Background WavePink WaveYellow Wave

KANGAROOS INTERNATIONAL LIMITED (02982897)

KANGAROOS INTERNATIONAL LIMITED (02982897) is an active UK company. incorporated on 25 October 1994. with registered office in 8 Manchester Square. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. KANGAROOS INTERNATIONAL LIMITED has been registered for 31 years. Current directors include FIELDHOUSE, Karen, LONG, Andrew Michael, PATEL, Chirag Yashvant and 1 others.

Company Number
02982897
Status
active
Type
ltd
Incorporated
25 October 1994
Age
31 years
Address
8 Manchester Square, W1U 3PH
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
FIELDHOUSE, Karen, LONG, Andrew Michael, PATEL, Chirag Yashvant, RUBIN, Andrew Keith
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KANGAROOS INTERNATIONAL LIMITED

KANGAROOS INTERNATIONAL LIMITED is an active company incorporated on 25 October 1994 with the registered office located in 8 Manchester Square. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. KANGAROOS INTERNATIONAL LIMITED was registered 31 years ago.(SIC: 46420)

Status

active

Active since 31 years ago

Company No

02982897

LTD Company

Age

31 Years

Incorporated 25 October 1994

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 January 2025(14 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

8 Manchester Square London , W1U 3PH,

Timeline

10 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Oct 94
Director Left
Feb 10
Owner Exit
Oct 21
Owner Exit
Nov 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Feb 22
Director Left
Jul 23
Director Joined
Jun 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

CULLEN, Timothy Edward

Active
8 Manchester SquareW1U 3PH
Secretary
Appointed 20 Apr 2015

FIELDHOUSE, Karen

Active
8 Manchester SquareW1U 3PH
Born October 1984
Director
Appointed 02 Jun 2025

LONG, Andrew Michael

Active
8 Manchester SquareW1U 3PH
Born April 1971
Director
Appointed 04 Dec 2008

PATEL, Chirag Yashvant

Active
Manchester Square, LondonW1U 3PH
Born March 1978
Director
Appointed 01 Jan 2022

RUBIN, Andrew Keith

Active
8 Manchester SquareW1U 3PH
Born January 1965
Director
Appointed 30 Sept 1997

CAMPBELL, Patrick James

Resigned
8 Manchester SquareW1U 3PH
Secretary
Appointed 01 Jan 2005
Resigned 20 Apr 2015

HYDE, John Derek Gregory

Resigned
Tynesdale 19 Norton Road, LetchworthSG6 1AA
Secretary
Appointed 25 Oct 1994
Resigned 15 Jul 2002

STEVENS, Richard Anthony

Resigned
5 Desborough Drive, WelwynAL6 0HQ
Secretary
Appointed 15 Jul 2002
Resigned 01 Jan 2005

RAPID COMPANY SERVICES LIMITED

Resigned
Park House 64 West Ham Lane, LondonE15 4PT
Corporate nominee secretary
Appointed 25 Oct 1994
Resigned 26 Oct 1994

BROWNE, Colin

Resigned
8 Manchester SquareW1U 3PH
Born October 1964
Director
Appointed 29 Nov 2004
Resigned 29 Jan 2010

DICKINSON, Ian Philip

Resigned
14 Grangeway, WilmslowSK9 3HZ
Born October 1958
Director
Appointed 18 Jun 2001
Resigned 20 May 2004

GODDEN, Jonathan Mark

Resigned
Manchester Square, LondonW1U 3PH
Born February 1978
Director
Appointed 01 Jan 2022
Resigned 30 Jun 2023

HARRISON, Martin

Resigned
20 Buckley Chase, RochdaleOL16 4BD
Born September 1961
Director
Appointed 04 Dec 2002
Resigned 31 Oct 2004

HIGHFIELD, Dominique

Resigned
Manchester Square, LondonW1U 3PH
Born May 1985
Director
Appointed 01 Jan 2022
Resigned 28 Feb 2022

