Background WavePink WaveYellow Wave

KANGAROO POUCH LIMITED (07697352)

KANGAROO POUCH LIMITED (07697352) is an active UK company. incorporated on 7 July 2011. with registered office in Droitwich. The company operates in the Education sector, engaged in pre-primary education. KANGAROO POUCH LIMITED has been registered for 14 years. Current directors include BLOOMFIELD, Bethany, SAHOTA, Anita Patel, SAHOTA, Inderjit Singh and 2 others.

Company Number
07697352
Status
active
Type
ltd
Incorporated
7 July 2011
Age
14 years
Address
Sunridge, Droitwich, WR9 7DU
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BLOOMFIELD, Bethany, SAHOTA, Anita Patel, SAHOTA, Inderjit Singh, SAHOTA, Suni Singh, SINGH, Parminder
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KANGAROO POUCH LIMITED

KANGAROO POUCH LIMITED is an active company incorporated on 7 July 2011 with the registered office located in Droitwich. The company operates in the Education sector, specifically engaged in pre-primary education. KANGAROO POUCH LIMITED was registered 14 years ago.(SIC: 85100)

Status

active

Active since 14 years ago

Company No

07697352

LTD Company

Age

14 Years

Incorporated 7 July 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Sunridge Hanbury Road Droitwich, WR9 7DU,

Previous Addresses

Oakham Library Poplar Rise Tividale West Midlands B69 1rd England
From: 8 June 2018To: 26 September 2021
27 Huskison Close Oldbury West Midlands B69 1LZ
From: 7 July 2011To: 8 June 2018
Timeline

15 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Jul 11
Funding Round
Jan 15
Director Joined
Jan 15
Director Joined
May 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Director Joined
Jun 18
Loan Secured
Jul 18
Director Joined
Oct 18
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Dec 19
Director Left
Mar 21
Director Left
Apr 21
Director Joined
May 21
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

SAHOTA, Suni

Active
Hanbury Road, DroitwichWR9 7DU
Secretary
Appointed 03 Apr 2017

BLOOMFIELD, Bethany

Active
Hanbury Road, DroitwichWR9 7DU
Born August 1990
Director
Appointed 21 May 2021

SAHOTA, Anita Patel

Active
Hanbury Road, DroitwichWR9 7DU
Born April 1976
Director
Appointed 07 Jul 2011

SAHOTA, Inderjit Singh

Active
Hanbury Road, DroitwichWR9 7DU
Born June 1969
Director
Appointed 27 Nov 2019

SAHOTA, Suni Singh

Active
Hanbury Road, DroitwichWR9 7DU
Born December 1989
Director
Appointed 06 Dec 2019

SINGH, Parminder

Active
Hanbury Road, DroitwichWR9 7DU
Born September 1966
Director
Appointed 13 Jan 2015

SAHOTA, Inderjit Singh

Resigned
Huskison Close, OldburyB69 1LZ
Secretary
Appointed 07 Jul 2011
Resigned 21 Nov 2013

SINGH, Parminder

Resigned
Lodge Road, BirminghamB18 5SJ
Secretary
Appointed 21 Nov 2013
Resigned 03 Apr 2017

CHARTERS, Samantha

Resigned
Poplar Rise, TividaleB69 1RD
Born July 1973
Director
Appointed 18 May 2016
Resigned 08 Mar 2021

MORGAN, Joanne

Resigned
Poplar Rise, TividaleB69 1RD
Born May 1972
Director
Appointed 15 Oct 2018
Resigned 22 Apr 2021

PADDA, Zadvinder Singh

Resigned
Poplar Rise, TividaleB69 1RD
Born May 1975
Director
Appointed 28 Jun 2018
Resigned 27 Nov 2019

Persons with significant control

1

Mrs Anita Patel Sahota

Active
Hanbury Road, DroitwichWR9 7DU
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Apr 2017
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 April 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
25 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
8 January 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
4 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
17 December 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Capital Allotment Shares
9 January 2015
SH01Allotment of Shares
Accounts Amended With Accounts Type Total Exemption Small
14 November 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Termination Secretary Company With Name
21 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 November 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Incorporation Company
7 July 2011
NEWINCIncorporation