26 Oct 2023
Termination of appointment of Aida Anandi Arasaratnam as a director on 4 August 2023
Submitted on 4 Aug 2023
Full accounts made up to 30 April 2022
Submitted on 13 Jan 2023
Register inspection address has been changed from 47 Castle Street Reading RG1 7SR England to 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU
Submitted on 15 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year