Company NameKacoo Fashion Ltd
DirectorHuan Huan Jin
Company StatusActive
Company Number06236314
CategoryPrivate Limited Company
Incorporation Date3 May 2007(16 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMs Huan Huan Jin
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7, 157 Great Ancoats Street Unit 7, 157 Great
Manchester
M4 6DH
Secretary NamePei Rong Lin
NationalityBritish
StatusResigned
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address508 The Birchin
1 Joiner Street
Manchester
M4 1PH
Secretary NameMr Ping Shen
StatusResigned
Appointed23 November 2009(2 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 January 2013)
RoleCompany Director
Correspondence Address147 Great Ducie Street
Manchester
Greater Manchester
M3 1FB

Contact

Websiteglamorous.com
Telephone07 998507723
Telephone regionMobile

Location

Registered AddressUnit 7, 157 Great Ancoats Street Unit 7, 157 Great Ancoats Street
Manchester
M4 6DH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Shareholders

100 at £1Kacoo Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£22,756,762
Gross Profit£5,336,131
Net Worth£4,589,371
Cash£1,401,441
Current Liabilities£2,137,796

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

7 January 2020Delivered on: 9 January 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
24 July 2019Delivered on: 29 July 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 July 2019Delivered on: 25 July 2019
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
16 October 2014Delivered on: 22 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land on the south west side of elizabeth street cheetham.
Outstanding
13 December 2010Delivered on: 23 December 2010
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 June 2023Full accounts made up to 30 September 2022 (31 pages)
6 December 2022Confirmation statement made on 5 December 2022 with updates (4 pages)
11 October 2022Change of details for Kacoo Group Ltd as a person with significant control on 31 December 2021 (2 pages)
30 June 2022Full accounts made up to 30 September 2021 (33 pages)
3 March 2022Notification of Pei Rong Lin as a person with significant control on 31 December 2021 (2 pages)
9 February 2022Cessation of Huan Huan Jin as a person with significant control on 6 April 2016 (1 page)
10 January 2022Confirmation statement made on 5 December 2021 with updates (4 pages)
25 August 2021Memorandum and Articles of Association (21 pages)
25 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 June 2021Full accounts made up to 30 September 2020 (31 pages)
21 February 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 1,750,100
(4 pages)
29 January 2021Memorandum and Articles of Association (21 pages)
29 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
4 September 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
12 June 2020Satisfaction of charge 062363140004 in full (1 page)
23 April 2020Satisfaction of charge 1 in full (1 page)
9 January 2020Registration of charge 062363140005, created on 7 January 2020 (5 pages)
12 December 2019Full accounts made up to 31 March 2019 (28 pages)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
29 July 2019Registration of charge 062363140004, created on 24 July 2019 (23 pages)
25 July 2019Registration of charge 062363140003, created on 19 July 2019 (9 pages)
15 July 2019Satisfaction of charge 062363140002 in full (1 page)
26 March 2019Compulsory strike-off action has been discontinued (1 page)
25 March 2019Full accounts made up to 31 March 2018 (28 pages)
23 March 2019Compulsory strike-off action has been suspended (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
18 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
6 April 2018Full accounts made up to 31 March 2017 (28 pages)
18 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
29 November 2017Director's details changed for Mrs Huanhuan Huan Jin on 29 November 2017 (2 pages)
29 November 2017Director's details changed for Mrs Huanhuan Huan Jin on 29 November 2017 (2 pages)
29 November 2017Notification of Huan Huan Jin as a person with significant control on 6 April 2016 (2 pages)
29 November 2017Notification of Huan Huan Jin as a person with significant control on 6 April 2016 (2 pages)
5 January 2017Full accounts made up to 31 March 2016 (26 pages)
5 January 2017Full accounts made up to 31 March 2016 (26 pages)
13 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
