KANGAROOS LIMITED
Overview
| Company Name | KANGAROOS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02969199 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KANGAROOS LIMITED?
- Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is KANGAROOS LIMITED located?
| Registered Office Address | 8 Manchester Square London W1U 3PH |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KANGAROOS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for KANGAROOS LIMITED?
| Last Confirmation Statement Made Up To | Aug 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 08, 2025 |
| Overdue | No |
What are the latest filings for KANGAROOS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2025 | 7 pages | AA | ||||||||||
Current accounting period extended from Dec 31, 2024 to Jan 31, 2025 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 07, 2023 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Change of details for Pentland Group (Trading) Limited as a person with significant control on Jan 16, 2023 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Oct 07, 2022 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Cessation of Pentland Group Limited as a person with significant control on Nov 02, 2021 | 1 pages | PSC07 | ||||||||||
Notification of Pentland Group (Trading) Limited as a person with significant control on Nov 02, 2021 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Oct 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 07, 2020 with updates | 4 pages | CS01 | ||||||||||
Change of details for Pentland Group Plc as a person with significant control on Nov 20, 2019 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Oct 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of KANGAROOS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CULLEN, Timothy Edward | Secretary | 8 Manchester Square London W1U 3PH | 197222330001 | |||||||
| LONG, Andrew Michael | Director | 8 Manchester Square London W1U 3PH | England | British | 110153850002 | |||||
| RUBIN, Andrew Keith | Director | Manchester Square W1U 3PH London 8 United Kingdom | United Kingdom | British | 33080510003 | |||||
| CAMPBELL, Patrick James | Secretary | 8 Manchester Square London W1U 3PH | British | 17183850001 | ||||||
| HYDE, John Derek Gregory | Secretary | Tynesdale 19 Norton Road SG6 1AA Letchworth Hertfordshire | British | 43500000001 | ||||||
| STEVENS, Richard Anthony | Secretary | 5 Desborough Drive Tewin Wood AL6 0HQ Welwyn Hertfordshire | British | 804740002 | ||||||
| RAPID COMPANY SERVICES LIMITED | Nominee Secretary | Park House 64 West Ham Lane Stratford E15 4PT London | 900005530001 | |||||||
| BLACKMAN, Ian Nicholas | Director | 8 Manchester Square London W1U 3PH | United Kingdom | British | 121026260002 | |||||
| BROWNE, Colin | Director | 8 Manchester Square London W1U 3PH | Hong Kong | British | 97838360005 | |||||
| COTTON, Timothy Robert | Director | 13 Mayfield Close AL5 3LG Harpenden Hertfordshire | United Kingdom | British | 41693410002 | |||||
| DICKINSON, Ian Philip | Director | 14 Grangeway Handforth SK9 3HZ Wilmslow Cheshire | British | 52654910001 | ||||||
| HARRISON, Martin | Director | 20 Buckley Chase Milnrow OL16 4BD Rochdale Lancashire | England | British | 86887120001 | |||||
| KEYSER, Anthony John De | Director | 2 Constable Close NW11 6TY London | British | 804720001 | ||||||
| LEACH, William John Philip | Director | Badgers Clough Farm Buxton Old Road SK12 2AR Disley Cheshire | United Kingdom | British | 86887260001 | |||||
| LESLIE, Andrew Marvin | Director | 1 Broadlands Hillside Road WD7 7BX Radlett Hertfordshire | England | British | 80618290001 | |||||
| LESLIE, Andrew Marvin | Director | 1 Broadlands Hillside Road WD7 7BX Radlett Hertfordshire | England | British | 80618290001 | |||||
| MCDONOGH, David Noel | Director | 37 Granby Avenue AL5 5QP Harpenden Hertfordshire | United Kingdom | British | 104731830002 | |||||
| MCGUIGAN, Peter | Director | Green Walk Bowdon WA14 2SN Altrincham Telfa House Cheshire United Kingdom | England | British | 136211350001 | |||||
| REES, Nigel Llewellyn | Director | 5 Mcdougall Road HP4 2WQ Berkhamsted Hertfordshire | United Kingdom | British | 103413080002 | |||||
| SINCLAIR, Jonathan Stuart | Director | The Pentland Centre Lakeside East Lakeside Squires Lane N3 2QL Finchley Central London | British | 45080280005 | ||||||
| STOPFORTH, Thomas Edward | Director | 19 Richmond Close L38 9GH Liverpool Merseyside | British | 68447210001 | ||||||
| VISHWANATHAN, Lara | Director | 8 Manchester Square London W1U 3PH | United Kingdom | Canadian | 135787980001 | |||||
| WEBBER, Paul Martin | Director | 4 Novello Way WD6 5RT Borehamwood Hertfordshire | British | 49276610001 | ||||||
| RAPID NOMINEES LIMITED | Nominee Director | Park House 64 West Ham Lane Stratford E15 4PT London | 900005520001 |
Who are the persons with significant control of KANGAROOS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pentland Group Limited | Nov 02, 2021 | Manchester Square W1U 3PH London 8 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pentland Group Limited | Apr 06, 2016 | Manchester Square W1U 3PH London 8 England And Wales United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0