Background WavePink WaveYellow Wave

KURDAM LTD (07851405)

KURDAM LTD (07851405) is an active UK company. incorporated on 17 November 2011. with registered office in Beckenham. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. KURDAM LTD has been registered for 14 years. Current directors include KAYE, Jack Harry.

Company Number
07851405
Status
active
Type
ltd
Incorporated
17 November 2011
Age
14 years
Address
264 High Street, Beckenham, BR3 1DZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
KAYE, Jack Harry
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KURDAM LTD

KURDAM LTD is an active company incorporated on 17 November 2011 with the registered office located in Beckenham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. KURDAM LTD was registered 14 years ago.(SIC: 82110)

Status

active

Active since 14 years ago

Company No

07851405

LTD Company

Age

14 Years

Incorporated 17 November 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 21 February 2026 (2 months ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

ROZAYA FASHIONS LTD
From: 24 January 2012To: 25 July 2012
ROZAYA KISIEL LTD
From: 17 November 2011To: 24 January 2012
Contact
Address

264 High Street Beckenham, BR3 1DZ,

Previous Addresses

81 Lowfield Street Dartford Kent DA1 1HD England
From: 9 March 2022To: 4 August 2022
Unit 14 Garth Business Centre 193 Garth Road Morden Surrey SM4 4LZ England
From: 26 November 2018To: 9 March 2022
72 Great Titchfield Street Suite 105 London W1W 7QW England
From: 21 September 2018To: 26 November 2018
Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU
From: 13 January 2014To: 21 September 2018
72 Suite 105 Great Titchfield Street London W1W 7QW England
From: 27 December 2013To: 13 January 2014
Unit D the Black Barn Whites Farm Barleylands Road, Noak Bridge Basildon Essex SS15 4BG
From: 4 July 2013To: 27 December 2013
the Black Barn Whites Farm Barleylands Road Noak Bridge Basildon Essex SS15 4BG England
From: 1 July 2013To: 4 July 2013
Suite 105 72 Great Titchfield Street London W1W 7QW United Kingdom
From: 21 August 2012To: 1 July 2013
Office 29 Regus House Victory Way Dartford Kent DA2 6QD
From: 8 February 2012To: 21 August 2012
Forum House Business Centre Stirling Road Chichester West Sussex PO19 7DN United Kingdom
From: 17 November 2011To: 8 February 2012
Timeline

29 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Nov 11
Share Issue
Jan 12
Funding Round
Feb 12
Director Joined
Jul 12
Director Left
Jun 13
Director Joined
Mar 15
Director Joined
Mar 15
Capital Update
Mar 15
Director Left
Aug 17
Director Left
Sept 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Aug 19
New Owner
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Jul 20
Director Left
Aug 20
Director Left
Aug 20
Owner Exit
Aug 20
New Owner
Aug 20
New Owner
Aug 20
Director Joined
Jul 22
Director Left
Aug 22
New Owner
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
3
Funding
16
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

KAYE, Jack Harry

Active
High Street, BeckenhamBR3 1DZ
Born July 1952
Director
Appointed 02 Jul 2020

COOK, John Patrick Mervyn

Resigned
193 Garth Road, MordenSM4 4LZ
Born July 1941
Director
Appointed 26 Jul 2019
Resigned 04 Aug 2020

JACKSON, George Barry

Resigned
Lowfield Street, DartfordDA1 1HD
Born February 1947
Director
Appointed 08 Jul 2022
Resigned 01 Aug 2022

JACKSON, George Barry

Resigned
18 Dalston Gardens, StanmoreHA7 1BU
Born February 1947
Director
Appointed 17 Mar 2015
Resigned 19 Sept 2018

JACKSON, George Barry

Resigned
72 Great Titchfield Street, LondonW1W 7QW
Born February 1947
Director
Appointed 25 Jul 2012
Resigned 28 Jun 2013

KAYE, Jack Harry

Resigned
193 Garth Road, MordenSM4 4LZ
Born July 1952
Director
Appointed 17 Nov 2011
Resigned 31 Jul 2019

KAYE-BAKER, Paige Elizabeth

Resigned
18 Dalston Gardens, StanmoreHA7 1BU
Born March 1991
Director
Appointed 17 Mar 2015
Resigned 08 Aug 2017

NAPAUL, Khalid Ahmad

Resigned
193 Garth Road, MordenSM4 4LZ
Born March 1975
Director
Appointed 13 Apr 2020
Resigned 04 Aug 2020

NAPAUL, Khalid Ahmad

Resigned
193 Garth Road, MordenSM4 4LZ
Born March 1976
Director
Appointed 02 Aug 2019
Resigned 12 Apr 2020

Persons with significant control

6

1 Active
5 Ceased

Mr Jack Harry Kaye

Active
High Street, BeckenhamBR3 1DZ
Born June 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Mar 2023

Miss April Irene Kaye-Baker

Ceased
High Street, BeckenhamBR3 1DZ
Born April 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Aug 2020
Ceased 25 Mar 2023

Miss Paige Elizabeth Kaye-Baker

Ceased
High Street, BeckenhamBR3 1DZ
Born March 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Aug 2020
Ceased 25 Mar 2023

Mr Khalid Ahmad Napaul

Ceased
193 Garth Road, MordenSM4 4LZ
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Apr 2020
Ceased 04 Aug 2020

Miss Paige Elizabeth Kaye-Baker

Ceased
193 Garth Road, MordenSM4 4LZ
Born March 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2017
Ceased 09 Apr 2020

Miss April Irene Kaye-Baker

Ceased
193 Garth Road, MordenSM4 4LZ
Born April 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jan 2017
Ceased 09 Apr 2020
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2025
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
17 March 2025
DS02DS02
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 January 2024
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
8 December 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
7 November 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 October 2023
DS01DS01
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
9 June 2023
DS02DS02
Dissolution Voluntary Strike Off Suspended
11 May 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
4 April 2023
GAZ1(A)GAZ1(A)
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Dissolution Application Strike Off Company
25 March 2023
DS01DS01
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
4 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 August 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
11 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Legacy
23 March 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 March 2015
SH19Statement of Capital
Legacy
23 March 2015
CAP-SSCAP-SS
Resolution
23 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 January 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 July 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
30 June 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 August 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
25 July 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 February 2012
AD01Change of Registered Office Address
Capital Allotment Shares
6 February 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
1 February 2012
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
26 January 2012
AA01Change of Accounting Reference Date
Resolution
26 January 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 January 2012
CONNOTConfirmation Statement Notification
Incorporation Company
17 November 2011
NEWINCIncorporation