General information

Name:

Kaisha Ltd

Office Address:

Paddock Cottage Hampton Court Road KT8 9DA East Molesey

Number: 07585067

Incorporation date: 2011-03-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kaisha Limited is established as Private Limited Company, that is based in Paddock Cottage, Hampton Court Road, East Molesey. The head office's zip code is KT8 9DA. This company was formed on 2011-03-30. The company's Companies House Registration Number is 07585067. The company started under the business name Formations No 66, but for the last eleven years has operated under the business name Kaisha Limited. This business's SIC code is 96090: Other service activities not elsewhere classified. The company's most recent annual accounts cover the period up to 2023-03-31 and the most recent confirmation statement was filed on 2023-03-01.

According to the official data, the following business is overseen by a single managing director: Andrew T., who was assigned to lead the company 12 years ago. This business had been led by Ian S. till April 2012.

Andrew T. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Kaisha Limited 2013-05-17
  • Formations No 66 Ltd 2011-03-30

Financial data based on annual reports

Company staff

Andrew T.

Role: Director

Appointed: 06 April 2012

Latest update: 8 March 2024

People with significant control

Andrew T.
Notified on 12 April 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 15 March 2024
Confirmation statement last made up date 01 March 2023
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 11 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 11 December 2012
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 13th, June 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

The Old Church Quicks Road

Post code:

SW19 1EX

City / Town:

Wimbledon

HQ address,
2013

Address:

The Old Church Quicks Road

Post code:

SW19 1EX

City / Town:

Wimbledon

HQ address,
2014

Address:

80 Coleman Street

Post code:

EC2R 5BJ

HQ address,
2015

Address:

5th Floor, 11 Leadenhall Street,

Post code:

EC3V 1LP

City / Town:

London

Accountant/Auditor,
2016

Name:

Acuity Professional Partnership Llp

Address:

Fifth Floor 11 Leadenhall Street

Post code:

EC3V 1LP

Accountant/Auditor,
2015

Name:

Fpss Limited

Address:

5th Floor 11 Leadenhall Street

Post code:

EC3V 1LP

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
13
Company Age

Similar companies nearby

Closest companies