General information

Name:

Kensun Limited

Office Address:

Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick KT1 4EQ Kingston Upon Thames

Number: 05118048

Incorporation date: 2004-05-04

Dissolution date: 2023-08-24

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 05118048 20 years ago, Kensun Ltd had been a private limited company until 2023-08-24 - the date it was formally closed. The last known office address was Unit 2 Spinnaker Court 1C Becketts Place, Hampton Wick Kingston Upon Thames. The company was known as Clickaweb up till 2006-05-23 then the business name got changed.

Shao C. was this specific firm's managing director, arranged to perform management duties in 2004 in May.

Shao C. was the individual who had control over this firm, had substantial control or influence over the company.

  • Previous company's names
  • Kensun Ltd 2006-05-23
  • Clickaweb Limited 2004-05-04

Financial data based on annual reports

Company staff

Shao C.

Role: Director

Appointed: 27 May 2004

Latest update: 26 May 2023

People with significant control

Shao C.
Notified on 1 November 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 28 February 2023
Account last made up date 31 May 2021
Confirmation statement next due date 18 May 2023
Confirmation statement last made up date 04 May 2022
Annual Accounts 28 January 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 28 January 2015
Annual Accounts 22 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 22 January 2016
Annual Accounts 1 February 2017
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 1 February 2017
Annual Accounts 1 February 2018
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 1 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts 16 January 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 16 January 2013
Annual Accounts 27 January 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 27 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 24th, August 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

10 Barnard Acres

Post code:

EN9 2LZ

City / Town:

Nazeing

HQ address,
2013

Address:

86-90 Paul Street 3rd Floor

Post code:

EC2A 4NE

City / Town:

London

HQ address,
2014

Address:

86-90 Paul Street 3rd Floor

Post code:

EC2A 4NE

City / Town:

London

HQ address,
2015

Address:

86-90 Paul Street 3rd Floor

Post code:

EC2A 4NE

City / Town:

London

Accountant/Auditor,
2012 - 2014

Name:

Connor Warin Limited

Address:

Trinity House Sewardstone Road

Post code:

EN9 1PH

City / Town:

Waltham Abbey

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
19
Company Age

Closest Companies - by postcode