Background WavePink WaveYellow Wave

UNITED KASH LIMITED (06890816)

UNITED KASH LIMITED (06890816) is an active UK company. incorporated on 29 April 2009. with registered office in Ipswich. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. UNITED KASH LIMITED has been registered for 16 years. Current directors include BOBBA, Kishore Babu, FRANKLIN, Robert Steven, GORDON, Georgia Louise and 2 others.

Company Number
06890816
Status
active
Type
ltd
Incorporated
29 April 2009
Age
16 years
Address
Epsilon Business Centre West Road, Ipswich, IP3 9FJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOBBA, Kishore Babu, FRANKLIN, Robert Steven, GORDON, Georgia Louise, SHAW, Michael, WEBB, Neil Walter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED KASH LIMITED

UNITED KASH LIMITED is an active company incorporated on 29 April 2009 with the registered office located in Ipswich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. UNITED KASH LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06890816

LTD Company

Age

16 Years

Incorporated 29 April 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Epsilon Business Centre West Road Ransomes Euro Park Ipswich, IP3 9FJ,

Previous Addresses

Office 42 Epsilon House Business Centre West Road Ransomes Euro Park Ipswich IP3 9FJ England
From: 8 October 2021To: 30 May 2022
Epsilon Business Centre West Road Ransomes Euro Park Ipswich IP3 9FJ England
From: 1 June 2021To: 8 October 2021
Suite E Epsilon Business Centre West Road, Ransomes Euro Park Ipswich IP3 9FJ United Kingdom
From: 10 May 2018To: 1 June 2021
Suite C, Office 21 Epsilon House Epsilon Terrace, West Road Ipswich IP3 9FJ England
From: 13 June 2017To: 10 May 2018
Office 21 Epsilon House West Road Masterlord Office Village Ipswich Suffolk England
From: 1 March 2016To: 13 June 2017
Wisteria Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG
From: 15 February 2013To: 1 March 2016
Wisteria Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW
From: 8 September 2011To: 15 February 2013
9Th Floor 3 Hardman Street Manchester M3 3HF
From: 29 April 2009To: 8 September 2011
Timeline

15 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Apr 09
Funding Round
Sept 11
Director Joined
Jan 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Capital Update
Jan 18
Director Left
Jun 22
Owner Exit
Jun 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Aug 23
Owner Exit
Oct 23
Director Joined
Aug 24
Director Joined
Oct 25
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BOBBA, Kishore Babu

Active
West Road, IpswichIP3 9FJ
Born July 1972
Director
Appointed 31 Jul 2015

FRANKLIN, Robert Steven

Active
West Road, IpswichIP3 9FJ
Born February 1973
Director
Appointed 06 Oct 2025

GORDON, Georgia Louise

Active
Capital Tower, LondonSE1 8RT
Born October 1960
Director
Appointed 16 Aug 2024

SHAW, Michael

Active
West Road, IpswichIP3 9FJ
Born November 1959
Director
Appointed 16 Sept 2022

WEBB, Neil Walter

Active
West Road, IpswichENGLANF
Born July 1961
Director
Appointed 16 Sept 2022

HARVISON, John David

Resigned
West Road, IpswichIP3 9FJ
Born August 1956
Director
Appointed 29 Apr 2009
Resigned 18 May 2022

HARVISON, Joy Underwood

Resigned
2a Camrose Avenue, EdgwareHA8 6EG
Born November 1957
Director
Appointed 29 Apr 2009
Resigned 29 Jul 2015

MARTIN, Michael Brandon

Resigned
2a Camrose Avenue, EdgwareHA8 6EG
Born June 1976
Director
Appointed 09 Jul 2009
Resigned 05 Jul 2015

PRIME, Christopher Graham

Resigned
West Road, IpswichIP3 9FJ
Born March 1969
Director
Appointed 01 Jan 2015
Resigned 01 Jul 2023

Persons with significant control

4

2 Active
2 Ceased
91 Waterloo Road, LondonSE1 8RT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jun 2023

Christopher Prime

Ceased
Epsilon Terrace, West Road, IpswichIP3 9FJ
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jun 2023

John Harvison

Ceased
Epsilon Terrace, West Road, IpswichIP3 9FJ
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 May 2022

Mr Kishore Babu Bobba

Active
Epsilon Terrace, West Road, IpswichIP3 9FJ
Born July 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 November 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 February 2018
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
24 January 2018
SH19Statement of Capital
Legacy
12 January 2018
SH20SH20
Legacy
12 January 2018
CAP-SSCAP-SS
Resolution
12 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Change Person Director Company With Change Date
27 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 October 2011
AAAnnual Accounts
Capital Allotment Shares
8 September 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
8 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Dormant
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Legacy
24 July 2009
288aAppointment of Director or Secretary
Incorporation Company
29 April 2009
NEWINCIncorporation