Kram Initiative Limited is a private limited company. Once, it was named Bizzisolve Uk Limited (changed on 2021-10-14). Located at 28 Pontmorlais, Merthyr Tydfil CF47 8UN, the above-mentioned 3 years old enterprise was incorporated on 2020-12-31 and is categorised as "advertising agencies" (Standard Industrial Classification code: 73110). 2 directors can be found in the company: Jemma T. (appointed on 20 May 2022), Mark T. (appointed on 31 December 2020).
About
Name: Kram Initiative Limited
Number: 13107545
Incorporation date: 2020-12-31
End of financial year: 31 December
Address:
28 Pontmorlais
Merthyr Tydfil
CF47 8UN
SIC code:
73110 - Advertising agencies
Company staff
People with significant control
Mark T.
31 December 2020
Nature of control:
25-50% voting rights
right to appoint and remove directors
25-50% shares
Holly G.
31 December 2020 - 27 May 2021
Nature of control:
25-50% voting rights
right to appoint and remove directors
25-50% shares
The target date for Kram Initiative Limited confirmation statement filing is 2024-01-13. The previous confirmation statement was sent on 2022-12-30. The due date for the next annual accounts filing is 30 September 2024. Last accounts filing was sent for the time up until 31 December 2022.
2 persons of significant control are reported in the Companies House, namely: Mark T. that owns 1/2 or less of shares, 1/2 or less of voting rights. Holly G. that owns 1/2 or less of shares, 1/2 or less of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Change of name
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
CS01
Confirmation statement with no updates Saturday 30th December 2023
filed on: 1st, February 2024
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with no updates Saturday 30th December 2023
filed on: 1st, February 2024
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, October 2023
| accounts
Free Download
(6 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 23rd, March 2023
| gazette
Free Download
(1 page)
CS01
Confirmation statement with updates Friday 30th December 2022
filed on: 22nd, March 2023
| confirmation statement
Free Download
(4 pages)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 21st, March 2023
| gazette
Free Download
(1 page)
AA
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 3rd, November 2022
| accounts
Free Download
(6 pages)
AD01
Registered office address changed from Office 6, 3rd Floor, Corporation Road Depot Road Aberdare CF44 8DL Wales to 28 Pontmorlais Merthyr Tydfil CF47 8UN on Tuesday 28th June 2022
filed on: 28th, June 2022
| address
Free Download
(1 page)
AP01
New director appointment on Friday 20th May 2022.
filed on: 20th, May 2022
| officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates Thursday 30th December 2021
filed on: 7th, January 2022
| confirmation statement
Free Download
(3 pages)
CERTNM
Company name changed bizzisolve uk LIMITEDcertificate issued on 14/10/21
filed on: 14th, October 2021
| change of name
Free Download
(3 pages)
PSC07
Cessation of a person with significant control Thursday 27th May 2021
filed on: 27th, May 2021
| persons with significant control
Free Download
(1 page)
TM01
Director appointment termination date: Thursday 27th May 2021
filed on: 27th, May 2021
| officers
Free Download
(1 page)
AD01
Registered office address changed from 14 Maesycoed Aberdare CF44 8RG Wales to Office 6, 3rd Floor, Corporation Road Depot Road Aberdare CF44 8DL on Friday 26th March 2021
filed on: 26th, March 2021
| address
Free Download
(1 page)
NEWINC
Company registration
filed on: 31st, December 2020
| incorporation