Company NameKumaran UK Limited
DirectorKandasamy Santhakumar
Company StatusActive
Company Number04656150
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Kandasamy Santhakumar
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2003(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address26 The Ridge
Purley
Surrey
CR8 3PE
Secretary NameSivatharsini Santhakumar
NationalityBritish
StatusCurrent
Appointed04 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address26 The Ridge
Purley
Surrey
CR8 3PE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address26 The Ridge
Purley
Surrey
CR8 3PE
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington South
Built Up AreaGreater London

Shareholders

60 at £1Mr K. Santhakumar
60.00%
Ordinary
40 at £1Sivatharsini Santhakumar
40.00%
Ordinary

Financials

Year2014
Net Worth-£6,811
Current Liabilities£6,811

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

18 July 2005Delivered on: 22 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
9 March 2023Memorandum and Articles of Association (10 pages)
9 March 2023Particulars of variation of rights attached to shares (2 pages)
9 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 February 2023Statement of capital following an allotment of shares on 4 November 2022
  • GBP 201.36
(9 pages)
15 June 2022Micro company accounts made up to 28 February 2022 (3 pages)
9 March 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
15 July 2021Micro company accounts made up to 28 February 2021 (3 pages)
8 April 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
15 June 2020Micro company accounts made up to 28 February 2020 (3 pages)
21 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
11 September 2019Micro company accounts made up to 28 February 2019 (2 pages)
5 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
17 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
20 September 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
21 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
26 July 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
24 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
24 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
15 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
15 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
8 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
(4 pages)
8 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
(4 pages)
8 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
29 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
8 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 100
(4 pages)
8 February 2014Director's details changed for Kandasamy Santhakumar on 8 February 2014 (2 pages)
8 February 2014Secretary's details changed for Sivatharsini Santhakumar on 8 February 2014 (1 page)
8 February 2014Director's details changed for Kandasamy Santhakumar on 8 February 2014 (2 pages)
8 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 100
(4 pages)
8 February 2014Secretary's details changed for Sivatharsini Santhakumar on 8 February 2014 (1 page)
8 February 2014Director's details changed for Kandasamy Santhakumar on 8 February 2014 (2 pages)
8 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 100
(4 pages)
8 February 2014Secretary's details changed for Sivatharsini Santhakumar on 8 February 2014 (1 page)
1 November 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
1 November 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
12 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
12 March 2013Registered office address changed from 63 Windermere Avenue London SW19 3EP on 12 March 2013 (1 page)
12 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
12 March 2013Registered office address changed from 63 Windermere Avenue London SW19 3EP on 12 March 2013 (1 page)
22 August 2012Total exemption full accounts made up to 29 February 2012 (10 pages)
22 August 2012Total exemption full accounts made up to 29 February 2012 (10 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
28 July 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
28 July 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
11 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
7 September 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
7 September 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Kandasamy Santhakumar on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Kandasamy Santhakumar on 17 February 2010 (2 pages)
19 June 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
19 June 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
10 February 2009Return made up to 04/02/09; full list of members (3 pages)
10 February 2009Return made up to 04/02/09; full list of members (3 pages)
24 July 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
24 July 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
5 February 2008Return made up to 04/02/08; full list of members (2 pages)
5 February 2008Return made up to 04/02/08; full list of members (2 pages)
25 September 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
25 September 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
19 February 2007Return made up to 04/02/07; full list of members (6 pages)
19 February 2007Return made up to 04/02/07; full list of members (6 pages)
22 June 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
22 June 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
26 January 2006Return made up to 04/02/06; full list of members (6 pages)
26 January 2006Return made up to 04/02/06; full list of members (6 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
25 May 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
25 May 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
8 March 2005Return made up to 04/02/05; full list of members (6 pages)
8 March 2005Return made up to 04/02/05; full list of members (6 pages)
27 April 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
27 April 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
23 February 2004Return made up to 04/02/04; full list of members (6 pages)
23 February 2004Return made up to 04/02/04; full list of members (6 pages)
4 June 2003Ad 04/02/03--------- £ si 100@1=100 £ ic 2/102 (2 pages)
4 June 2003Ad 04/02/03--------- £ si 100@1=100 £ ic 2/102 (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003Registered office changed on 11/02/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
11 February 2003Registered office changed on 11/02/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003New secretary appointed (2 pages)
11 February 2003Director resigned (1 page)
11 February 2003New secretary appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003Secretary resigned (1 page)
4 February 2003Incorporation (12 pages)
4 February 2003Incorporation (12 pages)