Kelly Midco Limited MANCHESTER


Kelly Midco Limited is a private limited company that can be found at 1St Floor, Hilton House, Hilton Street, Manchester M1 2EH. Incorporated on 2018-03-26, this 6-year-old company is run by 4 directors.
Director Paul J., appointed on 02 November 2020. Director Victoria C., appointed on 05 September 2018. Director Christopher S., appointed on 12 July 2018.
The company is categorised as "dormant company" (SIC: 99999). According to CH information there was a change of name on 2018-06-05 and their previous name was Aghoco 1690 Limited.
The last confirmation statement was filed on 2023-03-25 and the deadline for the following filing is 2024-04-08. Likewise, the annual accounts were filed on 31 March 2023 and the next filing should be sent on 31 December 2024.

Kelly Midco Limited Address / Contact

Office Address 1st Floor, Hilton House
Office Address2 Hilton Street
Town Manchester
Post code M1 2EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 11274685
Date of Incorporation Mon, 26th Mar 2018
Industry Dormant Company
End of financial Year 31st March
Company age 6 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Paul J.

Position: Director

Appointed: 02 November 2020

Victoria C.

Position: Director

Appointed: 05 September 2018

Christopher S.

Position: Director

Appointed: 12 July 2018

Peter B.

Position: Director

Appointed: 06 June 2018

Joanna M.

Position: Director

Appointed: 11 May 2023

Resigned: 30 November 2023

Geoffrey S.

Position: Director

Appointed: 01 February 2020

Resigned: 08 December 2022

James S.

Position: Director

Appointed: 01 October 2018

Resigned: 02 November 2020

Mark W.

Position: Director

Appointed: 12 July 2018

Resigned: 31 March 2020

Roger H.

Position: Director

Appointed: 26 March 2018

Resigned: 06 June 2018

A G Secretarial Limited

Position: Corporate Director

Appointed: 26 March 2018

Resigned: 06 June 2018

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 26 March 2018

Resigned: 06 June 2018

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 26 March 2018

Resigned: 06 June 2018

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we discovered, there is Kelly Topco Limited from Macclesfield, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Inhoco Formations Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kelly Topco Limited

Waters Green House Sunderland Street, Macclesfield, Cheshire, SK11 6LF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11274657
Notified on 2 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Inhoco Formations Limited

Milton Gate 60 Chiswell Street, London, EC1Y 4AG, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2598228
Notified on 26 March 2018
Ceased on 2 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Aghoco 1690 June 5, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Debtors5 188 3036 170 815
Net Assets Liabilities473-45 029
Other
Director Remuneration45 31345 502
Administrative Expenses45 31345 502
Amounts Owed By Group Undertakings5 188 3036 170 815
Amounts Owed To Group Undertakings5 187 8316 215 845
Applicable Tax Rate1919
Average Number Employees During Period55
Comprehensive Income Expense10 248 6993 204 498
Creditors5 187 8316 215 845
Dividends Paid9 683 8233 250 000
Dividends Paid On Shares Interim9 683 8233 250 000
Further Item Interest Expense Component Total Interest Expense28 461 
Income From Other Fixed Asset Investments10 322 4733 250 000
Interest Payable Similar Charges Finance Costs28 461 
Investments Fixed Assets11
Investments In Group Undertakings11
Number Shares Issued Fully Paid 1
Operating Profit Loss-45 313-45 502
Par Value Share 1
Percentage Class Share Held In Subsidiary 100
Profit Loss10 248 6993 204 498
Profit Loss On Ordinary Activities Before Tax10 248 6993 204 498
Tax Expense Credit Applicable Tax Rate1 947 253608 855
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss5 408 
Total Assets Less Current Liabilities5 188 3046 170 816
Wages Salaries45 31345 502

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on November 30, 2023
filed on: 30th, November 2023
Free Download (1 page)

Company search