Background WavePink WaveYellow Wave

KAYSA LIMITED (09721543)

KAYSA LIMITED (09721543) is an active UK company. incorporated on 6 August 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. KAYSA LIMITED has been registered for 10 years. Current directors include SACHTLEBEN, Andrea.

Company Number
09721543
Status
active
Type
ltd
Incorporated
6 August 2015
Age
10 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SACHTLEBEN, Andrea
SIC Codes
68320, 82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAYSA LIMITED

KAYSA LIMITED is an active company incorporated on 6 August 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. KAYSA LIMITED was registered 10 years ago.(SIC: 68320, 82110)

Status

active

Active since 10 years ago

Company No

09721543

LTD Company

Age

10 Years

Incorporated 6 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

167-169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

5 Drappers Way London SE16 3UA United Kingdom
From: 1 June 2022To: 29 June 2022
B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG United Kingdom
From: 30 April 2016To: 1 June 2022
B402 Tower Bridge Business Complex 100 Clements Road London SE16 4DG England
From: 14 January 2016To: 30 April 2016
29 Tyrone Road London E6 6DT United Kingdom
From: 6 August 2015To: 14 January 2016
Timeline

10 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Aug 15
New Owner
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Owner Exit
Jul 20
New Owner
May 22
Owner Exit
May 22
Director Joined
May 22
Director Left
May 22
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SACHTLEBEN, Andrea

Active
Drappers Way, LondonSE16 3UA
Born February 1967
Director
Appointed 20 May 2022

EHL, Johannes Theodor

Resigned
Tower Bridge Business Complex, LondonSE16 4DG
Born April 1970
Director
Appointed 27 Dec 2019
Resigned 20 May 2022

SCHMID, Joachim Helmut

Resigned
Tower Bridge Business Complex, LondonSE16 4DG
Born August 1951
Director
Appointed 06 Aug 2015
Resigned 27 Dec 2019

Persons with significant control

4

1 Active
3 Ceased

Ms Andrea Sachtleben

Active
Commercial Road, LondonE1 0HJ
Born February 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2022
Smiles Place, LondonSE13 7PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2020
Ceased 01 May 2022

Mr Johannes Theodor Ehl

Ceased
Smiles Place, LondonSE13 7PU
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Dec 2019
Ceased 30 Jun 2020

Mr Joachim Helmut Schmid

Ceased
Tyrone Road, LondonE6 6DT
Born August 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Dec 2019
Fundings
Financials
Latest Activities

Filing History

48

Gazette Filings Brought Up To Date
13 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
4 September 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
8 September 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Confirmation Statement With Updates
21 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
25 July 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
25 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 July 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
14 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
2 September 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 January 2016
AD01Change of Registered Office Address
Incorporation Company
6 August 2015
NEWINCIncorporation