Background WavePink WaveYellow Wave

KALEIDOS CONSULTING LIMITED (07898200)

KALEIDOS CONSULTING LIMITED (07898200) is a dissolved UK company. incorporated on 5 January 2012. with registered office in Leatherhead. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KALEIDOS CONSULTING LIMITED has been registered for 14 years. Current directors include PANKHANIA, Santaben Vithal.

Company Number
07898200
Status
dissolved
Type
ltd
Incorporated
5 January 2012
Age
14 years
Address
Station House Station Approach, Leatherhead, KT24 6QX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PANKHANIA, Santaben Vithal
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KALEIDOS CONSULTING LIMITED

KALEIDOS CONSULTING LIMITED is an dissolved company incorporated on 5 January 2012 with the registered office located in Leatherhead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KALEIDOS CONSULTING LIMITED was registered 14 years ago.(SIC: 82990)

Status

dissolved

Active since 14 years ago

Company No

07898200

LTD Company

Age

14 Years

Incorporated 5 January 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2019 (7 years ago)
Submitted on 18 April 2019 (7 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 4 July 2018 (7 years ago)

Next Due

Due by N/A
Contact
Address

Station House Station Approach East Horsley Leatherhead, KT24 6QX,

Timeline

15 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Sept 13
Director Joined
Jun 14
Director Joined
Apr 16
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Owner Exit
Dec 17
Director Left
Dec 17
Director Left
Jan 18
Director Joined
Jan 20
Director Left
Jan 20
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

PANKHANIA, Santaben Vithal

Active
Station Approach, LeatherheadKT24 6QX
Born November 1944
Director
Appointed 01 Sept 2019

GRAHAM, Victoria

Resigned
Station Approach, LeatherheadKT24 6QX
Secretary
Appointed 23 Sept 2013
Resigned 06 Mar 2018

FARNWORTH, James Simon

Resigned
St Alphonsus Rd, LondonSW4 7AX
Born February 1983
Director
Appointed 05 Jan 2012
Resigned 08 Feb 2013

GRAHAM, Victoria

Resigned
Station Approach, LeatherheadKT24 6QX
Born July 1979
Director
Appointed 08 Feb 2013
Resigned 23 Sept 2013

PANKHANIA, Keval

Resigned
5 Jewry Street, LondonEC3N 2EX
Born May 1972
Director
Appointed 08 Feb 2013
Resigned 01 Sept 2019

PATEL, Hiren

Resigned
Station Approach, LeatherheadKT24 6QX
Born January 1978
Director
Appointed 21 Apr 2016
Resigned 15 Dec 2017

PATEL, Mayuri

Resigned
Station Approach, LeatherheadKT24 6QX
Born May 1970
Director
Appointed 14 Jul 2013
Resigned 09 Jan 2018

Persons with significant control

5

4 Active
1 Ceased
95 The Promenade, CheltenhamGL50 1HH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017

Mr Hiren Patel

Ceased
Station Approach, LeatherheadKT24 6QX
Born January 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Dec 2017

Mr Keval Pankharnia

Active
Station Approach, LeatherheadKT24 6QX
Born May 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Ms Mayuri Patel

Active
Station Approach, LeatherheadKT24 6QX
Born May 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Clifford Street, LondonW1S 2FT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Gazette Dissolved Voluntary
25 May 2021
GAZ2(A)GAZ2(A)
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Dissolution Voluntary Strike Off Suspended
17 May 2019
SOAS(A)SOAS(A)
Gazette Notice Voluntary
14 May 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 May 2019
DS01DS01
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 March 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
15 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Notification Of A Person With Significant Control
4 December 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2014
AR01AR01
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
23 September 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2013
AR01AR01
Change Account Reference Date Company Current Shortened
4 December 2012
AA01Change of Accounting Reference Date
Incorporation Company
5 January 2012
NEWINCIncorporation