Background WavePink WaveYellow Wave

KANADEVIA INOVA BIOGAS ST BOSWELLS LTD (09072369)

KANADEVIA INOVA BIOGAS ST BOSWELLS LTD (09072369) is an active UK company. incorporated on 5 June 2014. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35210). KANADEVIA INOVA BIOGAS ST BOSWELLS LTD has been registered for 11 years.

Company Number
09072369
Status
active
Type
ltd
Incorporated
5 June 2014
Age
11 years
Address
123 Pall Mall, London, SW1Y 5EA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35210)
SIC Codes
35210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KANADEVIA INOVA BIOGAS ST BOSWELLS LTD

KANADEVIA INOVA BIOGAS ST BOSWELLS LTD is an active company incorporated on 5 June 2014 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35210). KANADEVIA INOVA BIOGAS ST BOSWELLS LTD was registered 11 years ago.(SIC: 35210)

Status

active

Active since 11 years ago

Company No

09072369

LTD Company

Age

11 Years

Incorporated 5 June 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

ST BOSWELLS BIOGAS LIMITED
From: 1 September 2014To: 28 April 2025
AD PROJECT 2 LIMITED
From: 5 June 2014To: 1 September 2014
Contact
Address

123 Pall Mall London, SW1Y 5EA,

Previous Addresses

86 Jermyn Street London SW1Y 6JD
From: 5 June 2014To: 25 March 2019
Timeline

20 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Funding Round
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Loan Secured
Nov 14
Director Left
Jan 19
Loan Secured
Jun 20
Loan Cleared
Jun 20
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Owner Exit
Jan 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
May 25
Director Left
May 25
1
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Small
8 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Certificate Change Of Name Company
28 April 2025
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Extended
1 April 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 December 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
7 October 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 June 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
8 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Gazette Notice Compulsory
18 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Small
16 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
25 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2014
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
30 September 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 September 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
30 September 2014
SH01Allotment of Shares
Resolution
30 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2014
MR01Registration of a Charge
Certificate Change Of Name Company
1 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 September 2014
CONNOTConfirmation Statement Notification
Incorporation Company
5 June 2014
NEWINCIncorporation