Background WavePink WaveYellow Wave

K.A.D. LIMITED (04969821)

K.A.D. LIMITED (04969821) is an active UK company. incorporated on 19 November 2003. with registered office in Hounslow West. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. K.A.D. LIMITED has been registered for 22 years. Current directors include SHAH, Anish Atul, SHAH, Atul Harivadan, SHAH, Kalpesh Atul and 3 others.

Company Number
04969821
Status
active
Type
ltd
Incorporated
19 November 2003
Age
22 years
Address
382 Bath Road, Hounslow West, TW4 7HT
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
SHAH, Anish Atul, SHAH, Atul Harivadan, SHAH, Kalpesh Atul, SHAH, Krishna Atul, SHAH, Nilesha, SHAH, Shelina
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K.A.D. LIMITED

K.A.D. LIMITED is an active company incorporated on 19 November 2003 with the registered office located in Hounslow West. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. K.A.D. LIMITED was registered 22 years ago.(SIC: 47730)

Status

active

Active since 22 years ago

Company No

04969821

LTD Company

Age

22 Years

Incorporated 19 November 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

382 Bath Road Hounslow West, TW4 7HT,

Timeline

15 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Nov 03
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Director Joined
Nov 18
Director Joined
Mar 22
New Owner
Apr 22
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Secured
Feb 26
Loan Secured
Mar 26
Loan Secured
Mar 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

SHAH, Krishna

Active
5 Sackville Close, HarrowHA2 0NJ
Secretary
Appointed 19 Nov 2003

SHAH, Anish Atul

Active
Bath Road, Hounslow WestTW4 7HT
Born May 1984
Director
Appointed 15 Oct 2018

SHAH, Atul Harivadan

Active
Bath Road, MiddlesexTW4 7HT
Born December 1954
Director
Appointed 19 Nov 2003

SHAH, Kalpesh Atul

Active
Bath Road, Hounslow WestTW4 7HT
Born August 1982
Director
Appointed 21 Mar 2022

SHAH, Krishna Atul

Active
Sackville Close, HarrowHA2 0NJ
Born May 1952
Director
Appointed 12 Dec 2023

SHAH, Nilesha

Active
Bath Road, Hounslow WestTW4 7HT
Born March 1982
Director
Appointed 12 Dec 2023

SHAH, Shelina

Active
Bath Road, Hounslow WestTW4 7HT
Born November 1986
Director
Appointed 12 Dec 2023

Persons with significant control

2

Mrs Krishna Atul Shah

Active
Sackville Close, HarrowHA2 0NJ
Born May 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Atul Harivadan Shah

Active
Bath Road, Hounslow WestTW4 7HT
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2026
MR04Satisfaction of Charge
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
12 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Resolution
20 April 2022
RESOLUTIONSResolutions
Memorandum Articles
20 April 2022
MAMA
Capital Name Of Class Of Shares
20 April 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
11 April 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts Amended With Made Up Date
26 January 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Dormant
10 November 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 February 2011
AAAnnual Accounts
Legacy
7 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Legacy
28 May 2010
MG01MG01
Accounts With Accounts Type Dormant
19 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Legacy
4 June 2009
287Change of Registered Office
Legacy
18 May 2009
287Change of Registered Office
Legacy
18 May 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 December 2008
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 August 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Legacy
26 November 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
12 September 2007
AAAnnual Accounts
Legacy
22 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
28 April 2006
AAAnnual Accounts
Legacy
2 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
15 July 2005
AAAnnual Accounts
Legacy
9 February 2005
363aAnnual Return
Incorporation Company
19 November 2003
NEWINCIncorporation