Company NameKoobs Design Ltd
DirectorIan William Parkinson
Company StatusActive
Company Number07424571
CategoryPrivate Limited Company
Incorporation Date1 November 2010(13 years, 6 months ago)
Previous NameMr Bloo Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Ian William Parkinson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Chorley Old Road
Bolton
BL1 3AJ
Secretary NameMr Ian William Parkinson
StatusCurrent
Appointed01 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address67 Chorley Old Road
Bolton
BL1 3AJ

Location

Registered Address67 Chorley Old Road
Bolton
BL1 3AJ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

52 at £1Ian William Parkinson
52.00%
Ordinary
24 at £1James Edward Parkinson
24.00%
Ordinary
24 at £1William Henry Parkinson
24.00%
Ordinary

Financials

Year2014
Net Worth£17,173
Cash£118,117
Current Liabilities£14,887

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due21 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End26 March

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

22 July 2020Director's details changed for Mr Ian William Parkinson on 18 July 2020 (2 pages)
22 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
20 March 2020Micro company accounts made up to 31 March 2019 (6 pages)
20 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
22 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
19 March 2019Micro company accounts made up to 31 March 2018 (5 pages)
19 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
24 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
15 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
15 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
1 February 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 February 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
1 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
22 December 2015Company name changed mr bloo LIMITED\certificate issued on 22/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-21
(3 pages)
22 December 2015Company name changed mr bloo LIMITED\certificate issued on 22/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-21
(3 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
21 July 2015Statement of capital following an allotment of shares on 25 March 2015
  • GBP 100
(3 pages)
21 July 2015Statement of capital following an allotment of shares on 25 March 2015
  • GBP 100
(3 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Registered office address changed from 394 Tempest Road Bolton Manchester BL6 4HL on 20 December 2013 (1 page)
20 December 2013Registered office address changed from 394 Tempest Road Bolton Manchester BL6 4HL on 20 December 2013 (1 page)
29 July 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
29 July 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
31 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
31 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
5 May 2012Appointment of Mr Ian William Parkinson as a secretary (1 page)
5 May 2012Appointment of Mr Ian William Parkinson as a secretary (1 page)
30 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (13 pages)
30 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (13 pages)
18 April 2012Compulsory strike-off action has been discontinued (1 page)
18 April 2012Compulsory strike-off action has been discontinued (1 page)
18 April 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 18 April 2012 (1 page)
18 April 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 18 April 2012 (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
1 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)