Company NameKamspring Limited
DirectorsShahin Ali and Rahena Begum
Company StatusActive
Company Number07276860
CategoryPrivate Limited Company
Incorporation Date8 June 2010(13 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Shahin Ali
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Mossford Lane
Ilford
Essex
IG6 2JA
Secretary NameMs Rahena Begum
StatusCurrent
Appointed01 July 2011(1 year after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address41 Mossford Lane
Ilford
Essex
IG6 2JA
Director NameMrs Rahena Begum
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(8 years, 12 months after company formation)
Appointment Duration4 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address41 Mossford Lane
Ilford
Essex
IG6 2JA

Contact

Websitewww.kamspring.com
Telephone0114 2196400
Telephone regionSheffield

Location

Registered Address41 Mossford Lane
Ilford
Essex
IG6 2JA
RegionLondon
ConstituencyIlford North
CountyGreater London
WardFullwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Rahena Begum
50.00%
Ordinary
1 at £1Shahin Ali
50.00%
Ordinary

Financials

Year2014
Net Worth£80,469
Cash£102,675
Current Liabilities£23,162

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return8 June 2023 (11 months ago)
Next Return Due22 June 2024 (1 month, 2 weeks from now)

Filing History

13 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
19 October 2022Micro company accounts made up to 30 June 2022 (5 pages)
10 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
18 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
14 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
13 February 2021Micro company accounts made up to 30 June 2020 (4 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
9 November 2019Micro company accounts made up to 30 June 2019 (2 pages)
12 June 2019Appointment of Mrs Rahena Begum as a director on 1 June 2019 (2 pages)
12 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
15 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
11 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
12 July 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
12 July 2017Notification of Shahin Ali as a person with significant control on 1 January 2017 (2 pages)
12 July 2017Notification of Shahin Ali as a person with significant control on 1 January 2017 (2 pages)
12 July 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
13 December 2016Micro company accounts made up to 30 June 2016 (1 page)
13 December 2016Micro company accounts made up to 30 June 2016 (1 page)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
18 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
12 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
12 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
14 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 September 2013Director's details changed for Mr Shahin Ali on 9 August 2013 (2 pages)
4 September 2013Secretary's details changed for Ms Rahena Begum on 9 August 2013 (2 pages)
4 September 2013Director's details changed for Mr Shahin Ali on 9 August 2013 (2 pages)
4 September 2013Registered office address changed from 12 Westbury Terrace London London E7 8BY United Kingdom on 4 September 2013 (1 page)
4 September 2013Secretary's details changed for Ms Rahena Begum on 9 August 2013 (2 pages)
4 September 2013Registered office address changed from 12 Westbury Terrace London London E7 8BY United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 12 Westbury Terrace London London E7 8BY United Kingdom on 4 September 2013 (1 page)
4 September 2013Director's details changed for Mr Shahin Ali on 9 August 2013 (2 pages)
4 September 2013Secretary's details changed for Ms Rahena Begum on 9 August 2013 (2 pages)
26 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 September 2012Registered office address changed from C/O Rodliffe Accounting Ltd 5Th Floor (744-750) Salisbury Finsbury Circus London EC2M 5QQ England on 26 September 2012 (1 page)
26 September 2012Registered office address changed from C/O Rodliffe Accounting Ltd 5Th Floor (744-750) Salisbury Finsbury Circus London EC2M 5QQ England on 26 September 2012 (1 page)
18 September 2012Registered office address changed from 12 Westbury Terrace London E7 8BY United Kingdom on 18 September 2012 (1 page)
18 September 2012Registered office address changed from 12 Westbury Terrace London E7 8BY United Kingdom on 18 September 2012 (1 page)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 September 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 2
(3 pages)
1 September 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 2
(3 pages)
1 September 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 2
(3 pages)
1 September 2011Appointment of Ms Rahena Begum as a secretary (1 page)
1 September 2011Appointment of Ms Rahena Begum as a secretary (1 page)
22 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
7 February 2011Registered office address changed from Nena House, Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Nena House, Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Nena House, Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 7 February 2011 (1 page)
8 June 2010Incorporation (21 pages)
8 June 2010Incorporation (21 pages)