Company NameKapook Accountancy Limited
DirectorMithun Saha
Company StatusActive
Company Number06809265
CategoryPrivate Limited Company
Incorporation Date4 February 2009(15 years, 3 months ago)
Previous NameKrishcon Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mithun Saha
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2009(same day as company formation)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address94 Caledonian Road
London
N1 9DN
Director NameMr Ram Chandra Saha
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 508
1 Alie Street
London
E1 8DE
Secretary NameTrue Dynamic & Co (UK) Ltd (Corporation)
StatusResigned
Appointed04 February 2009(same day as company formation)
Correspondence AddressSuite 508 1 Alie Street
London
E1 8DE

Location

Registered Address94 Caledonian Road
London
N1 9DN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Mithun Saha
100.00%
Ordinary

Financials

Year2014
Net Worth£300
Cash£2,898
Current Liabilities£2,910

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return4 February 2024 (3 months ago)
Next Return Due18 February 2025 (9 months, 2 weeks from now)

Filing History

21 April 2023Unaudited abridged accounts made up to 31 July 2022 (7 pages)
14 March 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
18 April 2022Unaudited abridged accounts made up to 31 July 2021 (7 pages)
10 March 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
25 March 2021Unaudited abridged accounts made up to 31 July 2020 (7 pages)
24 March 2021Director's details changed for Mr Mithun Saha on 23 March 2021 (2 pages)
24 March 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
24 March 2021Change of details for Mr Mithun Saha as a person with significant control on 23 March 2021 (2 pages)
27 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
5 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
5 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
6 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
16 October 2017Change of details for Mr Mithun Saha as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Director's details changed for Mr Mithun Saha on 16 October 2017 (2 pages)
16 October 2017Change of details for Mr Mithun Saha as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Director's details changed for Mr Mithun Saha on 16 October 2017 (2 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (10 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (10 pages)
17 March 2016Director's details changed for Mr Mithun Saha on 1 April 2015 (2 pages)
17 March 2016Director's details changed for Mr Mithun Saha on 1 April 2015 (2 pages)
17 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
17 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
13 January 2016Registered office address changed from Flat 2 170a Sydenham Road London SE26 5JZ to 94 Caledonian Road London N1 9DN on 13 January 2016 (1 page)
13 January 2016Registered office address changed from Flat 2 170a Sydenham Road London SE26 5JZ to 94 Caledonian Road London N1 9DN on 13 January 2016 (1 page)
13 January 2016Director's details changed for Mr Mithun Saha on 1 January 2016 (2 pages)
13 January 2016Director's details changed for Mr Mithun Saha on 1 January 2016 (2 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
2 February 2015Company name changed krishcon consultancy LIMITED\certificate issued on 02/02/15 (3 pages)
2 February 2015Company name changed krishcon consultancy LIMITED\certificate issued on 02/02/15 (3 pages)
21 November 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
21 November 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
20 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
20 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
20 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
13 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
20 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
20 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 March 2010Current accounting period extended from 28 February 2010 to 31 July 2010 (1 page)
9 March 2010Current accounting period extended from 28 February 2010 to 31 July 2010 (1 page)
1 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
4 February 2009Appointment terminated secretary true dynamic & co (uk) LTD (1 page)
4 February 2009Appointment terminated secretary true dynamic & co (uk) LTD (1 page)
4 February 2009Director appointed mr mithun saha (1 page)
4 February 2009Incorporation (17 pages)
4 February 2009Registered office changed on 04/02/2009 from suite 508 1 alie street london (1 page)
4 February 2009Appointment terminated director ram saha (1 page)
4 February 2009Ad 04/02/09\gbp si 100@1=100\gbp ic 1/101\ (1 page)
4 February 2009Incorporation (17 pages)
4 February 2009Director appointed mr mithun saha (1 page)
4 February 2009Ad 04/02/09\gbp si 100@1=100\gbp ic 1/101\ (1 page)
4 February 2009Appointment terminated director ram saha (1 page)
4 February 2009Registered office changed on 04/02/2009 from suite 508 1 alie street london (1 page)