Company NameKankipati Limited
DirectorShanti Raju Kankipati
Company StatusActive
Company Number07310247
CategoryPrivate Limited Company
Incorporation Date9 July 2010(13 years, 9 months ago)
Previous NameKellcraft Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameShanti Raju Kankipati
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2010(1 day after company formation)
Appointment Duration13 years, 9 months
RoleConsultant Gynaecologist
Country of ResidenceEngland
Correspondence AddressHighcroft Grassy Lane
Sevenoaks
Kent
TN13 1PW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameShanti Raju Kankipati
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2010(1 day after company formation)
Appointment DurationResigned same day (resigned 10 July 2010)
RoleConsultant Gynaecologist
Country of ResidenceEngland
Correspondence AddressHighcroft Grassy Lane
Sevenoaks
Kent
TN13 1PW

Location

Registered AddressPyramid House
954 High Road
London
N12 9RT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Shanti Raju Kankipati
100.00%
Ordinary

Financials

Year2014
Net Worth£343,616
Cash£262,916
Current Liabilities£100,422

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Filing History

26 July 2023Unaudited abridged accounts made up to 31 July 2022 (10 pages)
19 July 2023Confirmation statement made on 9 July 2023 with updates (4 pages)
21 July 2022Confirmation statement made on 9 July 2022 with updates (4 pages)
17 May 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
14 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
17 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
20 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
22 July 2019Confirmation statement made on 9 July 2019 with updates (5 pages)
5 March 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
28 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 January 2019Change of share class name or designation (2 pages)
16 November 2018Resolutions
  • RES13 ‐ Sub div 30/07/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
15 November 2018Change of share class name or designation (2 pages)
15 November 2018Sub-division of shares on 30 July 2018 (4 pages)
15 November 2018Particulars of variation of rights attached to shares (2 pages)
10 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
13 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
16 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
16 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 July 2016Registered office address changed from Pyramid House 956 High Road North Finchley London N12 9RX to Pyramid House 954 High Road London N12 9RT on 28 July 2016 (1 page)
28 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
28 July 2016Registered office address changed from Pyramid House 956 High Road North Finchley London N12 9RX to Pyramid House 954 High Road London N12 9RT on 28 July 2016 (1 page)
16 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
16 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
4 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
4 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
24 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
5 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
5 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 September 2012Director's details changed for Shanti Raju Kankiptai on 10 July 2010 (2 pages)
7 September 2012Director's details changed for Shanti Raju Kankiptai on 10 July 2010 (2 pages)
7 September 2012Termination of appointment of Shanti Kankipati as a director (1 page)
7 September 2012Appointment of Shanti Raju Kankiptai as a director (2 pages)
7 September 2012Appointment of Shanti Raju Kankiptai as a director (2 pages)
7 September 2012Termination of appointment of Shanti Kankipati as a director (1 page)
20 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
20 August 2012Director's details changed for Shanti Raju Kankipati on 12 February 2012 (2 pages)
20 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
20 August 2012Director's details changed for Shanti Raju Kankipati on 12 February 2012 (2 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 July 2011Director's details changed for Shanti Raju Kankipati on 20 January 2011 (2 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
11 July 2011Director's details changed for Shanti Raju Kankipati on 20 January 2011 (2 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
8 February 2011Appointment of Shanti Raju Kankipati as a director (3 pages)
8 February 2011Appointment of Shanti Raju Kankipati as a director (3 pages)
20 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
20 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
20 January 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 20 January 2011 (2 pages)
20 January 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 20 January 2011 (2 pages)
19 January 2011Company name changed kellcraft LIMITED\certificate issued on 19/01/11
  • RES15 ‐ Change company name resolution on 2011-01-14
  • NM01 ‐ Change of name by resolution
(3 pages)
19 January 2011Company name changed kellcraft LIMITED\certificate issued on 19/01/11
  • RES15 ‐ Change company name resolution on 2011-01-14
  • NM01 ‐ Change of name by resolution
(3 pages)
9 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)