Company NameKanson Corporation Limited
DirectorVimal Kumar Kantilal Patel
Company StatusActive
Company Number03490999
CategoryPrivate Limited Company
Incorporation Date12 January 1998(26 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Vimal Kumar Kantilal Patel
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(5 years, 2 months after company formation)
Appointment Duration21 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence Address7 Kirkly Close
Sanderstead
South Croydon
Surrey
CR2 0ET
Secretary NameMr Vimal Kumar Kantilal Patel
NationalityBritish
StatusCurrent
Appointed01 April 2003(5 years, 2 months after company formation)
Appointment Duration21 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence Address7 Kirkly Close
Sanderstead
South Croydon
Surrey
CR2 0ET
Director NameAmeeta Patel
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address1a Arundel Avenue
Sanderstead
South Croydon
Surrey
CR2 8BG
Director NameMr Vimal Patel
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address1a Arundel Avenue
Sanderstead
South Croydon
Surrey
CR2 8BG
Secretary NameAmeeta Patel
NationalityBritish
StatusResigned
Appointed12 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address1a Arundel Avenue
Sanderstead
South Croydon
Surrey
CR2 8BG
Director NameMr Kantilal Punambhai Patel
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(1 year, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 March 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address1a Arundel Avenue
South Croydon
Surrey
CR2 8BG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.kansoncorp.com/
Email address[email protected]
Telephone020 86797505
Telephone regionLondon

Location

Registered AddressTbxh@Sunley Sunley House
Bedford Park
Croydon
CR0 2AP
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

199 at £1Mr Vimal Patel
49.75%
Ordinary
101 at £1Mr Kantilal P. Patel
25.25%
Ordinary
50 at £1Mrs Jyoti Patel
12.50%
Ordinary
50 at £1Mrs Naina Patel
12.50%
Ordinary

Financials

Year2014
Net Worth£4,461
Cash£37,947
Current Liabilities£343,713

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months from now)

