Warning: file_put_contents(c/5f885ccf932fa2b8cdd73d84ab6dc639.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Great Kiskadee Limited, GL17 0DD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GREAT KISKADEE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Great Kiskadee Limited. The company was founded 13 years ago and was given the registration number 07442840. The firm's registered office is in MITCHELDEAN. You can find them at The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GREAT KISKADEE LIMITED
Company Number:07442840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2010
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Aspen Buiding, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Corporate Secretary17 November 2010Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director23 January 2020Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director04 October 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director21 June 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director20 February 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director05 October 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director19 June 2015Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director12 June 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director25 July 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director27 June 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director20 February 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director05 April 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director11 November 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director15 August 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director08 October 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director30 October 2015Active
The Carlson Suite, Vantage Point Business Village, Mitcheldean, United Kingdom, GL17 0DD

Director17 November 2010Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director19 February 2015Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director11 April 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director17 August 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director30 July 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director26 September 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director12 October 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director04 October 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director06 July 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director08 October 2015Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director24 August 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director20 March 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director13 August 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director11 November 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director29 January 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director19 February 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director02 June 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director18 October 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director31 March 2016Active

People with Significant Control

Mr Mark Philip Nembhard
Notified on:28 November 2019
Status:Active
Date of birth:December 1973
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohamed Kaci Aissa
Notified on:08 August 2019
Status:Active
Date of birth:October 1969
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammed Kosrul Islam
Notified on:14 March 2019
Status:Active
Date of birth:December 1994
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Letitia Marie Melhado
Notified on:04 October 2018
Status:Active
Date of birth:October 1986
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Marc Stuart Marshall
Notified on:03 October 2018
Status:Active
Date of birth:April 1973
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Manal Alghabra
Notified on:06 September 2018
Status:Active
Date of birth:January 1980
Nationality:Syrian
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Shirelle Sophia Foga
Notified on:23 March 2018
Status:Active
Date of birth:February 1999
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark John Yates
Notified on:25 January 2018
Status:Active
Date of birth:August 1980
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Isacc Buckenya
Notified on:04 August 2017
Status:Active
Date of birth:February 1987
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nunes Ricardo
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:Portuguese
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-03-08Gazette

Gazette dissolved voluntary.

Download
2021-12-21Gazette

Gazette notice voluntary.

Download
2021-12-09Dissolution

Dissolution application strike off company.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type micro entity.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type micro entity.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2019-12-09Accounts

Accounts with accounts type micro entity.

Download
2019-11-28Persons with significant control

Notification of a person with significant control.

Download
2019-11-28Persons with significant control

Cessation of a person with significant control.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Officers

Appoint person director company with name date.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-08-08Persons with significant control

Notification of a person with significant control.

Download
2019-08-08Persons with significant control

Cessation of a person with significant control.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2019-07-30Officers

Appoint person director company with name date.

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2019-06-18Officers

Appoint person director company with name date.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2019-03-15Officers

Termination director company with name termination date.

Download
2019-03-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.