Background WavePink WaveYellow Wave

KUZAX LIMITED (04565382)

KUZAX LIMITED (04565382) is an active UK company. incorporated on 17 October 2002. with registered office in Lingfield. The company operates in the Administrative and Support Service Activities sector, engaged in specialised cleaning services. KUZAX LIMITED has been registered for 23 years. Current directors include FORD, Carmen Elizabeth.

Company Number
04565382
Status
active
Type
ltd
Incorporated
17 October 2002
Age
23 years
Address
St Georges Stable Crowhurst Village Road, Lingfield, RH7 6LS
Industry Sector
Administrative and Support Service Activities
Business Activity
Specialised cleaning services
Directors
FORD, Carmen Elizabeth
SIC Codes
81222

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KUZAX LIMITED

KUZAX LIMITED is an active company incorporated on 17 October 2002 with the registered office located in Lingfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in specialised cleaning services. KUZAX LIMITED was registered 23 years ago.(SIC: 81222)

Status

active

Active since 23 years ago

Company No

04565382

LTD Company

Age

23 Years

Incorporated 17 October 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

St Georges Stable Crowhurst Village Road Crowhurst Lingfield, RH7 6LS,

Previous Addresses

Suites 12 & 13, Unit 32 Hobbs Industrial Estate Newchapel Lingfield RH7 6HN England
From: 21 August 2018To: 28 April 2023
Moorgate House 7B Station Road West Oxted Surrey RH8 9EE
From: 26 October 2012To: 21 August 2018
Moorgate House 7B Station Road West Oxted Surrey RH8 9EE
From: 17 October 2002To: 26 October 2012
Timeline

3 key events • 2002 - 2010

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Dec 09
Director Left
Nov 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FORD, Benjamin Ian

Active
Crowhurst Village Road, LingfieldRH7 6LS
Secretary
Appointed 01 Oct 2008

FORD, Carmen Elizabeth

Active
Crowhurst Village Road, LingfieldRH7 6LS
Born June 1971
Director
Appointed 17 Oct 2002

FRITH, Robert Michael

Resigned
1 Grange Close, RedhillRH1 4LW
Secretary
Appointed 20 Feb 2007
Resigned 01 Oct 2008

BEALE CONSULTANCY SERVICES LTD

Resigned
Moorgate House, OxtedRH8 9EE
Corporate secretary
Appointed 17 Oct 2002
Resigned 20 Feb 2007

FORD, Benjamin Ian

Resigned
North Park Cottages, GodstoneRH9 8ND
Born November 1974
Director
Appointed 10 Dec 2009
Resigned 01 Oct 2010

Persons with significant control

1

Carmen Elizabeth Ford

Active
Crowhurst Village Road, LingfieldRH7 6LS
Born June 1971

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

70

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
3 June 2010
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
10 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 August 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 November 2007
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
8 November 2006
363aAnnual Return
Legacy
8 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 September 2006
AAAnnual Accounts
Legacy
20 July 2006
287Change of Registered Office
Legacy
14 February 2006
288cChange of Particulars
Legacy
17 January 2006
288cChange of Particulars
Legacy
21 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 August 2005
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 September 2004
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Incorporation Company
17 October 2002
NEWINCIncorporation