LESLIE, Andrew Marvin

Resigned
1 Broadlands, RadlettWD7 7BX
Born October 1946
Director
Appointed 25 Oct 1994
Resigned 31 Oct 2008

MCGUIGAN, Peter

Resigned
Green Walk, AltrinchamWA14 2SN
Born August 1949
Director
Appointed 25 Oct 1994
Resigned 30 Sept 1997

REES, Nigel Llewellyn

Resigned
5 Mcdougall Road, BerkhamstedHP4 2WQ
Born December 1970
Director
Appointed 29 Nov 2004
Resigned 31 Oct 2008

SINCLAIR, Jonathan Stuart

Resigned
The Pentland Centre Lakeside East, Finchley CentralN3 2QL
Born January 1962
Director
Appointed 21 Mar 2005
Resigned 31 Dec 2008

WEBBER, Paul Martin

Resigned
4 Novello Way, BorehamwoodWD6 5RT
Born January 1964
Director
Appointed 03 Jun 1996
Resigned 31 Dec 1997

RAPID NOMINEES LIMITED

Resigned
Park House 64 West Ham Lane, LondonE15 4PT
Corporate nominee director
Appointed 25 Oct 1994
Resigned 26 Oct 1994

Persons with significant control

3

1 Active
2 Ceased
Manchester Square, LondonW1U 3PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2021
Manchester Square, LondonW1U 3PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2021
Ceased 02 Nov 2021
Manchester Square, LondonW1U 3PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Memorandum Articles
6 July 2023
MAMA
Resolution
6 July 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Statement Of Companys Objects
27 June 2023
CC04CC04
Change To A Person With Significant Control
17 January 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
3 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Dormant
14 May 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 April 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Dormant
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Dormant
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Dormant
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Dormant
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Full
3 September 2010
AAAnnual Accounts
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 October 2009
AAAnnual Accounts
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Resolution
21 October 2008
RESOLUTIONSResolutions
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 October 2008
AAAnnual Accounts
Legacy
25 January 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
30 October 2007
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Legacy
17 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2006
AAAnnual Accounts
Legacy
1 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
29 July 2005
AAAnnual Accounts
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 October 2004
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
20 October 2003
AAMDAAMD
Accounts With Accounts Type Dormant
15 September 2003
AAAnnual Accounts
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
18 November 2002
363sAnnual Return (shuttle)
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
6 June 2002
AAAnnual Accounts
Legacy
12 March 2002
288cChange of Particulars
Legacy
8 November 2001
363sAnnual Return (shuttle)
Legacy
9 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 July 2001
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
24 November 1999
363aAnnual Return
Accounts With Accounts Type Full
29 March 1999
AAAnnual Accounts
Legacy
5 January 1999
363aAnnual Return
Auditors Resignation Company
23 September 1998
AUDAUD
Legacy
26 June 1998
288cChange of Particulars
Accounts With Accounts Type Full
26 May 1998
AAAnnual Accounts
Legacy
21 January 1998
288bResignation of Director or Secretary
Legacy
23 December 1997
288cChange of Particulars
Legacy
17 November 1997
363aAnnual Return
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 1997
AAAnnual Accounts
Resolution
30 December 1996
RESOLUTIONSResolutions
Resolution
30 December 1996
RESOLUTIONSResolutions
Resolution
30 December 1996
RESOLUTIONSResolutions
Legacy
3 December 1996
363aAnnual Return
Legacy
5 September 1996
288288
Accounts With Accounts Type Full
25 June 1996
AAAnnual Accounts
Legacy
23 November 1995
363x363x
Legacy
29 November 1994
288288
Legacy
28 November 1994
224224
Legacy
28 November 1994
288288
Legacy
28 November 1994
288288
Legacy
1 November 1994
88(2)R88(2)R
Resolution
1 November 1994
RESOLUTIONSResolutions
Legacy
1 November 1994
288288
Incorporation Company
25 October 1994
NEWINCIncorporation