Company NameK R&D Ltd
Company StatusActive
Company Number09703079
CategoryPrivate Limited Company
Incorporation Date25 July 2015(8 years, 9 months ago)
Previous NamesNag Technology Ltd and Kasava Technology Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ronnie Nag
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2018(2 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSunset House First Floor
6 Bedford Park
Croydon
CR0 2AP
Director NameMr Edward Barker
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(3 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSunset House First Floor
6 Bedford Park
Croydon
CR0 2AP
Director NameKasava Videomatics Ltd (Corporation)
StatusCurrent
Appointed10 July 2020(4 years, 11 months after company formation)
Appointment Duration3 years, 9 months
Correspondence AddressSunset House 6 Bedford Park
Croydon
CR0 2AP
Director NameMrs Amanda Nag
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Room 6
Bedford Park
Croydon
CR0 2AP

Location

Registered AddressWoolwich House 3rd Floor
43 George Street
Croydon
CR0 1LB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

13 August 2020Appointment of Kasava Videomatics Ltd as a director on 10 July 2020 (2 pages)
13 August 2020Notification of Kasava Videomatics Ltd as a person with significant control on 5 July 2020 (2 pages)
13 August 2020Cessation of Ronnie Nag as a person with significant control on 5 July 2020 (1 page)
6 July 2020Confirmation statement made on 5 July 2020 with updates (4 pages)
8 July 2019Director's details changed for Mr Ronojay Ronnie Nag on 8 July 2019 (2 pages)
8 July 2019Director's details changed for Mr Edward Barker on 8 July 2019 (2 pages)
5 July 2019Confirmation statement made on 5 July 2019 with updates (5 pages)
19 June 2019Director's details changed for Mr Ronojay Ronnie Nag on 8 June 2019 (2 pages)
12 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 June 2019Previous accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
3 April 2019Director's details changed for Mr Edward Barker on 2 April 2019 (2 pages)
2 April 2019Director's details changed for Mr Ronojay Ronnie Nag on 2 April 2019 (2 pages)
26 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
20 February 2019Notification of Ronnie Nag as a person with significant control on 20 June 2018 (2 pages)
19 February 2019Cessation of Amanda Jane Nag as a person with significant control on 1 February 2019 (1 page)
19 February 2019Termination of appointment of Amanda Nag as a director on 15 February 2019 (1 page)
1 February 2019Appointment of Mr Edward Barker as a director on 1 February 2019 (2 pages)
28 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-31
(3 pages)
16 January 2019Registered office address changed from 6 First Floor (Room 6) Bedford Park Croydon CR0 2AP England to Sunset House First Floor 6 Bedford Park Croydon. CR0 2AP on 16 January 2019 (1 page)
6 August 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
5 July 2018Director's details changed for Mrs Amanda Nag on 3 July 2018 (2 pages)
5 July 2018Registered office address changed from Unit 2 Beddington Farm Road Croydon CR0 4WP England to 6 First Floor (Room 6) Bedford Park Croydon CR0 2AP on 5 July 2018 (1 page)
5 July 2018Director's details changed for Mr Ronojay Ronnie Nag on 1 July 2018 (2 pages)
26 June 2018Appointment of Mr Ronnie Nag as a director on 22 June 2018 (2 pages)
22 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
21 March 2018Registered office address changed from 31 Watson Place London SE25 5EX England to Unit 2 Beddington Farm Road Croydon CR0 4WP on 21 March 2018 (1 page)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
3 April 2017Registered office address changed from Unit B6 49 Imperial Way Croydon CR0 4RR England to 31 Watson Place London SE25 5EX on 3 April 2017 (1 page)
3 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
3 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
3 April 2017Registered office address changed from Unit B6 49 Imperial Way Croydon CR0 4RR England to 31 Watson Place London SE25 5EX on 3 April 2017 (1 page)
29 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
25 July 2015Incorporation
Statement of capital on 2015-07-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 July 2015Incorporation
Statement of capital on 2015-07-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)