UKBizDB.co.uk

UNITED KASH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as United Kash Limited. The company was founded 15 years ago and was given the registration number 06890816. The firm's registered office is in IPSWICH. You can find them at Suite E Epsilon Business Centre, West Road, Ransomes Euro Park, Ipswich, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:UNITED KASH LIMITED
Company Number:06890816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2009
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite E Epsilon Business Centre, West Road, Ransomes Euro Park, Ipswich, United Kingdom, IP3 9FJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Epsilon Business Centre, West Road, Ransomes Euro Park, Ipswich, England, IP3 9FJ

Director31 July 2015Active
Epsilon Business Centre, West Road, Randsomes Euro Park, Ipswich, United Kingdom, IP3 9FJ

Director16 September 2022Active
Epsilon Business Centre, West Road, Ransomes Euro Park, Ipswich, United Kingdom, ENGLANF

Director16 September 2022Active
Epsilon Business Centre, West Road, Ransomes Euro Park, Ipswich, England, IP3 9FJ

Director29 April 2009Active
Wisteria Camrose House, 2a Camrose Avenue, Edgware, England, HA8 6EG

Director29 April 2009Active
Wisteria Camrose House, 2a Camrose Avenue, Edgware, England, HA8 6EG

Director09 July 2009Active
Epsilon Business Centre, West Road, Ransomes Euro Park, Ipswich, England, IP3 9FJ

Director01 January 2015Active

People with Significant Control

Forty Percent Limited
Notified on:29 June 2023
Status:Active
Country of residence:United Kingdom
Address:6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT
Nature of control:
  • Ownership of shares 25 to 50 percent
Christopher Prime
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:Suite C, Office 21 Epsilon House, Epsilon Terrace, West Road, Ipswich, England, IP3 9FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
John Harvison
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:American
Country of residence:England
Address:Suite C, 21 Epsilon House, Epsilon Terrace, West Road, Ipswich, England, IP3 9FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kishore Babu Bobba
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:American
Country of residence:England
Address:Suite C, 21 Epsilon House, Epsilon Terrace, West Road, Ipswich, England, IP3 9FJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Persons with significant control

Change to a person with significant control.

Download
2023-10-12Persons with significant control

Notification of a person with significant control.

Download
2023-10-12Persons with significant control

Cessation of a person with significant control.

Download
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-04-18Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Address

Change registered office address company with date old address new address.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Address

Change registered office address company with date old address new address.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Address

Change registered office address company with date old address new address.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.