KAYSAIL LIMITED
Overview
| Company Name | KAYSAIL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05265655 |
| 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 KAYSAIL LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is KAYSAIL LIMITED located?
| Registered Office Address | Unit H, Littleton House Littleton Road TW15 1UU Ashford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KAYSAIL LIMITED?
| Company Name | From | Until |
|---|---|---|
| HACKREMCO (NO. 2201) LIMITED | Oct 20, 2004 | Oct 20, 2004 |
What are the latest accounts for KAYSAIL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for KAYSAIL LIMITED?
| Last Confirmation Statement Made Up To | Oct 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 20, 2025 |
| Overdue | No |
What are the latest filings for KAYSAIL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 20, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Nov 30, 2024 | 21 pages | AA | ||
Full accounts made up to Nov 30, 2023 | 23 pages | AA | ||
Registered office address changed from 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ to Unit H, Littleton House Littleton Road Ashford TW15 1UU on Nov 04, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Oct 20, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Harvinder Dulay as a director on Sep 11, 2024 | 2 pages | AP01 | ||
Termination of appointment of Simon Derrick Boniface as a director on Sep 11, 2024 | 1 pages | TM01 | ||
Full accounts made up to Nov 30, 2022 | 23 pages | AA | ||
Termination of appointment of Barend Jacobus Van Der Merwe as a director on Oct 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 20, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christian Bruno Jean Idczak as a director on Feb 07, 2023 | 1 pages | TM01 | ||
Appointment of Mr Simon Derrick Boniface as a director on Feb 15, 2023 | 2 pages | AP01 | ||
Appointment of Mr John Anthony Robinson as a director on Feb 15, 2023 | 2 pages | AP01 | ||
Full accounts made up to Nov 30, 2021 | 23 pages | AA | ||
Confirmation statement made on Oct 20, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Emma Leigh as a director on Jan 03, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 20, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Nov 30, 2020 | 23 pages | AA | ||
Appointment of Neil Andrew Vincent Gregor Macgregor as a director on Aug 13, 2021 | 2 pages | AP01 | ||
Termination of appointment of James Terence George Laurence as a director on Aug 13, 2021 | 1 pages | TM01 | ||
Full accounts made up to Nov 30, 2019 | 23 pages | AA | ||
Confirmation statement made on Oct 20, 2020 with updates | 4 pages | CS01 | ||
Appointment of Edwin Coe Secretaries Limited as a secretary on Sep 09, 2020 | 2 pages | AP04 | ||
Change of details for Goodrich Inertial Limited as a person with significant control on Sep 04, 2020 | 2 pages | PSC05 | ||
Director's details changed for Mr James Terence George Laurence on Apr 03, 2020 | 2 pages | CH01 | ||
Who are the officers of KAYSAIL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EDWIN COE SECRETARIES LIMITED | Secretary | Stone Buildings WC2A 3TH London 2 England |
| 274073170001 | ||||||||||
| DULAY, Harvinder | Director | Littleton Road TW15 1UU Ashford Unit H, Littleton House England | England | British | 180360320001 | |||||||||
| GREGOR MACGREGOR, Neil Andrew Vincent | Director | Littleton Road TW15 1UU Ashford Unit H, Littleton House England | England | British | 286329300001 | |||||||||
| ROBINSON, John Anthony | Director | Littleton Road TW15 1UU Ashford Unit H, Littleton House England | United Kingdom | British | 205997980001 | |||||||||
| BANIS, Lynn | Secretary | Littleton Road TW15 1TZ Ashford 1st Floor Ash House Middlesex | British | 167821640001 | ||||||||||
| CALVO, Susana | Secretary | East 96th Street Apartment 25 N New York 175 Ny 10128 United States | British | 111962610002 | ||||||||||
| SADLER, Robert William | Secretary | 8 Eddiscombe Road SW6 4UA London | English | 107127030001 | ||||||||||
