Background WavePink WaveYellow Wave

KAAKA LIMITED (07626821)

KAAKA LIMITED (07626821) is an active UK company. incorporated on 9 May 2011. with registered office in Edenbridge. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods. KAAKA LIMITED has been registered for 14 years. Current directors include PATEL, Bemal.

Company Number
07626821
Status
active
Type
ltd
Incorporated
9 May 2011
Age
14 years
Address
Ambe House, Edenbridge, TN8 6ED
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
PATEL, Bemal
SIC Codes
46190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAAKA LIMITED

KAAKA LIMITED is an active company incorporated on 9 May 2011 with the registered office located in Edenbridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods. KAAKA LIMITED was registered 14 years ago.(SIC: 46190)

Status

active

Active since 14 years ago

Company No

07626821

LTD Company

Age

14 Years

Incorporated 9 May 2011

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

BRAVA GLOBAL LIMITED
From: 9 May 2011To: 1 July 2015
Contact
Address

Ambe House Commerce Way Edenbridge, TN8 6ED,

Previous Addresses

Bemin House Cox Lane Chessington Industrial Estate Chessington Surrey KT9 1SG England
From: 1 July 2015To: 9 June 2021
212 New Kings Road London SW6 4NZ
From: 2 December 2011To: 1 July 2015
71 High Street East Finchley London N2 9AG United Kingdom
From: 9 May 2011To: 2 December 2011
Timeline

23 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
May 11
Funding Round
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jul 15
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
Jun 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Left
May 23
Loan Secured
Aug 23
Loan Secured
Aug 23
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

PATEL, Bemal

Active
Commerce Way, EdenbridgeTN8 6ED
Born September 1973
Director
Appointed 30 Jun 2015

PATEL, Ameet Rashmikant

Resigned
Cox Lane, ChessingtonKT9 1SG
Born June 1980
Director
Appointed 24 Feb 2012
Resigned 30 Jun 2015

PATEL, Atish Bhagwan

Resigned
Commerce Way, EdenbridgeTN8 6ED
Born September 1981
Director
Appointed 09 May 2011
Resigned 27 Apr 2023

PATEL, Rupesh Pravin

Resigned
Cox Lane, ChessingtonKT9 1SG
Born February 1978
Director
Appointed 09 May 2011
Resigned 30 Jun 2015

PATEL, Vishal

Resigned
New Kings Road, LondonSW6 4NZ
Born November 1977
Director
Appointed 09 May 2011
Resigned 24 Feb 2012

Persons with significant control

2

Mr Atish Bhagwan Patel

Active
Commerce Way, EdenbridgeTN8 6ED
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Bemal Patel

Active
Commerce Way, EdenbridgeTN8 6ED
Born September 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 March 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2023
MR01Registration of a Charge
Memorandum Articles
20 July 2023
MAMA
Resolution
20 July 2023
RESOLUTIONSResolutions
Resolution
27 May 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 May 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 May 2023
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Certificate Change Of Name Company
1 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Dormant
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Dormant
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Capital Allotment Shares
23 March 2012
SH01Allotment of Shares
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 December 2011
AD01Change of Registered Office Address
Incorporation Company
9 May 2011
NEWINCIncorporation