Company NameKPN Services Limited
DirectorsSubramaniam Nithyanandan and Subodhini Nithyanandan
Company StatusActive
Company Number06879379
CategoryPrivate Limited Company
Incorporation Date16 April 2009(15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Subramaniam Nithyanandan
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Cuthbert Road
Croydon
Surrey
CR0 3RB
Director NameMrs Subodhini Nithyanandan
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2010(1 year after company formation)
Appointment Duration13 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Cuthbert Road
Croydon
Surrey
CR0 3RB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameSubhodini Nithyanandan
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFoxlands 27 Woodside Road
Croydon
Surrey
CR8 4LQ

Location

Registered Address9-15 Manor Green Road
Epsom
KT19 8RA
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardStamford
Built Up AreaGreater London

Shareholders

50 at £1Subodhini Nithyanandan
50.00%
Ordinary
50 at £1Subramaniam Nithyanandan
50.00%
Ordinary

Financials

Year2014
Net Worth£135,717
Cash£172,356
Current Liabilities£179,837

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 April 2024 (1 week, 2 days ago)
Next Return Due30 April 2025 (1 year from now)

Charges

14 January 2010Delivered on: 2 February 2010
Satisfied on: 7 May 2010
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

29 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
26 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
2 January 2023Registered office address changed from 29 Cuthbert Road Croydon Surrey CR0 3RB to 9-15 Manor Green Road Epsom KT19 8RA on 2 January 2023 (1 page)
16 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
16 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
18 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
17 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
23 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
17 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
17 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
17 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
1 April 2013Director's details changed for Subramaniam Nithyanandan on 1 March 2013 (2 pages)
1 April 2013Director's details changed for Subramaniam Nithyanandan on 1 March 2013 (2 pages)
1 April 2013Director's details changed for Subramaniam Nithyanandan on 1 March 2013 (2 pages)
22 February 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
22 February 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
19 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
17 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
6 May 2010Appointment of Mrs Subodhini Nithyanandan as a director
  • ANNOTATION Part Rectified Former name was removed from the public register on 08/04/2015 as it was factually inaccurate.
(3 pages)
6 May 2010Appointment of Mrs Subodhini Nithyanandan as a director
  • ANNOTATION Part Rectified Former name was removed from the public register on 08/04/2015 as it was factually inaccurate.
(3 pages)
16 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Subramaniam Nithyanandan on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Subramaniam Nithyanandan on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Subramaniam Nithyanandan on 1 January 2010 (2 pages)
16 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
23 July 2009Appointment terminated director subhodini nithyanandan (1 page)
23 July 2009Appointment terminated director subhodini nithyanandan (1 page)
30 April 2009Director appointed subramaniam nithyanandan (2 pages)
30 April 2009Ad 16/04/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
30 April 2009Ad 16/04/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
30 April 2009Director appointed subhodini nithyanandan (2 pages)
30 April 2009Director appointed subramaniam nithyanandan (2 pages)
30 April 2009Director appointed subhodini nithyanandan (2 pages)
21 April 2009Appointment terminated director barbara kahan (1 page)
21 April 2009Appointment terminated director barbara kahan (1 page)
16 April 2009Incorporation (12 pages)
16 April 2009Incorporation (12 pages)