Background WavePink WaveYellow Wave

KUANZA LTD (10341660)

KUANZA LTD (10341660) is an active UK company. incorporated on 23 August 2016. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46360). KUANZA LTD has been registered for 9 years. Current directors include BEACH, Brett, GAILANI, Jaoid, LESCRAUWAET, Sarah Jessica.

Company Number
10341660
Status
active
Type
ltd
Incorporated
23 August 2016
Age
9 years
Address
9 Perseverance Works, London, E2 8DD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46360)
Directors
BEACH, Brett, GAILANI, Jaoid, LESCRAUWAET, Sarah Jessica
SIC Codes
46360

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KUANZA LTD

KUANZA LTD is an active company incorporated on 23 August 2016 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46360). KUANZA LTD was registered 9 years ago.(SIC: 46360)

Status

active

Active since 9 years ago

Company No

10341660

LTD Company

Age

9 Years

Incorporated 23 August 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

9 Perseverance Works Kingsland Road London, E2 8DD,

Previous Addresses

C/O Goldwyns 109 Baker Street London W1U 6RP England
From: 19 September 2018To: 8 October 2020
13 David Mews London W1U 6EQ England
From: 23 June 2017To: 19 September 2018
First Floor 50 Brook Street London W1K 5DR United Kingdom
From: 23 August 2016To: 23 June 2017
Timeline

21 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
Feb 17
Funding Round
Oct 17
Funding Round
Feb 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
May 18
Funding Round
Oct 18
Share Issue
Oct 18
Share Issue
Jan 19
Funding Round
Apr 19
Funding Round
May 19
Share Issue
Sept 19
Director Joined
Dec 19
Funding Round
Mar 20
Funding Round
Mar 22
Funding Round
Oct 22
Funding Round
Oct 22
Director Left
Jan 23
Funding Round
Oct 23
Funding Round
Jan 24
15
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BEACH, Brett

Active
Kingsland Road, LondonE2 8DD
Born November 1974
Director
Appointed 23 Aug 2016

GAILANI, Jaoid

Active
Kingsland Road, LondonE2 8DD
Born April 1983
Director
Appointed 20 Mar 2018

LESCRAUWAET, Sarah Jessica

Active
Kingsland Road, LondonE2 8DD
Born April 1980
Director
Appointed 23 Aug 2016

NI RAIGHNE, Roisin

Resigned
David Mews, LondonW1U 6EQ
Born September 1983
Director
Appointed 20 Mar 2018
Resigned 05 May 2018

TAYLOR, Megan Louise

Resigned
Kingsland Road, LondonE2 8DD
Born August 1990
Director
Appointed 01 Dec 2019
Resigned 31 Dec 2022

Persons with significant control

2

Mr Brett Beach

Active
Kingsland Road, LondonE2 8DD
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Aug 2016

Sarah Jessica Lescrauwaet

Active
Kingsland Road, LondonE2 8DD
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Aug 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Capital Allotment Shares
23 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
30 October 2023
RP04SH01RP04SH01
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Capital Allotment Shares
20 October 2022
SH01Allotment of Shares
Capital Allotment Shares
6 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Capital Allotment Shares
8 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
29 April 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Capital Allotment Shares
27 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Capital Alter Shares Reconversion
17 September 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
9 May 2019
RP04SH01RP04SH01
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Capital Allotment Shares
8 April 2019
SH01Allotment of Shares
Capital Alter Shares Reconversion
30 January 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
2 October 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 October 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
30 September 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Capital Allotment Shares
26 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Capital Allotment Shares
24 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 June 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 June 2017
AD01Change of Registered Office Address
Capital Allotment Shares
13 February 2017
SH01Allotment of Shares
Incorporation Company
23 August 2016
NEWINCIncorporation