Background WavePink WaveYellow Wave

KIOSK BARBERS LIMITED (08727191)

KIOSK BARBERS LIMITED (08727191) is an active UK company. incorporated on 10 October 2013. with registered office in Huntingdon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. KIOSK BARBERS LIMITED has been registered for 12 years. Current directors include RESINATO, Zak Anthony.

Company Number
08727191
Status
active
Type
ltd
Incorporated
10 October 2013
Age
12 years
Address
Howard Barn High Street, Huntingdon, PE28 0NF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
RESINATO, Zak Anthony
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIOSK BARBERS LIMITED

KIOSK BARBERS LIMITED is an active company incorporated on 10 October 2013 with the registered office located in Huntingdon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. KIOSK BARBERS LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08727191

LTD Company

Age

12 Years

Incorporated 10 October 2013

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 18 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

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

Previous Company Names

ZAKANDORY LIMITED
From: 10 October 2013To: 17 March 2014
Contact
Address

Howard Barn High Street Upper Dean Huntingdon, PE28 0NF,

Previous Addresses

81 Regent Street Cambridge CB2 1AW England
From: 24 January 2022To: 21 July 2023
88 Regent Street Cambridge CB2 1AW England
From: 20 January 2022To: 24 January 2022
68a High Street Bassingbourn Royston SG8 5LF England
From: 3 September 2021To: 20 January 2022
The Cabin Colmworth Golf Club New Road Colmworth Bedford MK44 2AP England
From: 17 March 2021To: 3 September 2021
Suite S7 Colworth House Colworth Park Sharnbrook Bedford MK44 1LZ England
From: 1 October 2019To: 17 March 2021
40 Kimbolton Road Bedford Bedfordshire MK40 2NR
From: 8 November 2013To: 1 October 2019
C/O Loraine Resinato 46 Meadow Sweet Road Rushden Northamptonshire NN10 0GA United Kingdom
From: 10 October 2013To: 8 November 2013
Timeline

11 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Oct 14
Director Left
Oct 14
Owner Exit
Sept 19
Director Left
Jan 20
Owner Exit
Feb 20
Owner Exit
Sept 20
New Owner
Sept 20
Owner Exit
Mar 21
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

RESINATO, Zak Anthony

Active
High Street, HuntingdonPE28 0NF
Born December 1986
Director
Appointed 10 Oct 2013

DUGGAN, Jeffrey

Resigned
Flitwick Road, BedfordshireMK45 2NY
Born February 1942
Director
Appointed 01 Oct 2014
Resigned 31 Dec 2019

JOHNSON, Fenella Scarlet

Resigned
Kimbolton Road, BedfordMK40 2NR
Born December 1992
Director
Appointed 17 Mar 2014
Resigned 01 Oct 2014

RESINATO, Ory Anthony

Resigned
Meadow Sweet Road, RushdenNN10 0GA
Born September 1988
Director
Appointed 10 Oct 2013
Resigned 17 Mar 2014

Persons with significant control

6

2 Active
4 Ceased
Market Hill, CalneSN11 0BT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jan 2020

Resinato Group Ltd

Ceased
Colworth House, SharnbrookMK44 1LZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Sept 2019
Ceased 24 Sept 2019

Zak Anthony Resinato

Ceased
Colmworth Golf Club, ColmworthMK44 2AP
Born December 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Sept 2019
Ceased 24 Sept 2019
Market Hill, CalneSN11 0BT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2019

Miss Fenella Scarlet Johnson

Ceased
Colworth House, SharnbrookMK44 1LZ
Born December 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jan 2020

Mr Zak Anthony Resinato

Ceased
Kimbolton Road, BedfordMK40 2NR
Born December 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Sept 2019
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Dormant
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2025
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
10 April 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
25 March 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 March 2025
DS01DS01
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 July 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
2 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Memorandum Articles
29 September 2022
MAMA
Resolution
29 September 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
24 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 January 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
12 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 September 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 February 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
1 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
1 October 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
5 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Certificate Change Of Name Company
17 March 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 November 2013
AD01Change of Registered Office Address
Incorporation Company
10 October 2013
NEWINCIncorporation