Background WavePink WaveYellow Wave

KAYS HAMILTON LIMITED (08059773)

KAYS HAMILTON LIMITED (08059773) is an active UK company. incorporated on 8 May 2012. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47290). KAYS HAMILTON LIMITED has been registered for 13 years. Current directors include LANGBERG, Aaron, LANGBERG, Eliot, SCHREIBER, Abraham.

Company Number
08059773
Status
active
Type
ltd
Incorporated
8 May 2012
Age
13 years
Address
Suite A, London, NW6 3BT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47290)
Directors
LANGBERG, Aaron, LANGBERG, Eliot, SCHREIBER, Abraham
SIC Codes
47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAYS HAMILTON LIMITED

KAYS HAMILTON LIMITED is an active company incorporated on 8 May 2012 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47290). KAYS HAMILTON LIMITED was registered 13 years ago.(SIC: 47290)

Status

active

Active since 13 years ago

Company No

08059773

LTD Company

Age

13 Years

Incorporated 8 May 2012

Size

N/A

Accounts

ARD: 28/7

Up to Date

30 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 April 2026
Period: 1 August 2024 - 28 July 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

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

Suite A 1-3 Canfield Place London, NW6 3BT,

Previous Addresses

88 Crawford Street London W1H 2EJ
From: 8 May 2012To: 22 March 2025
Timeline

12 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
May 12
Director Left
May 12
Funding Round
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Owner Exit
May 22
Director Joined
May 22
Director Left
May 22
Owner Exit
May 22
Director Joined
May 22
Director Left
May 22
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LANGBERG, Aaron

Active
1-3 Canfield Place, LondonNW6 3BT
Born September 1976
Director
Appointed 08 May 2012

LANGBERG, Eliot

Active
1-3 Canfield Place, LondonNW6 3BT
Born March 1968
Director
Appointed 08 May 2012

SCHREIBER, Abraham

Active
1-3 Canfield Place, LondonNW6 3BT
Born May 1981
Director
Appointed 08 May 2012

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 08 May 2012
Resigned 08 May 2012

LANGBERG, Aaron

Resigned
Crawford Street, LondonW1H 2EJ
Born September 1976
Director
Appointed 08 May 2012
Resigned 10 Nov 2021

LANGBERG, Eliot

Resigned
Princes Parade, LondonNW11 9PS
Born March 1968
Director
Appointed 08 May 2012
Resigned 10 Nov 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Eliot Langberg

Ceased
Crawford Street, LondonW1H 2EJ
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Nov 2021

Mr Aaron Langberg

Ceased
Crawford Street, LondonW1H 2EJ
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Nov 2021

Mr Abraham Schreiber

Active
1-3 Canfield Place, LondonNW6 3BT
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 March 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 April 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
27 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Change Account Reference Date Company Current Extended
9 May 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Capital Allotment Shares
13 June 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Incorporation Company
8 May 2012
NEWINCIncorporation