Background WavePink WaveYellow Wave

THE KAIZEN INVESTMENT COMPANY LIMITED (03229513)

THE KAIZEN INVESTMENT COMPANY LIMITED (03229513) is an active UK company. incorporated on 25 July 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE KAIZEN INVESTMENT COMPANY LIMITED has been registered for 29 years. Current directors include SPENCER, Antony Ian.

Company Number
03229513
Status
active
Type
ltd
Incorporated
25 July 1996
Age
29 years
Address
10 Jacobs Well Mews, London, W1U 3DY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SPENCER, Antony Ian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE KAIZEN INVESTMENT COMPANY LIMITED

THE KAIZEN INVESTMENT COMPANY LIMITED is an active company incorporated on 25 July 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE KAIZEN INVESTMENT COMPANY LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03229513

LTD Company

Age

29 Years

Incorporated 25 July 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

KAISEN LIMITED
From: 28 November 1996To: 6 December 1996
SHELFCO (NO. 1244) LIMITED
From: 25 July 1996To: 28 November 1996
Contact
Address

10 Jacobs Well Mews London, W1U 3DY,

Previous Addresses

7 Manchester Square London W1U 3PQ
From: 25 July 1996To: 9 February 2024
Timeline

20 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Jul 96
Loan Secured
Aug 15
Director Left
Aug 15
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Jan 17
Loan Secured
Mar 17
Loan Secured
Mar 17
New Owner
Aug 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Funding Round
Sept 22
Capital Update
Sept 22
Loan Cleared
Sept 22
Owner Exit
Jul 24
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SPENCER, Antony Ian

Active
Jacobs Well Mews, LondonW1U 3DY
Born May 1960
Director
Appointed 20 Feb 1997

GREEN, Anthony Martin, My

Resigned
36 Southway, LondonNW11 6RU
Secretary
Appointed 20 Feb 1997
Resigned 20 Aug 2015

E P S SECRETARIES LIMITED

Resigned
50 Stratton Street, LondonW1X 6NX
Corporate nominee secretary
Appointed 25 Jul 1996
Resigned 20 Feb 1997

GREEN, Anthony Martin, My

Resigned
36 Southway, LondonNW11 6RU
Born November 1953
Director
Appointed 20 Feb 1997
Resigned 20 Aug 2015

SPENCER, Jamie Allan Rolfe

Resigned
7 Manchester SquareW1U 3PQ
Born March 1988
Director
Appointed 29 Jan 2018
Resigned 29 Jan 2018

SPENCER, Laurie Bene Rolfe

Resigned
7 Manchester SquareW1U 3PQ
Born May 1955
Director
Appointed 29 Jan 2018
Resigned 29 Jan 2018

MIKJON LIMITED

Resigned
50 Stratton Street, LondonW1X 5FL
Corporate nominee director
Appointed 25 Jul 1996
Resigned 20 Feb 1997

Persons with significant control

2

1 Active
1 Ceased

Mr Antony Ian Spencer

Ceased
Jacobs Well Mews, LondonW1U 3DY
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Jul 2024
Jacobs Well Mews, LondonW1U 3DY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
24 June 2024
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
13 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 June 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 September 2022
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
27 September 2022
SH19Statement of Capital
Legacy
27 September 2022
SH20SH20
Legacy
27 September 2022
CAP-SSCAP-SS
Resolution
27 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
23 September 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 August 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
30 October 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Statement Of Companys Objects
7 September 2015
CC04CC04
Resolution
7 September 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Small
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Change Sail Address Company With Old Address New Address
5 August 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Sail Address Company
24 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
4 November 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Small
17 October 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
27 December 2007
395Particulars of Mortgage or Charge
Legacy
27 December 2007
395Particulars of Mortgage or Charge
Legacy
27 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 October 2007
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Legacy
17 October 2006
287Change of Registered Office
Legacy
17 October 2006
363aAnnual Return
Legacy
17 October 2006
353353
Resolution
11 November 2005
RESOLUTIONSResolutions
Resolution
11 November 2005
RESOLUTIONSResolutions
Resolution
11 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 November 2005
AAAnnual Accounts
Legacy
9 September 2005
363aAnnual Return
Legacy
27 June 2005
225Change of Accounting Reference Date
Auditors Resignation Company
11 February 2005
AUDAUD
Legacy
29 September 2004
395Particulars of Mortgage or Charge
Legacy
9 September 2004
363aAnnual Return
Accounts With Accounts Type Dormant
4 May 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
26 August 2003
363aAnnual Return
Accounts With Accounts Type Dormant
25 February 2003
AAAnnual Accounts
Legacy
10 August 2002
363aAnnual Return
Legacy
10 August 2002
353353
Accounts With Accounts Type Dormant
30 October 2001
AAAnnual Accounts
Legacy
4 October 2001
363aAnnual Return
Accounts With Accounts Type Full
22 February 2001
AAAnnual Accounts
Legacy
15 August 2000
363aAnnual Return
Accounts With Accounts Type Dormant
27 July 2000
AAAnnual Accounts
Legacy
27 September 1999
353353
Legacy
27 September 1999
363aAnnual Return
Accounts With Accounts Type Small
3 August 1999
AAAnnual Accounts
Legacy
23 April 1999
395Particulars of Mortgage or Charge
Legacy
30 July 1998
363aAnnual Return
Accounts With Accounts Type Full
27 May 1998
AAAnnual Accounts
Legacy
18 May 1998
225Change of Accounting Reference Date
Legacy
12 September 1997
363sAnnual Return (shuttle)
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
28 February 1997
88(2)R88(2)R
Legacy
28 February 1997
288bResignation of Director or Secretary
Legacy
28 February 1997
288bResignation of Director or Secretary
Legacy
28 February 1997
287Change of Registered Office
Certificate Change Of Name Company
5 December 1996
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 November 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 July 1996
NEWINCIncorporation