KAYSAIL LIMITED

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

    Company NameKAYSAIL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05265655
    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 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 AddressNo

    What were the previous names of KAYSAIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    HACKREMCO (NO. 2201) LIMITEDOct 20, 2004Oct 20, 2004

    What are the latest accounts for KAYSAIL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2024
    Next Accounts Due OnAug 31, 2025
    Last Accounts
    Last Accounts Made Up ToNov 30, 2023

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

    Last Confirmation Statement Made Up ToOct 20, 2025
    Next Confirmation Statement DueNov 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 20, 2024
    OverdueNo

    What are the latest filings for KAYSAIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Nov 30, 2023

    23 pagesAA
    ADH5XLNI

    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 pagesAD01
    XDF69A0O

    Confirmation statement made on Oct 20, 2024 with no updates

    3 pagesCS01
    XDEHSGR8

    Appointment of Ms Harvinder Dulay as a director on Sep 11, 2024

    2 pagesAP01
    XDC8C53D

    Termination of appointment of Simon Derrick Boniface as a director on Sep 11, 2024

    1 pagesTM01
    XDC8C489

    Full accounts made up to Nov 30, 2022

    23 pagesAA
    ACHALK6Z

    Termination of appointment of Barend Jacobus Van Der Merwe as a director on Oct 30, 2023

    1 pagesTM01
    XCHCNID4

    Confirmation statement made on Oct 20, 2023 with no updates

    3 pagesCS01
    XCEQ1MBC

    Termination of appointment of Christian Bruno Jean Idczak as a director on Feb 07, 2023

    1 pagesTM01
    XBXH56L4

    Appointment of Mr Simon Derrick Boniface as a director on Feb 15, 2023

    2 pagesAP01
    XBXH56FD

    Appointment of Mr John Anthony Robinson as a director on Feb 15, 2023

    2 pagesAP01
    XBXH55H6

    Full accounts made up to Nov 30, 2021

    23 pagesAA
    ABH3VQMO

    Confirmation statement made on Oct 20, 2022 with no updates

    3 pagesCS01
    XBFT6E6A

    Termination of appointment of Emma Leigh as a director on Jan 03, 2022

    1 pagesTM01
    XAVOWAYJ

    Confirmation statement made on Oct 20, 2021 with no updates

    3 pagesCS01
    XAGFKQ2I

    Full accounts made up to Nov 30, 2020

    23 pagesAA
    AABSA6MI

    Appointment of Neil Andrew Vincent Gregor Macgregor as a director on Aug 13, 2021

    2 pagesAP01
    XAB2N8UX

    Termination of appointment of James Terence George Laurence as a director on Aug 13, 2021

    1 pagesTM01
    XAB2N7QB

    Full accounts made up to Nov 30, 2019

    23 pagesAA
    A9GU4FRV

    Confirmation statement made on Oct 20, 2020 with updates

    4 pagesCS01
    X9H4Z4XL

    Appointment of Edwin Coe Secretaries Limited as a secretary on Sep 09, 2020

    2 pagesAP04
    X9DAIP4H

    Change of details for Goodrich Inertial Limited as a person with significant control on Sep 04, 2020

