Background WavePink WaveYellow Wave

KANIKA LIMITED (05514569)

KANIKA LIMITED (05514569) is an active UK company. incorporated on 20 July 2005. with registered office in Halifax. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KANIKA LIMITED has been registered for 20 years. Current directors include SAWRIJ, Danny Steven.

Company Number
05514569
Status
active
Type
ltd
Incorporated
20 July 2005
Age
20 years
Address
Swalesmoor Farm, Halifax, HX3 6UF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SAWRIJ, Danny Steven
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KANIKA LIMITED

KANIKA LIMITED is an active company incorporated on 20 July 2005 with the registered office located in Halifax. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KANIKA LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05514569

LTD Company

Age

20 Years

Incorporated 20 July 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Swalesmoor Farm Swalesmoor Road Halifax, HX3 6UF,

Timeline

3 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Jul 05
New Owner
May 19
Owner Exit
May 19
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SAWRIJ, Danny Steven

Active
Pule Hill Farm, HalifaxHX3 6UF
Born June 1969
Director
Appointed 01 Sept 2005

SAWRIJ, Joanne

Resigned
Pule Hill Farm Swales Moor Road, HalifaxHX3 6UA
Secretary
Appointed 01 Sept 2005
Resigned 24 Feb 2020

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 20 Jul 2005
Resigned 01 Sept 2005

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 20 Jul 2005
Resigned 01 Sept 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Danny Steven Sawrij

Active
Swalesmoor Farm, HalifaxHX3 6UF
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 May 2019
Swales Moor Road, HalifaxHX3 6UF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jul 2016
Ceased 07 May 2019
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Dormant
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Small
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Small
4 March 2009
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2007
AAAnnual Accounts
Legacy
29 November 2006
287Change of Registered Office
Legacy
15 September 2006
363sAnnual Return (shuttle)
Legacy
28 July 2006
287Change of Registered Office
Legacy
20 September 2005
225Change of Accounting Reference Date
Legacy
20 September 2005
287Change of Registered Office
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
287Change of Registered Office
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Incorporation Company
20 July 2005
NEWINCIncorporation