Company NameKacoo Group Limited
DirectorHuan Huan Jin
Company StatusActive
Company Number08619785
CategoryPrivate Limited Company
Incorporation Date22 July 2013(10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Director

Director NameMs Huan Huan Jin
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7, 157 Great Ancoats Street Great Ancoats Str
Manchester
M4 6DH

Contact

Websiteglamorous.com
Telephone07 998507723
Telephone regionMobile

Location

Registered AddressUnit 7, 157 Great Ancoats Street
Great Ancoats Street
Manchester
M4 6DH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Huanhuan Jin
100.00%
Ordinary

Financials

Year2014
Turnover£18,399,771
Gross Profit£3,666,431
Net Worth£2,445,095
Cash£521,329
Current Liabilities£2,367,597

Accounts

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

Returns

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

Filing History

3 August 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
30 June 2023Accounts for a small company made up to 30 September 2022 (8 pages)
5 August 2022Confirmation statement made on 22 July 2022 with updates (5 pages)
3 August 2022Notification of Kacoo Holdings Limited as a person with significant control on 1 October 2021 (2 pages)
3 August 2022Cessation of Wood Green Holdings Limited as a person with significant control on 1 October 2021 (1 page)
30 June 2022Full accounts made up to 30 September 2021 (18 pages)
30 September 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 September 2021Memorandum and Articles of Association (20 pages)
23 September 2021Change of share class name or designation (2 pages)
15 September 2021Notification of Wood Green Holdings Limited as a person with significant control on 2 September 2021 (2 pages)
15 September 2021Cessation of Huan Huan Jin as a person with significant control on 2 September 2021 (1 page)
22 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
7 June 2021Group of companies' accounts made up to 30 September 2020 (40 pages)
22 February 2021Change of details for Mrs Huanhuan Huan Jin as a person with significant control on 3 August 2016 (2 pages)
4 September 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
28 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
12 December 2019Group of companies' accounts made up to 31 March 2019 (33 pages)
23 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
23 March 2019Compulsory strike-off action has been discontinued (1 page)
22 March 2019Full accounts made up to 31 March 2018 (31 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
1 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
6 April 2018Group of companies' accounts made up to 31 March 2017 (30 pages)
11 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
16 January 2017Group of companies' accounts made up to 31 March 2016 (30 pages)
16 January 2017Group of companies' accounts made up to 31 March 2016 (30 pages)
26 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
20 April 2016Registered office address changed from 147 Great Ducie Street Manchester M3 1FB to 269 Great Ancoats Street Fabrica House Manchester M4 7DB on 20 April 2016 (1 page)
20 April 2016Registered office address changed from 147 Great Ducie Street Manchester M3 1FB to 269 Great Ancoats Street Fabrica House Manchester M4 7DB on 20 April 2016 (1 page)
7 January 2016Group of companies' accounts made up to 31 March 2015 (28 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (28 pages)
3 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 August 2015Director's details changed for Mrs Huanhuan Huan Jin on 3 August 2015 (2 pages)
3 August 2015Director's details changed for Mrs Huanhuan Huan Jin on 3 August 2015 (2 pages)
3 August 2015Director's details changed for Mrs Huanhuan Huan Jin on 3 August 2015 (2 pages)
3 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
25 November 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
25 November 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
15 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(3 pages)
15 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(3 pages)
17 February 2014Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
17 February 2014Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
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)
22 July 2013Incorporation (46 pages)
22 July 2013Incorporation (46 pages)