Company NameKSSL Limited
DirectorSuleman Noorani Bhageloo
Company StatusActive
Company Number06565646
CategoryPrivate Limited Company
Incorporation Date15 April 2008(16 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Suleman Noorani Bhageloo
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(13 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74a High Street
Wanstead
London
E11 2RJ
Director NameMr Sarbjit Singh Gill
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Lord Avenue
Ilford
Essex
IG5 0HP
Director NameMr Suleman Noorani Bhageloo
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(3 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74a High Street
Wanstead
London
E11 2RJ
Director NameMr Sarbjit Singh Gill
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(3 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74a High Street
Wanstead
London
E11 2RJ

Location

Registered Address74a High Street
Wanstead
London
E11 2RJ
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Sarbjit Singh Gill
100.00%
Ordinary

Financials

Year2014
Net Worth-£343,488
Cash£1
Current Liabilities£350,289

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return26 November 2023 (4 months, 3 weeks ago)
Next Return Due10 December 2024 (7 months, 3 weeks from now)

Filing History

30 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
8 December 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 30 April 2021 (5 pages)
26 November 2021Notification of Suleman Noorani Bhageloo as a person with significant control on 1 June 2021 (2 pages)
26 November 2021Termination of appointment of Sarbjit Singh Gill as a director on 1 June 2021 (1 page)
26 November 2021Confirmation statement made on 26 November 2021 with updates (4 pages)
26 November 2021Appointment of Mr Suleman Noorani Bhageloo as a director on 1 June 2021 (2 pages)
26 November 2021Cessation of Sabjit Singh Gill as a person with significant control on 1 June 2021 (1 page)
1 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
22 April 2021Micro company accounts made up to 30 April 2020 (6 pages)
23 February 2021Confirmation statement made on 28 August 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
20 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
21 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
19 February 2018Amended micro company accounts made up to 30 April 2017 (5 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
22 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
14 March 2017Amended total exemption small company accounts made up to 30 April 2016 (6 pages)
14 March 2017Amended total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
22 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
26 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
18 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
18 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
18 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
26 July 2013Amended accounts made up to 30 April 2012 (6 pages)
26 July 2013Amended accounts made up to 30 April 2012 (6 pages)
18 April 2013Director's details changed for Mr Sarabjit Singh Gill on 15 April 2012 (2 pages)
18 April 2013Director's details changed for Mr Sarabjit Singh Gill on 15 April 2012 (2 pages)
18 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
18 April 2012Termination of appointment of Suleman Bhageloo as a director (1 page)
18 April 2012Appointment of Mr Sarbjit Singh Gill as a director (2 pages)
18 April 2012Appointment of Mr Sarbjit Singh Gill as a director (2 pages)
18 April 2012Termination of appointment of Suleman Bhageloo as a director (1 page)
14 March 2012Appointment of Mr Suleman Noorani Bhageloo as a director (2 pages)
14 March 2012Appointment of Mr Suleman Noorani Bhageloo as a director (2 pages)
14 March 2012Termination of appointment of Sarbjit Singh Gill as a director (1 page)
14 March 2012Termination of appointment of Sarbjit Singh Gill as a director (1 page)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 October 2011Amended accounts made up to 30 April 2010 (5 pages)
19 October 2011Amended accounts made up to 30 April 2010 (5 pages)
13 October 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
13 October 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
18 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
2 July 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Mr Sarbjit Singh Gill on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Mr Sarbjit Singh Gill on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Mr Sarbjit Singh Gill on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
21 May 2009Amended accounts made up to 30 April 2009 (6 pages)
21 May 2009Amended accounts made up to 30 April 2009 (6 pages)
12 May 2009Return made up to 15/04/09; full list of members (3 pages)
12 May 2009Return made up to 15/04/09; full list of members (3 pages)
7 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
7 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
9 September 2008Registered office changed on 09/09/2008 from 87 brian road chadwell heath RM6 5BT united kingdom (1 page)
9 September 2008Registered office changed on 09/09/2008 from 87 brian road chadwell heath RM6 5BT united kingdom (1 page)
15 April 2008Incorporation (13 pages)
15 April 2008Incorporation (13 pages)