Background WavePink WaveYellow Wave

KYCTRUST LIMITED (08227372)

KYCTRUST LIMITED (08227372) is an active UK company. incorporated on 25 September 2012. with registered office in Fareham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KYCTRUST LIMITED has been registered for 13 years. Current directors include JAMUAR, Sumit Shekhar, PRADHAN, Sanjay, VATSYAYAN, Abhijat.

Company Number
08227372
Status
active
Type
ltd
Incorporated
25 September 2012
Age
13 years
Address
C/O James Todd & Co Limited Furzehall Farm, Fareham, PO16 7JH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JAMUAR, Sumit Shekhar, PRADHAN, Sanjay, VATSYAYAN, Abhijat
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KYCTRUST LIMITED

KYCTRUST LIMITED is an active company incorporated on 25 September 2012 with the registered office located in Fareham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KYCTRUST LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08227372

LTD Company

Age

13 Years

Incorporated 25 September 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

C/O James Todd & Co Limited Furzehall Farm 110 Wickham Road Fareham, PO16 7JH,

Previous Addresses

Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH United Kingdom
From: 10 November 2025To: 10 November 2025
48 Rothschild Drive Sarisbury Green Southampton Hampshire SO31 7NS England
From: 19 September 2017To: 10 November 2025
13 Gatley Drive Guildford Surrey GU4 7JJ
From: 15 September 2013To: 19 September 2017
First Floor 2 Woodberry Grove North Finchley London N12 0DR England
From: 25 September 2012To: 15 September 2013
Timeline

6 key events • 2012 - 2014

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Feb 14
Director Joined
Feb 14
Funding Round
Feb 14
Funding Round
Feb 14
Share Issue
Feb 14
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

JAMUAR, Sumit Shekhar

Active
Furzehall Farm, FarehamPO16 7JH
Secretary
Appointed 25 Sept 2012

JAMUAR, Sumit Shekhar

Active
Furzehall Farm, FarehamPO16 7JH
Born June 1976
Director
Appointed 25 Sept 2012

PRADHAN, Sanjay

Active
Windsor Terrace, Wanawadi
Born June 1962
Director
Appointed 13 Feb 2014

VATSYAYAN, Abhijat

Active
Union Street, Robinsville
Born March 1974
Director
Appointed 13 Feb 2014

Persons with significant control

2

Mr Sumit Shekhar Jamuar

Active
Furzehall Farm, FarehamPO16 7JH
Born June 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Abhijat Vatsyayan

Active
Furzehall Farm, FarehamPO16 7JH
Born March 1974

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

47

Accounts With Accounts Type Dormant
20 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 November 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
11 November 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
10 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Dormant
27 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Capital Allotment Shares
21 February 2014
SH01Allotment of Shares
Capital Allotment Shares
21 February 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 February 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
21 February 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
21 February 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 November 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 September 2013
AD01Change of Registered Office Address
Incorporation Company
25 September 2012
NEWINCIncorporation