Filing History

19 October 2023Registered office address changed from 7th Floor, the Business Exchange Hub 3-5 Lansdowne Road Croydon CR0 2BX England to Tbxh@Sunley Sunley House Bedford Park Croydon CR0 2AP on 19 October 2023 (1 page)
10 January 2023Confirmation statement made on 16 December 2022 with updates (4 pages)
10 January 2023Change of details for Mr Vimal Kumar Kantilal Patel as a person with significant control on 13 December 2022 (2 pages)
14 November 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
23 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
13 July 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
11 June 2021Registered office address changed from 409-411 Croydon Road Beckenham BR3 3PP England to 7th Floor, the Business Exchange Hub Lansdowne Road Croydon CR0 2BX on 11 June 2021 (1 page)
11 June 2021Registered office address changed from 7th Floor, the Business Exchange Hub Lansdowne Road Croydon CR0 2BX England to 7th Floor, the Business Exchange Hub 3-5 Lansdowne Road Croydon CR0 2BX on 11 June 2021 (1 page)
24 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
28 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
25 January 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
27 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
30 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
16 October 2018Registered office address changed from C/O R L Vaughan & Co Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE to 409-411 Croydon Road Beckenham BR3 3PP on 16 October 2018 (1 page)
29 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
2 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
2 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
16 February 2017Current accounting period extended from 28 February 2017 to 31 May 2017 (1 page)
16 February 2017Current accounting period extended from 28 February 2017 to 31 May 2017 (1 page)
6 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
14 September 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
11 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 400
(4 pages)
11 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 400
(4 pages)
24 August 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
24 August 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
22 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 400
(4 pages)
22 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 400
(4 pages)
9 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
9 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
20 May 2014Termination of appointment of Kantilal Patel as a director (1 page)
20 May 2014Termination of appointment of Kantilal Patel as a director (1 page)
31 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 400
(5 pages)
31 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 400
(5 pages)
3 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
3 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
28 December 2012Registered office address changed from C/O C/O R L Vaughan & Co Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE England on 28 December 2012 (1 page)
28 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
28 December 2012Registered office address changed from C/O C/O R L Vaughan & Co Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE England on 28 December 2012 (1 page)
10 July 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
10 July 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
29 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
8 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
8 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 December 2010Registered office address changed from Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE on 21 December 2010 (1 page)
21 December 2010Registered office address changed from Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE on 21 December 2010 (1 page)
21 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
25 May 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
25 May 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
17 December 2009Director's details changed for Kantilal Punambhai Patel on 16 December 2009 (2 pages)
17 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Kantilal Punambhai Patel on 16 December 2009 (2 pages)
17 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Vimal Kumar Kantilal Patel on 16 December 2009 (2 pages)
17 December 2009Director's details changed for Vimal Kumar Kantilal Patel on 16 December 2009 (2 pages)
16 December 2009Capitals not rolled up (2 pages)
16 December 2009Capitals not rolled up (2 pages)
2 September 2009Registered office changed on 02/09/2009 from crescent house 2A norbury crescent norbury SW16 4JU (1 page)
2 September 2009Registered office changed on 02/09/2009 from crescent house 2A norbury crescent norbury SW16 4JU (1 page)
15 May 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
15 May 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
21 March 2009Capitals not rolled up (2 pages)
21 March 2009Capitals not rolled up (2 pages)
14 January 2009Return made up to 12/01/09; full list of members (4 pages)
14 January 2009Return made up to 12/01/09; full list of members (4 pages)
17 September 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
17 September 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
22 July 2008Ad 15/03/08\gbp si 398@1=398\gbp ic 2/400\ (2 pages)
22 July 2008Ad 15/03/08\gbp si 398@1=398\gbp ic 2/400\ (2 pages)
17 January 2008Return made up to 12/01/08; full list of members (2 pages)
17 January 2008Return made up to 12/01/08; full list of members (2 pages)
3 May 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
3 May 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
23 January 2007Return made up to 12/01/07; full list of members (7 pages)
23 January 2007Return made up to 12/01/07; full list of members (7 pages)
22 September 2006Secretary's particulars changed;director's particulars changed (1 page)
22 September 2006Secretary's particulars changed;director's particulars changed (1 page)
11 May 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
11 May 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
7 February 2006Return made up to 12/01/06; full list of members (7 pages)
7 February 2006Return made up to 12/01/06; full list of members (7 pages)
1 December 2005Accounting reference date extended from 31/01/06 to 28/02/06 (1 page)
1 December 2005Accounting reference date extended from 31/01/06 to 28/02/06 (1 page)
14 July 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
14 July 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
12 January 2005Return made up to 12/01/05; full list of members (7 pages)
12 January 2005Return made up to 12/01/05; full list of members (7 pages)
5 May 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
5 May 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
15 January 2004Return made up to 12/01/04; full list of members (7 pages)
15 January 2004Return made up to 12/01/04; full list of members (7 pages)
29 April 2003New secretary appointed;new director appointed (1 page)
29 April 2003New secretary appointed;new director appointed (1 page)
15 April 2003Secretary resigned;director resigned (1 page)
15 April 2003Secretary resigned;director resigned (1 page)
28 March 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
28 March 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
23 January 2003Return made up to 12/01/03; full list of members (7 pages)
23 January 2003Return made up to 12/01/03; full list of members (7 pages)
11 April 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
11 April 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
16 January 2002Return made up to 12/01/02; full list of members (6 pages)
16 January 2002Return made up to 12/01/02; full list of members (6 pages)
28 July 2001Registered office changed on 28/07/01 from: 1536 london road london SW16 4EU (1 page)
28 July 2001Registered office changed on 28/07/01 from: 1536 london road london SW16 4EU (1 page)
12 April 2001Full accounts made up to 31 January 2001 (7 pages)
12 April 2001Full accounts made up to 31 January 2001 (7 pages)
17 January 2001Return made up to 12/01/01; full list of members (6 pages)
17 January 2001Return made up to 12/01/01; full list of members (6 pages)
12 April 2000Full accounts made up to 31 January 2000 (7 pages)
12 April 2000Full accounts made up to 31 January 2000 (7 pages)
20 January 2000Return made up to 12/01/00; full list of members (6 pages)
20 January 2000Return made up to 12/01/00; full list of members (6 pages)
9 September 1999Director resigned (1 page)
9 September 1999Registered office changed on 09/09/99 from: 1A arundel avenue sanderstead south croydon surrey CR2 8BG (1 page)
9 September 1999Director resigned (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999Registered office changed on 09/09/99 from: 1A arundel avenue sanderstead south croydon surrey CR2 8BG (1 page)
9 September 1999New director appointed (2 pages)
19 March 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
19 March 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
8 March 1999Return made up to 12/01/99; full list of members (6 pages)
8 March 1999Return made up to 12/01/99; full list of members (6 pages)
14 January 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998Registered office changed on 14/01/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998New secretary appointed;new director appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998New secretary appointed;new director appointed (2 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998Registered office changed on 14/01/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
12 January 1998Incorporation (14 pages)
12 January 1998Incorporation (14 pages)