Background WavePink WaveYellow Wave

KIRIMA LIMITED (06731242)

KIRIMA LIMITED (06731242) is an active UK company. incorporated on 23 October 2008. with registered office in London. The company operates in the Education sector, engaged in primary education. KIRIMA LIMITED has been registered for 17 years. Current directors include BARBER, Martin Alan, Rev, BUTTERWORTH, Sarah, CHALLENDER, Julia Marilyn and 5 others.

Company Number
06731242
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 October 2008
Age
17 years
Address
23 Langbourne Avenue, London, N6 6AJ
Industry Sector
Education
Business Activity
Primary education
Directors
BARBER, Martin Alan, Rev, BUTTERWORTH, Sarah, CHALLENDER, Julia Marilyn, LEWIS, John Richmond, Dr, LITTLE, Nigel James, Rev'D, PARKER, Adrian Andrew, RUTHERFORD, John David, SENNETT, Karen Jane, Dr
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIRIMA LIMITED

KIRIMA LIMITED is an active company incorporated on 23 October 2008 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education. KIRIMA LIMITED was registered 17 years ago.(SIC: 85200)

Status

active

Active since 17 years ago

Company No

06731242

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 23 October 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

23 Langbourne Avenue London, N6 6AJ,

Previous Addresses

10 the Grove Highgate London N6 6LB
From: 23 October 2008To: 5 March 2010
Timeline

26 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Jan 10
Director Joined
Sept 10
Director Left
Apr 12
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Apr 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Jun 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Apr 20
Director Joined
Sept 22
Director Left
Feb 23
Director Left
Mar 24
Director Left
Apr 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

BARBER, Martin Alan, Rev

Active
Priory Way, HartfordCW8 1NJ
Born November 1956
Director
Appointed 19 Jan 2018

BUTTERWORTH, Sarah

Active
Langbourne Avenue, LondonN6 6AJ
Born November 1967
Director
Appointed 17 Mar 2017

CHALLENDER, Julia Marilyn

Active
Ellesmere Avenue, BeckenhamBR3 6NN
Born July 1948
Director
Appointed 10 Jun 2009

LEWIS, John Richmond, Dr

Active
Barr Road, Potters BarEN6 5PG
Born July 1953
Director
Appointed 23 Oct 2008

LITTLE, Nigel James, Rev'D

Active
Felsted, DunmowCM6 3LL
Born May 1973
Director
Appointed 23 Oct 2008

PARKER, Adrian Andrew

Active
Langbourne Avenue, LondonN6 6AJ
Born April 1956
Director
Appointed 09 May 2014

RUTHERFORD, John David

Active
North Bar Without, BeverleyHU17 7AB
Born October 1951
Director
Appointed 08 Apr 2020

SENNETT, Karen Jane, Dr

Active
Langbourne Avenue, LondonN6 6AJ
Born October 1960
Director
Appointed 23 Oct 2008

BROWN, Thomas Luke

Resigned
Main Street, HullHU11 4JR
Born February 1994
Director
Appointed 17 Jan 2020
Resigned 16 Apr 2025

CORBYN, John, Reverend

Resigned
Langbourne Avenue, LondonN6 6AJ
Born August 1950
Director
Appointed 11 Aug 2010
Resigned 26 Apr 2013

HALLGATE, Gillian

Resigned
Langbourne Avenue, LondonN6 6AJ
Born February 1952
Director
Appointed 09 May 2014
Resigned 12 Dec 2016

MEE, Bernard Roy

Resigned
Northdown, BearstedME14 4EF
Born August 1944
Director
Appointed 23 Oct 2008
Resigned 22 Jan 2010

PULLAN, Sam

Resigned
Langbourne Avenue, LondonN6 6AJ
Born July 1971
Director
Appointed 12 Sept 2022
Resigned 05 Feb 2023

RUTHERFORD, John David

Resigned
Trinity Fold, BroughHU15 2BJ
Born October 1951
Director
Appointed 23 Oct 2008
Resigned 03 Oct 2014

TAYLOR, John

Resigned
Stanhope Gardens, LondonN6 5TT
Born November 1950
Director
Appointed 18 Mar 2016
Resigned 20 Jun 2019

THOMSON, Jeanette Stella

Resigned
Grasvenor Avenue, BarnetEN5 2DB
Born September 1947
Director
Appointed 23 Oct 2008
Resigned 23 Apr 2012

TRIGG, Jonathan David, Reverend

Resigned
10 The Grove, LondonN6 6LB
Born October 1949
Director
Appointed 23 Oct 2008
Resigned 19 Jan 2018

WAINMAN, Christopher Mark

Resigned
Langbourne Avenue, LondonN6 6AJ
Born February 1978
Director
Appointed 17 Mar 2017
Resigned 17 Jan 2020

WEST, Alan

Resigned
Langbourne Avenue, LondonN6 6AJ
Born December 1960
Director
Appointed 22 Aug 2017
Resigned 08 Mar 2024
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Replacement Filing Of Director Appointment With Name
9 December 2025
RP01AP01RP01AP01
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 April 2025
TM01Termination of Director
Memorandum Articles
6 October 2024
MAMA
Resolution
28 September 2024
RESOLUTIONSResolutions
Resolution
28 September 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Resolution
13 August 2024
RESOLUTIONSResolutions
Resolution
26 July 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
25 July 2024
CC04CC04
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 November 2015
AR01AR01
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 December 2014
AR01AR01
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2014
AAAnnual Accounts
Statement Of Companys Objects
10 December 2013
CC04CC04
Annual Return Company With Made Up Date No Member List
22 November 2013
AR01AR01
Memorandum Articles
14 October 2013
MEM/ARTSMEM/ARTS
Resolution
14 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 August 2012
AAAnnual Accounts
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2010
AR01AR01
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 June 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
5 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Legacy
14 July 2009
288aAppointment of Director or Secretary
Incorporation Company
23 October 2008
NEWINCIncorporation