Company NameKLSA Taxation Services Limited
Company StatusActive
Company Number07089806
CategoryPrivate Limited Company
Incorporation Date28 November 2009(14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Ketan Shah
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKalamu House 11 Coldbath Square
London
EC1R 5HL
Director NameMs Shilpa Chheda
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(6 months after company formation)
Appointment Duration13 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKalamu House 11 Coldbath Square
London
EC1R 5HL
Director NameMr Shakunt Vinodrai Shah
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(6 months after company formation)
Appointment Duration13 years, 11 months
RoleChartered Tax Advisor
Country of ResidenceEngland
Correspondence AddressKalamu House 11 Coldbath Square
London
EC1R 5HL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Contact

Websiteklsa.net
Telephone020 74905525
Telephone regionLondon

Location

Registered AddressKalamu House
11 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Klsa LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£102,808
Cash£52,224
Current Liabilities£101,808

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

14 January 2016Delivered on: 19 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

1 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
12 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
12 July 2023Appointment of Mr Jaimin Shah as a director on 12 July 2023 (2 pages)
12 July 2023Appointment of Mr Kunal Popat Bharadva as a director on 12 July 2023 (2 pages)
12 July 2023Appointment of Mr Harsheel Jayandra Dodhia as a director on 12 July 2023 (2 pages)
9 June 2023Change of details for Klsa Llp as a person with significant control on 30 August 2018 (2 pages)
1 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
1 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
14 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
6 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
11 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
30 August 2018Registered office address changed from Klaco House 28-30 st Johns Square London EC1M 4DN to Kalamu House 11 Coldbath Square London EC1R 5HL on 30 August 2018 (1 page)
3 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 January 2016Registration of charge 070898060001, created on 14 January 2016 (23 pages)
19 January 2016Registration of charge 070898060001, created on 14 January 2016 (23 pages)
9 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
21 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
21 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
19 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
19 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
4 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 July 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
26 July 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
5 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
27 September 2010Appointment of Mr Shakunt Shah as a director (2 pages)
27 September 2010Appointment of Mr Shakunt Shah as a director (2 pages)
27 September 2010Appointment of Ms Shilpa Chheda as a director (2 pages)
27 September 2010Appointment of Ms Shilpa Chheda as a director (2 pages)
24 June 2010Appointment of Mr Ketan Shah as a director (2 pages)
24 June 2010Appointment of Mr Ketan Shah as a director (2 pages)
2 December 2009Termination of appointment of Barbara Kahan as a director (2 pages)
2 December 2009Termination of appointment of Barbara Kahan as a director (2 pages)
28 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
28 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
28 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)