| USCILLA, Paula-Marie | Secretary | Atwater Street Milford 59 Connecticut 06460 Usa | British | 137979680001 | ||||||||||
| VITRANO, Nicole | Secretary | Poyle Road SL3 0HB Colnbrook Mathisen Way Berkshire | British | 147578130001 | ||||||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||||||
| BONIFACE, Simon Derrick | Director | Littleton Road TW15 1TZ Ashford 1st Floor Ash House Middlesex | England | British | 284127580001 | |||||||||
| BOTTOMLEY, Stuart | Director | Huskisson Way Stratford Road B90 4SS Shirley Fore 1 Fpre Business Park Solihull United Kingdom | England | British | 193421620001 | |||||||||
| IDCZAK, Christian Bruno Jean | Director | Pasteur Boulevard Palm Beach Gardens 13995 Florida 33418 United States | England | French | 192320890001 | |||||||||
| KALLMAN, Todd Joseph | Director | 6 Grosvenor Place Farmington Connecticut 6206 Usa | American | 104321900001 | ||||||||||
| KULLAR, Rajinder Singh | Director | Poyle Road SL3 0HB Colnbrook Mathisen Way Berkshire | Untied Kingdom | British | 74999290008 | |||||||||
| LAURENCE, James Terence George | Director | Littleton Road TW15 1TZ Ashford Oak House England | United Kingdom | British | 242484870001 | |||||||||
| LAURENCE, James Terence George | Director | Croft Road LE9 1SE Colby 74 Leicestershire | United Kingdom | British | 122206950001 | |||||||||
| LEIGH, Emma | Director | Littleton Road TW15 1TZ Ashford 1st Floor Ash House Middlesex | England | British | 256874640001 | |||||||||
| MORAN, Patricia Catherine | Director | Littleton Road TW15 1TZ Ashford 1st Floor Ash House Middlesex | United Kingdom | American | 246882940001 | |||||||||
| MOWELL, Lawrence Vail | Director | 61 Pilgrim Road West Hartford Connecticut Us | American | 38807150001 | ||||||||||
| NOIRET, Patrice Lucien Raymond | Director | 43, Rue Rene Dorme 78330 Fontenay Le Fleury France | French | 83280070002 | ||||||||||
| PERCY, Kurt Andrew | Director | Poyle Road SL3 0HB Colnbrook Mathisen Way Berkshire | Us | British | 148233500001 | |||||||||
| ROSS, Peter | Director | Stafford Road WV10 7EH Wolverhampton United Kingdom | United Kingdom | British | 124865510001 | |||||||||
| ROY, Brian Anthony | Director | Massaco Lane Granby, Ct 15 06035 Usa | United States | 129937380001 | ||||||||||
| RYAN, Michael Patrick | Director | Littleton Road TW15 1TZ Ashford 1st Floor Ash House Middlesex | United States | American | 167727310001 | |||||||||
| SCHMIDT, Kelly Jean | Director | 12 Muirfield Lane Bloomfield Connecticut 06002 Usa | American | 119660280001 | ||||||||||
| SERGENT, Gabriela | Director | Le Cristalia 3 Rue Joseph Monier 92500 Rueil-Malmaison Carrier France | France | French | 267525320001 | |||||||||
| SMART, Gregory Paul | Director | C/O The Otis Building 187 Twyford Abbey Road NW10 7DG London | United Kingdom | British | 6055260004 | |||||||||
| SMITH, Evan Francis | Director | Poyle Road SL3 0HB Colnbrook Mathisen Way Berkshire | England | American,Irish | 73647690004 | |||||||||
| TRACHSEL, William | Director | 85 Henley Way Avon 06001 Ct Usa | American | 90482050001 | ||||||||||
| VAN DER MERWE, Barend Jacobus | Director | Littleton Road TW15 1TZ Ashford Oak House England | England | American | 269482030001 | |||||||||
| VON WITZKY, Christopher Herbert Kurt | Director | Littleton Road TW15 1TZ Ashford 1st Floor Ash House Middlesex | United States | American | 182825310001 | |||||||||
| HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 | |||||||||||
| KIDDE CORPORATE SERVICES LIMITED | Director | Mathisen Way Colnbrook SL3 0HB Slough Berkshire | 84484120001 | |||||||||||
| KIDDE NOMINEES LIMITED | Director | Mathisen Way Colnbrook SL3 0HB Slough Berkshire | 76303180001 |
Who are the persons with significant control of KAYSAIL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Carrier Investments Uk Limited | Apr 06, 2016 | Littleton Road TW15 1TZ Ashford 1st Floor, Ash House England | No | ||||||||||
| |||||||||||||
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