Company NameKind Solutions Limited
DirectorOwen Ajayi-Isaac
Company StatusActive
Company Number09197093
CategoryPrivate Limited Company
Incorporation Date31 August 2014(9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Owen Ajayi-Isaac
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Cardiff Road
Watford
WD18 0DT
Secretary NameMs Adenike Adetola
StatusResigned
Appointed31 August 2014(same day as company formation)
RoleCompany Director
Correspondence Address52 Cardiff Road
Watford
WD18 0DT

Location

Registered Address42-44 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

19 October 2018Delivered on: 19 October 2018
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding

Filing History

21 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
14 April 2023Unaudited abridged accounts made up to 31 August 2022 (10 pages)
14 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
23 February 2022Micro company accounts made up to 31 August 2021 (8 pages)
8 September 2021Register inspection address has been changed from 54 Clarendon Road Watford WD17 1DU England to 42-44 Clarendon Road Watford WD17 1JJ (1 page)
8 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
19 April 2021Micro company accounts made up to 31 August 2020 (8 pages)
1 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
8 June 2020Registered office address changed from 54 Clarendon Road Watford WD17 1DU England to 42-44 Clarendon Road Watford WD17 1JJ on 8 June 2020 (1 page)
31 December 2019Micro company accounts made up to 31 August 2019 (7 pages)
4 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 August 2018 (6 pages)
19 October 2018Registration of charge 091970930001, created on 19 October 2018 (28 pages)
4 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
1 March 2018Micro company accounts made up to 31 August 2017 (6 pages)
6 October 2017Register(s) moved to registered inspection location 54 Clarendon Road Watford WD17 1DU (1 page)
6 October 2017Register(s) moved to registered inspection location 54 Clarendon Road Watford WD17 1DU (1 page)
5 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
5 October 2017Register inspection address has been changed to 54 Clarendon Road Watford WD17 1DU (1 page)
5 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
5 October 2017Registered office address changed from 54 Clarendon Road Watford WD17 1DU England to 54 Clarendon Road Watford WD17 1DU on 5 October 2017 (1 page)
5 October 2017Registered office address changed from 52 Cardiff Road Watford WD18 0DT to 54 Clarendon Road Watford WD17 1DU on 5 October 2017 (1 page)
5 October 2017Registered office address changed from 54 Clarendon Road Watford WD17 1DU England to 54 Clarendon Road Watford WD17 1DU on 5 October 2017 (1 page)
5 October 2017Registered office address changed from 52 Cardiff Road Watford WD18 0DT to 54 Clarendon Road Watford WD17 1DU on 5 October 2017 (1 page)
5 October 2017Register inspection address has been changed to 54 Clarendon Road Watford WD17 1DU (1 page)
3 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
16 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
30 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
11 September 2014Termination of appointment of Adenike Adetola as a secretary on 11 September 2014 (1 page)
11 September 2014Termination of appointment of Adenike Adetola as a secretary on 11 September 2014 (1 page)
31 August 2014Incorporation
Statement of capital on 2014-08-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 August 2014Incorporation
Statement of capital on 2014-08-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)