KANGAROOS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKANGAROOS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02969199
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for KANGAROOS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for KANGAROOS LIMITED?

    Last Confirmation Statement Made Up ToAug 08, 2026
    Next Confirmation Statement DueAug 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 08, 2025
    OverdueNo

    What are the latest filings for KANGAROOS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 08, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2025

    7 pagesAA

    Current accounting period extended from Dec 31, 2024 to Jan 31, 2025

    1 pagesAA01

    Confirmation statement made on Oct 07, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Oct 07, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    12 pagesMA

    Statement of company's objects

    2 pagesCC04

    Change of details for Pentland Group (Trading) Limited as a person with significant control on Jan 16, 2023

    2 pagesPSC05

    Confirmation statement made on Oct 07, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Cessation of Pentland Group Limited as a person with significant control on Nov 02, 2021

    1 pagesPSC07

    Notification of Pentland Group (Trading) Limited as a person with significant control on Nov 02, 2021

    2 pagesPSC02

    Confirmation statement made on Oct 07, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Oct 07, 2020 with updates

    4 pagesCS01

    Change of details for Pentland Group Plc as a person with significant control on Nov 20, 2019

    2 pagesPSC05

    Confirmation statement made on Oct 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Oct 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Oct 01, 2017 with no updates

    3 pagesCS01

    Who are the officers of KANGAROOS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CULLEN, Timothy Edward
    8 Manchester Square
    London
    W1U 3PH
    Secretary
    8 Manchester Square
    London
    W1U 3PH
    197222330001
    LONG, Andrew Michael
    8 Manchester Square
    London
    W1U 3PH
    Director
    8 Manchester Square
    London
    W1U 3PH
    EnglandBritish110153850002
    RUBIN, Andrew Keith
    Manchester Square
    W1U 3PH London
    8
    United Kingdom
    Director
    Manchester Square
    W1U 3PH London
    8
    United Kingdom
    United KingdomBritish33080510003
    CAMPBELL, Patrick James
    8 Manchester Square
    London
    W1U 3PH
    Secretary
    8 Manchester Square
    London
    W1U 3PH
    British17183850001
    HYDE, John Derek Gregory
    Tynesdale 19 Norton Road
    SG6 1AA Letchworth
    Hertfordshire
    Secretary
    Tynesdale 19 Norton Road
    SG6 1AA Letchworth
    Hertfordshire
    British43500000001
    STEVENS, Richard Anthony
    5 Desborough Drive
    Tewin Wood
    AL6 0HQ Welwyn
    Hertfordshire
    Secretary
    5 Desborough Drive
    Tewin Wood
    AL6 0HQ Welwyn
    Hertfordshire
    British804740002
    RAPID COMPANY SERVICES LIMITED
    Park House 64 West Ham Lane
    Stratford
    E15 4PT London
    Nominee Secretary
    Park House 64 West Ham Lane
    Stratford
    E15 4PT London
    900005530001
    BLACKMAN, Ian Nicholas
    8 Manchester Square
    London
    W1U 3PH
    Director
    8 Manchester Square
    London
    W1U 3PH
    United KingdomBritish121026260002
    BROWNE, Colin
    8 Manchester Square
    London
    W1U 3PH
    Director
    8 Manchester Square
    London
    W1U 3PH
    Hong KongBritish97838360005
    COTTON, Timothy Robert
    13 Mayfield Close
    AL5 3LG Harpenden
    Hertfordshire
    Director
    13 Mayfield Close
    AL5 3LG Harpenden
    Hertfordshire
    United KingdomBritish41693410002
    DICKINSON, Ian Philip
    14 Grangeway
    Handforth
    SK9 3HZ Wilmslow
    Cheshire
    Director
    14 Grangeway
    Handforth
    SK9 3HZ Wilmslow
    Cheshire
    British52654910001
    HARRISON, Martin
    20 Buckley Chase
    Milnrow
    OL16 4BD Rochdale
    Lancashire
    Director
    20 Buckley Chase
    Milnrow
    OL16 4BD Rochdale
    Lancashire
    EnglandBritish86887120001
    KEYSER, Anthony John De
    2 Constable Close
    NW11 6TY London
    Director
    2 Constable Close
    NW11 6TY London
    British804720001
    LEACH, William John Philip
    Badgers Clough Farm
    Buxton Old Road
    SK12 2AR Disley
    Cheshire
    Director
    Badgers Clough Farm
    Buxton Old Road
    SK12 2AR Disley
    Cheshire
    United KingdomBritish86887260001
    LESLIE, Andrew Marvin
    1 Broadlands
    Hillside Road
    WD7 7BX Radlett
    Hertfordshire
    Director
    1 Broadlands
    Hillside Road
    WD7 7BX Radlett
    Hertfordshire
    EnglandBritish80618290001
    LESLIE, Andrew Marvin
    1 Broadlands
    Hillside Road
    WD7 7BX Radlett
    Hertfordshire
    Director
    1 Broadlands
    Hillside Road
    WD7 7BX Radlett
    Hertfordshire
    EnglandBritish80618290001
    MCDONOGH, David Noel
    37 Granby Avenue
    AL5 5QP Harpenden
    Hertfordshire
    Director
    37 Granby Avenue
    AL5 5QP Harpenden
    Hertfordshire
    United KingdomBritish104731830002
    MCGUIGAN, Peter
    Green Walk
    Bowdon
    WA14 2SN Altrincham
    Telfa House
    Cheshire
    United Kingdom
    Director
    Green Walk
    Bowdon
    WA14 2SN Altrincham
    Telfa House
    Cheshire
    United Kingdom
    EnglandBritish136211350001
    REES, Nigel Llewellyn
    5 Mcdougall Road
    HP4 2WQ Berkhamsted
    Hertfordshire
    Director
    5 Mcdougall Road
    HP4 2WQ Berkhamsted
    Hertfordshire
    United KingdomBritish103413080002
    SINCLAIR, Jonathan Stuart
    The Pentland Centre Lakeside East
    Lakeside Squires Lane
    N3 2QL Finchley Central
    London
    Director
    The Pentland Centre Lakeside East
    Lakeside Squires Lane
    N3 2QL Finchley Central
    London
    British45080280005
    STOPFORTH, Thomas Edward
    19 Richmond Close
    L38 9GH Liverpool
    Merseyside
    Director
    19 Richmond Close
    L38 9GH Liverpool
    Merseyside
    British68447210001
    VISHWANATHAN, Lara
    8 Manchester Square
    London
    W1U 3PH
    Director
    8 Manchester Square
    London
    W1U 3PH
    United KingdomCanadian135787980001
    WEBBER, Paul Martin
    4 Novello Way
    WD6 5RT Borehamwood
    Hertfordshire
    Director
    4 Novello Way
    WD6 5RT Borehamwood
    Hertfordshire
    British49276610001
    RAPID NOMINEES LIMITED
    Park House 64 West Ham Lane
    Stratford
    E15 4PT London
    Nominee Director
    Park House 64 West Ham Lane
    Stratford
    E15 4PT London
    900005520001

    Who are the persons with significant control of KANGAROOS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Manchester Square
    W1U 3PH London
    8
    United Kingdom
    Nov 02, 2021
    Manchester Square
    W1U 3PH London
    8
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11439197
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Manchester Square
    W1U 3PH London
    8
    England And Wales
    United Kingdom
    Apr 06, 2016
    Manchester Square
    W1U 3PH London
    8
    England And Wales
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number793577
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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