4 April 2016Registered office address changed from 147 Great Ducie Street Manchester Greater Manchester M3 1FB to 269 Great Ancoats Street Great Ancoats Street Manchester M4 7DB on 4 April 2016 (1 page)
4 April 2016Registered office address changed from 147 Great Ducie Street Manchester Greater Manchester M3 1FB to 269 Great Ancoats Street Great Ancoats Street Manchester M4 7DB on 4 April 2016 (1 page)
19 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
7 January 2016Full accounts made up to 31 March 2015 (21 pages)
7 January 2016Full accounts made up to 31 March 2015 (21 pages)
8 December 2014Director's details changed for Mrs Huanhuan Huan Jin on 5 December 2014 (3 pages)
8 December 2014Director's details changed for Mrs Huanhuan Huan Jin on 5 December 2014 (3 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
8 December 2014Director's details changed for Mrs Huanhuan Huan Jin on 5 December 2014 (3 pages)
25 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
25 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
22 October 2014Registration of charge 062363140002, created on 16 October 2014 (12 pages)
22 October 2014Registration of charge 062363140002, created on 16 October 2014 (12 pages)
27 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Director's details changed for Mrs Huanhuan Huan Jin on 27 May 2014 (2 pages)
27 May 2014Director's details changed for Mrs Huanhuan Huan Jin on 27 May 2014 (2 pages)
27 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
21 October 2013Accounts for a small company made up to 31 March 2013 (8 pages)
21 October 2013Accounts for a small company made up to 31 March 2013 (8 pages)
2 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 August 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 100
(4 pages)
22 August 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 100
(4 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
25 January 2013Termination of appointment of Ping Shen as a secretary (1 page)
25 January 2013Termination of appointment of Ping Shen as a secretary (1 page)
14 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
14 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
25 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
25 May 2012Registered office address changed from 109 Cheetham Hill Road Manchester Lancashire M8 8PY on 25 May 2012 (1 page)
25 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
25 May 2012Director's details changed for Huanhuan Jin on 20 June 2011 (3 pages)
25 May 2012Director's details changed for Huanhuan Jin on 20 June 2011 (3 pages)
25 May 2012Registered office address changed from 109 Cheetham Hill Road Manchester Lancashire M8 8PY on 25 May 2012 (1 page)
25 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Huanhuan Jin on 3 May 2010 (2 pages)
9 July 2010Director's details changed for Huanhuan Jin on 3 May 2010 (2 pages)
9 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Huanhuan Jin on 3 May 2010 (2 pages)
9 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
12 March 2010Appointment of a secretary (1 page)
12 March 2010Termination of appointment of Pei Lin as a secretary (1 page)
12 March 2010Appointment of a secretary (1 page)
12 March 2010Termination of appointment of Pei Lin as a secretary (1 page)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 November 2009Appointment of Mr Ping Shen as a secretary (1 page)
24 November 2009Appointment of Mr Ping Shen as a secretary (1 page)
12 May 2009Return made up to 03/05/09; full list of members (3 pages)
12 May 2009Return made up to 03/05/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 September 2008Registered office changed on 23/09/2008 from 24 broughton street manchester lancashire M8 8NN (1 page)
23 September 2008Registered office changed on 23/09/2008 from 24 broughton street manchester lancashire M8 8NN (1 page)
2 June 2008Return made up to 03/05/08; full list of members (3 pages)
2 June 2008Return made up to 03/05/08; full list of members (3 pages)
4 March 2008Curr sho from 31/05/2008 to 31/03/2008 (1 page)
4 March 2008Curr sho from 31/05/2008 to 31/03/2008 (1 page)
23 August 2007Registered office changed on 23/08/07 from: unit 3, little giants wholesale mall, knowsley street, cheetham hill, manchester uk M8 8HQ (1 page)
23 August 2007Registered office changed on 23/08/07 from: unit 3, little giants wholesale mall, knowsley street, cheetham hill, manchester uk M8 8HQ (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
3 May 2007Incorporation (13 pages)
3 May 2007Incorporation (13 pages)