    2 pagesPSC05
    X9D2GOCI

    Director's details changed for Mr James Terence George Laurence on Apr 03, 2020

    2 pagesCH01
    X9BTNZ10

    Director's details changed for Mr Christian Bruno Jean Idczak on Apr 03, 2020

    2 pagesCH01
    X9BTNYVF

    Termination of appointment of Lynn Banis as a secretary on Apr 03, 2020

    1 pagesTM02
    X95KDLCX

    Who are the officers of KAYSAIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWIN COE SECRETARIES LIMITED
    Stone Buildings
    WC2A 3TH London
    2
    England
    Secretary
    Stone Buildings
    WC2A 3TH London
    2
    England
    Identification TypeUK Limited Company
    Registration NumberEDWIN COE SECRETARIE
    274073170001
    DULAY, Harvinder
    Littleton Road
    TW15 1UU Ashford
    Unit H, Littleton House
    England
    Director
    Littleton Road
    TW15 1UU Ashford
    Unit H, Littleton House
    England
    EnglandBritishCompliance Director180360320001
    GREGOR MACGREGOR, Neil Andrew Vincent
    Littleton Road
    TW15 1UU Ashford
    Unit H, Littleton House
    England
    Director
    Littleton Road
    TW15 1UU Ashford
    Unit H, Littleton House
    England
    United KingdomBritishAccounting And Controls Manager286329300001
    ROBINSON, John Anthony
    Littleton Road
    TW15 1UU Ashford
    Unit H, Littleton House
    England
    Director
    Littleton Road
    TW15 1UU Ashford
    Unit H, Littleton House
    England
    United KingdomBritishChartered Accountant205997980001
    BANIS, Lynn
    Littleton Road
    TW15 1TZ Ashford
    1st Floor Ash House
    Middlesex
    Secretary
    Littleton Road
    TW15 1TZ Ashford
    1st Floor Ash House
    Middlesex
    British167821640001
    CALVO, Susana
    East 96th Street
    Apartment 25 N
    New York
    175
    Ny 10128
    United States
    Secretary
    East 96th Street
    Apartment 25 N
    New York
    175
    Ny 10128
    United States
    British111962610002
    SADLER, Robert William
    8 Eddiscombe Road
    SW6 4UA London
    Secretary
    8 Eddiscombe Road
    SW6 4UA London
    EnglishSolicitor107127030001
    USCILLA, Paula-Marie
    Atwater Street
    Milford
    59
    Connecticut 06460
    Usa
    Secretary
    Atwater Street
    Milford
    59
    Connecticut 06460
    Usa
    British137979680001
    VITRANO, Nicole
    Poyle Road
    SL3 0HB Colnbrook
    Mathisen Way
    Berkshire
    Secretary
    Poyle Road
    SL3 0HB Colnbrook
    Mathisen Way
    Berkshire
    British147578130001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    BONIFACE, Simon Derrick
    Littleton Road
    TW15 1TZ Ashford
    1st Floor Ash House
    Middlesex
    Director
    Littleton Road
    TW15 1TZ Ashford
    1st Floor Ash House
    Middlesex
    EnglandBritishSolicitor284127580001
    BOTTOMLEY, Stuart
    Huskisson Way
    Stratford Road
    B90 4SS Shirley
    Fore 1 Fpre Business Park
    Solihull
    United Kingdom
    Director
    Huskisson Way
    Stratford Road
    B90 4SS Shirley
    Fore 1 Fpre Business Park
    Solihull
    United Kingdom
    EnglandBritishTax Advisor193421620001
    IDCZAK, Christian Bruno Jean
    Pasteur Boulevard
    Palm Beach Gardens
    13995
    Florida 33418
    United States
    Director
    Pasteur Boulevard
    Palm Beach Gardens
    13995
    Florida 33418
    United States
    EnglandFrenchBusiness Executive192320890001
    KALLMAN, Todd Joseph
    6 Grosvenor Place
    Farmington
    Connecticut 6206
    Usa
    Director
    6 Grosvenor Place
    Farmington
    Connecticut 6206
    Usa
    AmericanVp Corporate Strategy104321900001
    KULLAR, Rajinder Singh
    Poyle Road
    SL3 0HB Colnbrook
    Mathisen Way
    Berkshire
    Director
    Poyle Road
    SL3 0HB Colnbrook
    Mathisen Way
    Berkshire
    Untied KingdomBritishBusiness Executive74999290008
    LAURENCE, James Terence George
    Littleton Road
    TW15 1TZ Ashford
    Oak House
    England
    Director
    Littleton Road
    TW15 1TZ Ashford
    Oak House
    England
    United KingdomBritishAccountant242484870001
    LAURENCE, James Terence George
    Croft Road
    LE9 1SE Colby
    74
    Leicestershire
    Director
    Croft Road
    LE9 1SE Colby
    74
    Leicestershire
    United KingdomBritishFinancial Director122206950001
