Background WavePink WaveYellow Wave

KINGSACRE SLOUGH LIMITED (10413499)

KINGSACRE SLOUGH LIMITED (10413499) is an active UK company. incorporated on 6 October 2016. with registered office in Windsor. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KINGSACRE SLOUGH LIMITED has been registered for 9 years. Current directors include ANAND, Pradeep, HEMANTHA KUMAR, Malur Lakshmana Reddy Laksamanareddy Hemantha, Dr, KUMAR, Ashwani.

Company Number
10413499
Status
active
Type
ltd
Incorporated
6 October 2016
Age
9 years
Address
9 Datchet Road, Windsor, SL4 1QB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANAND, Pradeep, HEMANTHA KUMAR, Malur Lakshmana Reddy Laksamanareddy Hemantha, Dr, KUMAR, Ashwani
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSACRE SLOUGH LIMITED

KINGSACRE SLOUGH LIMITED is an active company incorporated on 6 October 2016 with the registered office located in Windsor. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KINGSACRE SLOUGH LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10413499

LTD Company

Age

9 Years

Incorporated 6 October 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

9 Datchet Road Datchet Road Windsor, SL4 1QB,

Previous Addresses

111 Gsv Partners Ltd Room 33, 111 Whitby Road Slough Berkshire England
From: 7 November 2019To: 17 September 2025
28 School Lane Slough Berkshire SL2 5BU England
From: 8 November 2018To: 7 November 2019
20-22 Wenlock Road London N1 7GU England
From: 6 October 2016To: 8 November 2018
Timeline

4 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Sept 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ANAND, Pradeep

Active
Wenlock Road, LondonN1 7GU
Born February 1956
Director
Appointed 06 Oct 2016

HEMANTHA KUMAR, Malur Lakshmana Reddy Laksamanareddy Hemantha, Dr

Active
Wenlock Road, LondonN1 7GU
Born December 1951
Director
Appointed 06 Oct 2016

KUMAR, Ashwani

Active
Oatlands Drive, SloughSL1 3EX
Born December 1972
Director
Appointed 01 Dec 2016

KAUR, Pam

Resigned
Sheffield Road, SloughSL1 3EG
Born October 1961
Director
Appointed 01 Dec 2016
Resigned 01 Sept 2017

Persons with significant control

1

Mr Pradeep Anand

Active
Wenlock Road, LondonN1 7GU
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Oct 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Change Person Director Company
16 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
4 February 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Incorporation Company
6 October 2016
NEWINCIncorporation