ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kobudai Ltd

Kobudai Ltd is an active company incorporated on 28 September 2018 with the registered office located in Twickenham, Greater London. Kobudai Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
11594656
Private limited company
Age
6 years
Incorporated 28 September 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1146 days
Dated 10 July 2021 (4 years ago)
Next confirmation dated 10 July 2022
Was due on 24 July 2022 (3 years ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 1078 days
For period 1 Oct30 Sep 2020 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 September 2021
Was due on 30 September 2022 (2 years 11 months ago)
Contact
Address
206 Amyand Park Road Flat 2, 206 Amyand Park Road
St Margarets
Twickenham
TW1 3HY
England
Address changed on 7 Jan 2025 (8 months ago)
Previous address was Twickenham Film Studios the Barons St Margarets Twickenham London TW1 2AW
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
4
Controllers (PSC)
2
Director • Film Director • British • Lives in UK • Born in Nov 1989
West One Ent. Ltd
PSC
Green 13 Films
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
West One Ent. Ltd
Glen Vincent Christopher Kirby is a mutual person.
Active
OFF-Piste The Movie Limited
Glen Vincent Christopher Kirby is a mutual person.
Active
The Pugilist Ltd
Glen Vincent Christopher Kirby is a mutual person.
Active
GNZ Fitness Limited
Glen Vincent Christopher Kirby is a mutual person.
Active
Studio Twenty Two Ltd
Glen Vincent Christopher Kirby is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2020)
Period Ended
30 Sep 2020
For period 30 Sep30 Sep 2020
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£13.14K
Increased by £12.97K (+7674%)
Total Liabilities
-£70.13K
Increased by £49.48K (+240%)
Net Assets
-£56.99K
Decreased by £36.51K (+178%)
Debt Ratio (%)
534%
Decreased by 11684.53% (-96%)
Latest Activity
Registered Address Changed
8 Months Ago on 7 Jan 2025
Registered Address Changed
1 Year 2 Months Ago on 25 Jun 2024
Registered Address Changed
2 Years 2 Months Ago on 22 Jun 2023
Compulsory Strike-Off Suspended
2 Years 10 Months Ago on 21 Oct 2022
Compulsory Gazette Notice
2 Years 11 Months Ago on 4 Oct 2022
Anna Fraser-Harris Resigned
3 Years Ago on 3 Feb 2022
Confirmation Submitted
4 Years Ago on 17 Aug 2021
Micro Accounts Submitted
4 Years Ago on 8 Jul 2021
Mr Glen Vincent Christopher Kirby Details Changed
4 Years Ago on 14 May 2021
Registered Address Changed
4 Years Ago on 16 Apr 2021
Get Credit Report
Discover Kobudai Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Twickenham Film Studios the Barons St Margarets Twickenham London TW1 2AW to 206 Amyand Park Road Flat 2, 206 Amyand Park Road St Margarets Twickenham TW1 3HY on 7 January 2025
Submitted on 7 Jan 2025
Registered office address changed from Linden Court, Flat 6 Lesbourne Road Reigate Surrey RH2 7AB to Twickenham Film Studios the Barons St Margarets Twickenham London TW1 2AW on 25 June 2024
Submitted on 25 Jun 2024
Registered office address changed from Flat 27 Treetops 9-11 st. Stephens Road Bournemouth Dorset BH2 6DQ to Linden Court, Flat 6 Lesbourne Road Reigate Surrey RH2 7AB on 22 June 2023
Submitted on 22 Jun 2023
Compulsory strike-off action has been suspended
Submitted on 21 Oct 2022
First Gazette notice for compulsory strike-off
Submitted on 4 Oct 2022
Termination of appointment of Anna Fraser-Harris as a secretary on 3 February 2022
Submitted on 4 Feb 2022
Confirmation statement made on 10 July 2021 with no updates
Submitted on 17 Aug 2021
Micro company accounts made up to 30 September 2020
Submitted on 8 Jul 2021
Director's details changed for Mr Glen Vincent Christopher Kirby on 14 May 2021
Submitted on 14 May 2021
Registered office address changed from 8 Andover Road Southsea Hampshire PO4 9QG United Kingdom to Flat 27 Treetops 9-11 st. Stephens Road Bournemouth Dorset BH2 6DQ on 16 April 2021
Submitted on 16 Apr 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year