Background WavePink WaveYellow Wave

KO FRANCHISE LIMITED (09304618)

KO FRANCHISE LIMITED (09304618) is an active UK company. incorporated on 11 November 2014. with registered office in Brentwood. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. KO FRANCHISE LIMITED has been registered for 11 years. Current directors include KAZMIERKIEWICZ, Monika.

Company Number
09304618
Status
active
Type
ltd
Incorporated
11 November 2014
Age
11 years
Address
Create Business Hub, Ground Floor 5 Rayleigh Road, Brentwood, CM13 1AB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
KAZMIERKIEWICZ, Monika
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KO FRANCHISE LIMITED

KO FRANCHISE LIMITED is an active company incorporated on 11 November 2014 with the registered office located in Brentwood. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. KO FRANCHISE LIMITED was registered 11 years ago.(SIC: 56290)

Status

active

Active since 11 years ago

Company No

09304618

LTD Company

Age

11 Years

Incorporated 11 November 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood, CM13 1AB,

Previous Addresses

, Create Business Hub Rayleigh Road, Hutton, Brentwood, CM13 1AB, England
From: 5 October 2022To: 25 October 2022
, 5 Rayleigh Road, Hutton, Brentwood, CM13 1AB, England
From: 16 September 2022To: 5 October 2022
, Cambridge House 27 Cambridge Park, Wanstead, London, E11 2PU, England
From: 24 October 2018To: 16 September 2022
, 46 Ilford Lane, Basement, Ig1 2Jyig1 2Jy
From: 11 November 2014To: 24 October 2018
Timeline

5 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Oct 18
Owner Exit
Oct 18
Director Left
Oct 18
New Owner
Nov 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KAZMIERKIEWICZ, Monika

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born July 1982
Director
Appointed 11 Oct 2018

KHAN, Amjad Ali

Resigned
Ilford Lane, Ig1 2jyIG1 2JY
Born June 1959
Director
Appointed 11 Nov 2014
Resigned 23 Oct 2018

Persons with significant control

2

1 Active
1 Ceased

Miss Monika Kazmierkiewicz

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born July 1982

Nature of Control

Significant influence or control
Notified 23 Oct 2018

Mr Amjad Ali Khan

Ceased
Ilford Lane, Ig1 2jyIG1 2JY
Born June 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Nov 2016
Ceased 23 Oct 2018
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
24 October 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Gazette Notice Compulsory
11 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Incorporation Company
11 November 2014
NEWINCIncorporation