Background WavePink WaveYellow Wave

KICO LTD (07980655)

KICO LTD (07980655) is an active UK company. incorporated on 7 March 2012. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. KICO LTD has been registered for 14 years. Current directors include SHEIKH, Zohib.

Company Number
07980655
Status
active
Type
ltd
Incorporated
7 March 2012
Age
14 years
Address
Office 204 10 Courtenay Road, London, HA9 7ND
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
SHEIKH, Zohib
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KICO LTD

KICO LTD is an active company incorporated on 7 March 2012 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. KICO LTD was registered 14 years ago.(SIC: 47730)

Status

active

Active since 14 years ago

Company No

07980655

LTD Company

Age

14 Years

Incorporated 7 March 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Office 204 10 Courtenay Road East Lane, Wembley London, HA9 7ND,

Previous Addresses

20 Eve Road Woking GU21 5JT England
From: 2 July 2021To: 20 February 2025
25 Cavendish Drive Claygate Esher Surrey KT10 0QE
From: 18 June 2014To: 2 July 2021
the Granary Hone's Yard 1 Waverley Lane Farnham Surrey GU9 8BB
From: 12 March 2014To: 18 June 2014
Suite 6 the Granary,Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB
From: 7 March 2012To: 12 March 2014
Timeline

10 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Loan Secured
Jul 21
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Cleared
Apr 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SHEIKH, Zohib

Active
10 Courtenay Road, LondonHA9 7ND
Born March 1993
Director
Appointed 01 Jul 2021

KARIM, Nilufer

Resigned
Cavendish Drive, EsherKT10 0QE
Born July 1981
Director
Appointed 07 Mar 2012
Resigned 01 Jul 2021

KARIM, Shazid

Resigned
Cavendish Drive, EsherKT10 0QE
Born February 1981
Director
Appointed 07 Mar 2012
Resigned 01 Jul 2021

Persons with significant control

2

1 Active
1 Ceased
10 Courtenay Road, LondonHA9 7ND

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2021

Mrs Nilufer Karim

Ceased
Cavendish Drive, EsherKT10 0QE
Born July 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jul 2021
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
5 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 April 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 July 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 July 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
2 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Change Account Reference Date Company Current Extended
6 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Change Person Director Company With Change Date
13 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Dormant
6 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Change Person Director Company With Change Date
15 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Incorporation Company
7 March 2012
NEWINCIncorporation