Background WavePink WaveYellow Wave

KASHET LTD (11976378)

KASHET LTD (11976378) is an active UK company. incorporated on 2 May 2019. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. KASHET LTD has been registered for 6 years. Current directors include DE JONG, Brent, JONES, Christopher Thomas Neale.

Company Number
11976378
Status
active
Type
ltd
Incorporated
2 May 2019
Age
6 years
Address
9 Appold Street, London, EC2A 2AP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DE JONG, Brent, JONES, Christopher Thomas Neale
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KASHET LTD

KASHET LTD is an active company incorporated on 2 May 2019 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. KASHET LTD was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

11976378

LTD Company

Age

6 Years

Incorporated 2 May 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 9 January 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

9 Appold Street London, EC2A 2AP,

Previous Addresses

23 Austin Friars London EC2N 2QP England
From: 21 February 2020To: 5 March 2021
120 Heathfield Road Keston Kent BR2 6BF
From: 2 May 2019To: 21 February 2020
Timeline

20 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
May 19
Director Joined
Aug 19
Director Left
Jan 20
Funding Round
Nov 20
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Sept 21
Director Left
May 22
Director Joined
Jun 22
Director Joined
Apr 24
Director Left
Apr 24
New Owner
May 25
Owner Exit
May 25
Owner Exit
May 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Jan 26
1
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

DE JONG, Brent

Active
Appold Street, LondonEC2A 2AP
Born July 1975
Director
Appointed 15 Sept 2025

JONES, Christopher Thomas Neale

Active
Heathfield Road, KestonBR2 6BF
Born January 1963
Director
Appointed 02 May 2019

BHUSHAN, Bharat

Resigned
Appold Street, LondonEC2A 2AP
Born March 1977
Director
Appointed 01 May 2021
Resigned 13 Sept 2021

BROOKES, Andrew Peter

Resigned
Appold Street, LondonEC2A 2AP
Born January 1962
Director
Appointed 01 May 2021
Resigned 15 Sept 2025

CAIRNDUFF, John

Resigned
C/O Fscom Limited, BelfastBT16 2DX
Born July 1960
Director
Appointed 08 May 2019
Resigned 28 Feb 2022

KIRK, Neil

Resigned
Heathfield Road, KestonBR2 6BF
Born July 1960
Director
Appointed 02 May 2019
Resigned 15 Sept 2025

MIDDLETON, Nicholas Edward Fairfax

Resigned
Heathfield Road, KestonBR2 6BF
Born June 1976
Director
Appointed 02 May 2019
Resigned 31 Dec 2019

O'CONNOR, Timothy Mark Toby

Resigned
Charlton Hill, CheltenhamGL53 9NE
Born March 1965
Director
Appointed 15 Apr 2024
Resigned 15 Jan 2026

STEEL, Gary Glachan

Resigned
Appold Street, LondonEC2A 2AP
Born November 1952
Director
Appointed 01 May 2021
Resigned 15 Sept 2025

WILMOT-SITWELL, Alexander Sacheverell

Resigned
Appold Street, LondonEC2A 2AP
Born March 1961
Director
Appointed 01 Jun 2022
Resigned 15 Apr 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Brent De Jong

Active
Appold Street, LondonEC2A 2AP
Born July 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2024

Mr Neil Kirk

Ceased
Appold Street, LondonEC2A 2AP
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Aug 2019
Ceased 01 Oct 2024

Mr Christopher Thomas Neale Jones

Ceased
Appold Street, LondonEC2A 2AP
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 May 2019
Ceased 01 Dec 2023
Fundings
Financials
Latest Activities

Filing History

40

Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Change To A Person With Significant Control
21 May 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 August 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
10 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 October 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
23 March 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Incorporation Company
2 May 2019
NEWINCIncorporation