Background WavePink WaveYellow Wave

KAZAKHSTAN INTEGRATED SERVICES LIMITED (03723594)

KAZAKHSTAN INTEGRATED SERVICES LIMITED (03723594) is an active UK company. incorporated on 1 March 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KAZAKHSTAN INTEGRATED SERVICES LIMITED has been registered for 27 years. Current directors include MCLEAN, Robert James, MILNE, Kerwin Fraser, PRIOR, Mark Hector.

Company Number
03723594
Status
active
Type
ltd
Incorporated
1 March 1999
Age
27 years
Address
Level 5a Maple House, London, W1T 7NF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCLEAN, Robert James, MILNE, Kerwin Fraser, PRIOR, Mark Hector
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAZAKHSTAN INTEGRATED SERVICES LIMITED

KAZAKHSTAN INTEGRATED SERVICES LIMITED is an active company incorporated on 1 March 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KAZAKHSTAN INTEGRATED SERVICES LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03723594

LTD Company

Age

27 Years

Incorporated 1 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 12 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

Level 5a Maple House 149 Tottenham Court Road London, W1T 7NF,

Previous Addresses

37 Warren Street London W1T 6AD
From: 1 March 1999To: 5 June 2024
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Feb 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MCLEAN, Robert James

Active
Brookden, MilltimberAB13 0HS
Born December 1957
Director
Appointed 23 Feb 2000

MILNE, Kerwin Fraser

Active
Kinsley, BanchoryAB31 5RS
Born October 1961
Director
Appointed 23 Feb 2000

PRIOR, Mark Hector

Active
Christy Way, BasildonSS15 6TE
Born September 1955
Director
Appointed 01 Mar 1999

CLAYTON, Nicholas David

Resigned
Southfields Industrial Park, BasildonSS15 6TE
Secretary
Appointed 01 Mar 1999
Resigned 31 Dec 2018

HARBEN REGISTRARS LIMITED

Resigned
37 Warren Street, LondonW1P 5PD
Corporate nominee secretary
Appointed 01 Mar 1999
Resigned 01 Mar 1999

HARBEN NOMINEES LIMITED

Resigned
37 Warren Street, LondonW1P 5PD
Corporate nominee director
Appointed 01 Mar 1999
Resigned 01 Mar 1999

Persons with significant control

1

Maple House, LondonW1T 7NF

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
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Small
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Accounts With Accounts Type Small
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2020
AAAnnual Accounts
Accounts With Accounts Type Small
12 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Small
19 June 2014
AAAnnual Accounts
Accounts With Accounts Type Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Small
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Change Person Secretary Company With Change Date
22 November 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
18 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
11 September 2009
288cChange of Particulars
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Full
23 September 2007
AAAnnual Accounts
Legacy
9 March 2007
363aAnnual Return
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Legacy
3 March 2006
363aAnnual Return
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
31 May 2005
363aAnnual Return
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
8 June 2004
363aAnnual Return
Accounts With Accounts Type Full
23 September 2003
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2002
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Legacy
2 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
5 June 2001
288cChange of Particulars
Legacy
8 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 2000
AAAnnual Accounts
Legacy
5 May 2000
363aAnnual Return
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
88(2)R88(2)R
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
19 July 1999
288cChange of Particulars
Legacy
15 April 1999
225Change of Accounting Reference Date
Legacy
5 March 1999
288bResignation of Director or Secretary
Legacy
5 March 1999
288bResignation of Director or Secretary
Legacy
5 March 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
288aAppointment of Director or Secretary
Incorporation Company
1 March 1999
NEWINCIncorporation