Background WavePink WaveYellow Wave

KASON HOLDING GROUP LTD (10009682)

KASON HOLDING GROUP LTD (10009682) is an active UK company. incorporated on 17 February 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KASON HOLDING GROUP LTD has been registered for 10 years. Current directors include BA, Khadim, SY, Mamadou Racine.

Company Number
10009682
Status
active
Type
ltd
Incorporated
17 February 2016
Age
10 years
Address
International House, London, WC1X 9LP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BA, Khadim, SY, Mamadou Racine
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KASON HOLDING GROUP LTD

KASON HOLDING GROUP LTD is an active company incorporated on 17 February 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KASON HOLDING GROUP LTD was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

10009682

LTD Company

Age

10 Years

Incorporated 17 February 2016

Size

N/A

Accounts

ARD: 29/2

Overdue

4 months overdue

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 28 November 2024 (1 year ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2025
Period: 1 March 2024 - 28 February 2025

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 28 November 2024 (1 year ago)
Submitted on 11 December 2024 (1 year ago)

Next Due

Due by 12 December 2025
For period ending 28 November 2025

Previous Company Names

TRUFFRED STUDIES LTD
From: 17 February 2016To: 24 November 2017
Contact
Address

International House 101 King's Cross Road London, WC1X 9LP,

Previous Addresses

37 Harrow Way Chelmsford CM2 7AT England
From: 22 May 2023To: 31 January 2025
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 4 May 2023To: 22 May 2023
C/O Goodman Jones Llp 29/30 Fitzroy Square London W1T 6LQ
From: 23 July 2021To: 4 May 2023
20-22 Wenlock Road London N1 7GU England
From: 17 February 2016To: 23 July 2021
Timeline

9 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Feb 17
Director Joined
Feb 17
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Joined
Aug 21
Director Left
Feb 22
Director Left
Feb 22
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BA, Khadim

Active
101 King's Cross Road, LondonWC1X 9LP
Born April 1983
Director
Appointed 24 Nov 2017

SY, Mamadou Racine

Active
101 King's Cross Road, LondonWC1X 9LP
Born October 1982
Director
Appointed 09 Jul 2021

SADEGHI, Ramin

Resigned
29/30 Fitzroy Square, LondonW1T 6LQ
Born May 1987
Director
Appointed 17 Feb 2017
Resigned 21 Feb 2022

TOLFTS, Roy Dennis

Resigned
Wenlock Road, LondonN1 7GU
Born November 1950
Director
Appointed 17 Feb 2016
Resigned 17 Feb 2017

Persons with significant control

2

1 Active
1 Ceased

Khadim Ba

Active
101 King's Cross Road, LondonWC1X 9LP
Born April 1983

Nature of Control

Significant influence or control
Notified 24 Nov 2017

Mr Ramin Sadeghi

Ceased
Wenlock Road, LondonN1 7GU
Born May 1987

Nature of Control

Voting rights 75 to 100 percent
Notified 17 Feb 2017
Ceased 24 Nov 2017
Fundings
Financials
Latest Activities

Filing History

49

Dissolved Compulsory Strike Off Suspended
17 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
31 January 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Termination Director Company
24 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 November 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
7 August 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 July 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
16 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
10 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Administrative Restoration Company
10 June 2020
RT01RT01
Gazette Dissolved Compulsory
23 April 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
5 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Resolution
24 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Incorporation Company
17 February 2016
NEWINCIncorporation