Background WavePink WaveYellow Wave

KUNDANSAI LIMITED (02805567)

KUNDANSAI LIMITED (02805567) is an active UK company. incorporated on 31 March 1993. with registered office in Croydon. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. KUNDANSAI LIMITED has been registered for 33 years. Current directors include KRISHAN, Nisha, MONACHELLO, Antonio Joseph.

Company Number
02805567
Status
active
Type
ltd
Incorporated
31 March 1993
Age
33 years
Address
215a Lower Addiscombe Road, Croydon, CR0 6RB
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
KRISHAN, Nisha, MONACHELLO, Antonio Joseph
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KUNDANSAI LIMITED

KUNDANSAI LIMITED is an active company incorporated on 31 March 1993 with the registered office located in Croydon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. KUNDANSAI LIMITED was registered 33 years ago.(SIC: 47730)

Status

active

Active since 33 years ago

Company No

02805567

LTD Company

Age

33 Years

Incorporated 31 March 1993

Size

N/A

Accounts

ARD: 31/7

Up to Date

19 days left

Last Filed

Made up to 2 August 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 October 2023 - 2 August 2024(12 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 3 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

215a Lower Addiscombe Road Croydon, CR0 6RB,

Previous Addresses

215a Addiscombe Road Lower Croydon CR0 6RB United Kingdom
From: 22 September 2025To: 12 November 2025
3 Sir Anthony Eden Way Warwick CV34 5FR England
From: 14 August 2024To: 22 September 2025
81 Turnpike Link Park Hill Croydon Surrey CR0 5NU
From: 7 July 2010To: 14 August 2024
9 Westfield Drive Harrow Middlesex HA3 9EG United Kingdom
From: 31 March 1993To: 7 July 2010
Timeline

18 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Mar 93
Loan Secured
Oct 13
Loan Cleared
Aug 14
Loan Secured
Oct 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
New Owner
Oct 21
Funding Round
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
Loan Cleared
Apr 24
Owner Exit
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

KRISHAN, Nisha

Active
Lower Addiscombe Road, CroydonCR0 6RB
Born May 1994
Director
Appointed 06 Aug 2024

MONACHELLO, Antonio Joseph

Active
Lower Addiscombe Road, CroydonCR0 6RB
Born July 1989
Director
Appointed 06 Aug 2024

MAKADIA, Arvind Kacharalal

Resigned
9 Westfield Drive, HarrowHA3 9EG
Secretary
Appointed 01 Oct 2008
Resigned 31 Mar 2010

PATEL, Ruta

Resigned
Monahan Avenue, PurleyCR8 3BA
Secretary
Appointed 08 Jul 2010
Resigned 30 Sept 2011

SHARMA, Ruta

Resigned
18 Monahan Avenue, PurleyCR8 3BA
Secretary
Appointed 25 Sept 2001
Resigned 01 Oct 2008

SHARMA, Sharma Anita

Resigned
7 Woodside Park, LondonSE25 5DN
Secretary
Appointed 11 May 1993
Resigned 25 Sept 2001

SHARMA, Avnish

Resigned
81 Turnpike Link, CroydonCR0 5NU
Born December 1963
Director
Appointed 11 May 1993
Resigned 06 Aug 2024

SHARMA, Ruta

Resigned
18 Monahan Avenue, PurleyCR8 3BA
Born December 1963
Director
Appointed 25 Sept 2001
Resigned 01 Oct 2008

SHARMA, Sharma Anita

Resigned
7 Woodside Park, LondonSE25 5DN
Born March 1959
Director
Appointed 11 May 1993
Resigned 25 Sept 2001

SHARMA, Shivam

Resigned
Monahan Avenue, PurleyCR8 3BA
Born July 1998
Director
Appointed 01 Oct 2021
Resigned 12 Jan 2022

SHARMA, Trishan

Resigned
Monahan Avenue, PurleyCR8 3BA
Born May 1995
Director
Appointed 01 Oct 2021
Resigned 12 Jan 2022

Persons with significant control

3

1 Active
2 Ceased
Lower Addiscombe Road, CroydonCR0 6RB

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2024

Mr Shivam Sharma

Ceased
Monahan Avenue, PurleyCR8 3BA
Born July 1998

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Oct 2021
Ceased 12 Jan 2022

Mr Avnish Sharma

Ceased
Sir Anthony Eden Way, WarwickCV34 5FR
Born December 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 06 Aug 2024
Fundings
Financials
Latest Activities

Filing History

112

Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
22 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 September 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
24 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
17 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Notification Of A Person With Significant Control
22 October 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
22 October 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Mortgage Satisfy Charge Full
30 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
29 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Termination Secretary Company With Name
3 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Appoint Person Secretary Company With Name
7 June 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
7 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
7 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Legacy
6 June 2009
403aParticulars of Charge Subject to s859A
Legacy
6 June 2009
403aParticulars of Charge Subject to s859A
Legacy
27 May 2009
395Particulars of Mortgage or Charge
Legacy
11 May 2009
363aAnnual Return
Legacy
7 May 2009
395Particulars of Mortgage or Charge
Legacy
20 March 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
288bResignation of Director or Secretary
Legacy
11 August 2008
363aAnnual Return
Legacy
11 August 2008
353353
Legacy
11 August 2008
190190
Legacy
11 August 2008
288cChange of Particulars
Legacy
11 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 July 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2006
AAAnnual Accounts
Legacy
18 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
19 October 2004
363sAnnual Return (shuttle)
Legacy
13 August 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 August 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 July 2003
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Legacy
10 April 2002
363sAnnual Return (shuttle)
Legacy
28 March 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 January 2002
AAAnnual Accounts
Legacy
18 January 2002
395Particulars of Mortgage or Charge
Legacy
8 November 2001
395Particulars of Mortgage or Charge
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
27 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 2001
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2000
AAAnnual Accounts
Legacy
2 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1999
AAAnnual Accounts
Legacy
30 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Legacy
10 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Accounts With Accounts Type Full
12 August 1996
AAAnnual Accounts
Legacy
9 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1995
AAAnnual Accounts
Legacy
7 April 1995
363sAnnual Return (shuttle)
Legacy
24 May 1994
363sAnnual Return (shuttle)
Legacy
15 June 1993
287Change of Registered Office
Legacy
15 June 1993
288288
Legacy
15 June 1993
288288
Incorporation Company
31 March 1993
NEWINCIncorporation