    LEIGH, Emma
    Littleton Road
    TW15 1TZ Ashford
    1st Floor Ash House
    Middlesex
    Director
    Littleton Road
    TW15 1TZ Ashford
    1st Floor Ash House
    Middlesex
    EnglandBritishDirector256874640001
    MORAN, Patricia Catherine
    Littleton Road
    TW15 1TZ Ashford
    1st Floor Ash House
    Middlesex
    Director
    Littleton Road
    TW15 1TZ Ashford
    1st Floor Ash House
    Middlesex
    United KingdomAmericanFinance Director246882940001
    MOWELL, Lawrence Vail
    61 Pilgrim Road
    West Hartford
    Connecticut
    Us
    Director
    61 Pilgrim Road
    West Hartford
    Connecticut
    Us
    AmericanAttorney38807150001
    NOIRET, Patrice Lucien Raymond
    43, Rue Rene Dorme
    78330 Fontenay Le Fleury
    France
    Director
    43, Rue Rene Dorme
    78330 Fontenay Le Fleury
    France
    FrenchDirector83280070002
    PERCY, Kurt Andrew
    Poyle Road
    SL3 0HB Colnbrook
    Mathisen Way
    Berkshire
    Director
    Poyle Road
    SL3 0HB Colnbrook
    Mathisen Way
    Berkshire
    UsBritishBusiness Person148233500001
    ROSS, Peter
    Stafford Road
    WV10 7EH Wolverhampton
    United Kingdom
    Director
    Stafford Road
    WV10 7EH Wolverhampton
    United Kingdom
    United KingdomBritishFinance Director124865510001
    ROY, Brian Anthony
    Massaco Lane
    Granby, Ct
    15
    06035
    Usa
    Director
    Massaco Lane
    Granby, Ct
    15
    06035
    Usa
    United StatesBusiness Executive129937380001
    RYAN, Michael Patrick
    Littleton Road
    TW15 1TZ Ashford
    1st Floor Ash House
    Middlesex
    Director
    Littleton Road
    TW15 1TZ Ashford
    1st Floor Ash House
    Middlesex
    United StatesAmericanBusinessman167727310001
    SCHMIDT, Kelly Jean
    12 Muirfield Lane
    Bloomfield
    Connecticut 06002
    Usa
    Director
    12 Muirfield Lane
    Bloomfield
    Connecticut 06002
    Usa
    AmericanAssistant Controller119660280001
    SERGENT, Gabriela
    Le Cristalia
    3 Rue Joseph Monier
    92500 Rueil-Malmaison
    Carrier
    France
    Director
    Le Cristalia
    3 Rue Joseph Monier
    92500 Rueil-Malmaison
    Carrier
    France
    FranceFrenchController Carrier Emea267525320001
    SMART, Gregory Paul
    C/O The Otis Building
    187 Twyford Abbey Road
    NW10 7DG London
    Director
    C/O The Otis Building
    187 Twyford Abbey Road
    NW10 7DG London
    United KingdomBritishBusiness Executive6055260004
    SMITH, Evan Francis
    Poyle Road
    SL3 0HB Colnbrook
    Mathisen Way
    Berkshire
    Director
    Poyle Road
    SL3 0HB Colnbrook
    Mathisen Way
    Berkshire
    EnglandAmerican,IrishCompany Director73647690004
    TRACHSEL, William
    85 Henley Way
    Avon
    06001 Ct
    Usa
    Director
    85 Henley Way
    Avon
    06001 Ct
    Usa
    AmericanSenior Vp And General Counsel90482050001
    VAN DER MERWE, Barend Jacobus
    Littleton Road
    TW15 1TZ Ashford
    Oak House
    England
    Director
    Littleton Road
    TW15 1TZ Ashford
    Oak House
    England
    EnglandAmericanDirector269482030001
    VON WITZKY, Christopher Herbert Kurt
    Littleton Road
    TW15 1TZ Ashford
    1st Floor Ash House
    Middlesex
    Director
    Littleton Road
    TW15 1TZ Ashford
    1st Floor Ash House
    Middlesex
    United StatesAmericanAssistant Treasurer182825310001
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001
    KIDDE CORPORATE SERVICES LIMITED
    Mathisen Way
    Colnbrook
    SL3 0HB Slough
    Berkshire
    Director
    Mathisen Way
    Colnbrook
    SL3 0HB Slough
    Berkshire
    84484120001
    KIDDE NOMINEES LIMITED
    Mathisen Way
    Colnbrook
    SL3 0HB Slough
    Berkshire
    Director
    Mathisen Way
    Colnbrook
    SL3 0HB Slough
    Berkshire
    76303180001

    Who are the persons with significant control of KAYSAIL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Carrier Investments Uk Limited
    Littleton Road
    TW15 1TZ Ashford
    1st Floor, Ash House
    England
    Apr 06, 2016
    Littleton Road
    TW15 1TZ Ashford
    1st Floor, Ash House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number07099727
    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.

    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