Background WavePink WaveYellow Wave

KALSA ENTERPRISES LTD (11813752)

KALSA ENTERPRISES LTD (11813752) is an active UK company. incorporated on 7 February 2019. with registered office in Brighton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KALSA ENTERPRISES LTD has been registered for 7 years. Current directors include ANTRAM, Stephen John, BOYLE, Ian Charles, LAVENDER, Patricia Louise Kate and 1 others.

Company Number
11813752
Status
active
Type
ltd
Incorporated
7 February 2019
Age
7 years
Address
Sixpence Accountancy Services Llp, Brighton, BN3 7BA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANTRAM, Stephen John, BOYLE, Ian Charles, LAVENDER, Patricia Louise Kate, SMITH, Mark Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KALSA ENTERPRISES LTD

KALSA ENTERPRISES LTD is an active company incorporated on 7 February 2019 with the registered office located in Brighton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KALSA ENTERPRISES LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11813752

LTD Company

Age

7 Years

Incorporated 7 February 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

Sixpence Accountancy Services Llp The Offices, 57 Newtown Road Brighton, BN3 7BA,

Previous Addresses

Sixpence Accountancy Services Llp 136-140 Old Shoreham Road Brighton East Sussex BN3 7BD England
From: 25 January 2022To: 30 November 2023
44-46 Old Steine Brighton East Sussex BN1 1NH England
From: 7 February 2019To: 25 January 2022
Timeline

12 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Feb 19
Funding Round
Oct 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Director Joined
Nov 20
Director Joined
Nov 20
New Owner
May 21
New Owner
May 21
Loan Secured
Aug 23
Capital Reduction
Jun 24
Share Buyback
Jun 24
6
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

ANTRAM, Stephen John

Active
44-46 Old Steine, BrightonBN1 1NH
Born May 1957
Director
Appointed 07 Feb 2019

BOYLE, Ian Charles

Active
FarnhamGU10 4QD
Born October 1955
Director
Appointed 01 Nov 2020

LAVENDER, Patricia Louise Kate

Active
57 Newtown Road, BrightonBN3 7BA
Born April 1971
Director
Appointed 07 Feb 2019

SMITH, Mark Andrew

Active
The Warren, SurreyKT21 2SN
Born December 1971
Director
Appointed 01 Nov 2020

Persons with significant control

2

Mrs Patricia Louise Kate Lavender

Active
57 Newtown Road, BrightonBN3 7BA
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Aug 2019

Mr Stephen John Antram

Active
44-46 Old Steine, BrightonBN1 1NH
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Aug 2019
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2024
CS01Confirmation Statement
Capital Cancellation Shares
7 June 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 June 2024
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 October 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 May 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 May 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 May 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
28 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Capital Allotment Shares
11 December 2019
SH01Allotment of Shares
Capital Allotment Shares
11 December 2019
SH01Allotment of Shares
Capital Allotment Shares
11 December 2019
SH01Allotment of Shares
Resolution
28 November 2019
RESOLUTIONSResolutions
Resolution
28 November 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
27 November 2019
SH10Notice of Particulars of Variation
Capital Allotment Shares
8 October 2019
SH01Allotment of Shares
Incorporation Company
7 February 2019
NEWINCIncorporation