Background WavePink WaveYellow Wave

KRIS DEVELOPMENTS LIMITED (12024085)

KRIS DEVELOPMENTS LIMITED (12024085) is an active UK company. incorporated on 30 May 2019. with registered office in Wickford. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. KRIS DEVELOPMENTS LIMITED has been registered for 6 years. Current directors include KASEWA, Aman, SANGAR, Sanjiv, SINGH, Kushal Pal.

Company Number
12024085
Status
active
Type
ltd
Incorporated
30 May 2019
Age
6 years
Address
Second Floor, De Burgh House, Wickford, SS12 0FD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KASEWA, Aman, SANGAR, Sanjiv, SINGH, Kushal Pal
SIC Codes
41100, 41201, 41202, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KRIS DEVELOPMENTS LIMITED

KRIS DEVELOPMENTS LIMITED is an active company incorporated on 30 May 2019 with the registered office located in Wickford. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. KRIS DEVELOPMENTS LIMITED was registered 6 years ago.(SIC: 41100, 41201, 41202, 43999)

Status

active

Active since 6 years ago

Company No

12024085

LTD Company

Age

6 Years

Incorporated 30 May 2019

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 15 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Second Floor, De Burgh House Market Road Wickford, SS12 0FD,

Previous Addresses

Flat 1 15 Grosvenor Square London W1K 6LD England
From: 22 February 2023To: 12 May 2023
1 Norland Place Holland Park London W11 4QG England
From: 9 May 2022To: 22 February 2023
2a Norland Place Holland Park London W11 4QG United Kingdom
From: 30 May 2019To: 9 May 2022
Timeline

21 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Funding Round
Sept 19
Funding Round
Oct 19
Funding Round
Nov 19
Funding Round
Jan 21
Funding Round
Aug 21
Funding Round
Oct 21
Funding Round
Nov 21
Director Joined
May 22
Director Left
May 22
Director Joined
Dec 22
Funding Round
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Mar 23
Director Left
May 23
New Owner
Oct 23
Owner Exit
Oct 23
Funding Round
Nov 23
Loan Secured
Jul 24
Funding Round
Aug 25
10
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

KASEWA, Aman

Active
Market Road, WickfordSS12 0FD
Born August 1979
Director
Appointed 14 Feb 2023

SANGAR, Sanjiv

Active
Market Road, WickfordSS12 0FD
Born February 1967
Director
Appointed 14 Feb 2023

SINGH, Kushal Pal

Active
LondonW11 4QG
Born August 1931
Director
Appointed 26 Dec 2022

MAURICE, Paul Gary

Resigned
Norland Place, LondonW11 4QG
Born March 1954
Director
Appointed 30 May 2019
Resigned 13 Mar 2023

MAY, Benjamin

Resigned
Norland Place, LondonW11 4QG
Born February 1983
Director
Appointed 30 May 2019
Resigned 28 Apr 2022

THORNTON, Patrick Thomas Roger

Resigned
LondonW11 4QG
Born February 1990
Director
Appointed 28 Apr 2022
Resigned 06 Apr 2023

Persons with significant control

2

1 Active
1 Ceased

Beverly Builders Llp

Ceased
Barakhamba Road, New Delhi

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2019
Ceased 30 May 2019

Mr Kushal Pal Singh

Active
Market Road, WickfordSS12 0FD
Born August 1931

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 May 2019
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Capital Allotment Shares
14 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Capital Allotment Shares
2 November 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
11 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Capital Allotment Shares
5 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 December 2022
AP01Appointment of Director
Accounts With Accounts Type Group
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2021
AAAnnual Accounts
Capital Allotment Shares
18 November 2021
SH01Allotment of Shares
Capital Allotment Shares
25 October 2021
SH01Allotment of Shares
Capital Allotment Shares
17 August 2021
SH01Allotment of Shares
Resolution
20 June 2021
RESOLUTIONSResolutions
Memorandum Articles
20 June 2021
MAMA
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Resolution
3 February 2021
RESOLUTIONSResolutions
Memorandum Articles
3 February 2021
MAMA
Capital Allotment Shares
19 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Capital Allotment Shares
3 November 2019
SH01Allotment of Shares
Capital Allotment Shares
1 November 2019
SH01Allotment of Shares
Capital Allotment Shares
3 September 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
13 August 2019
AA01Change of Accounting Reference Date
Resolution
26 June 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
24 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Incorporation Company
30 May 2019
NEWINCIncorporation