Kaysail Limited ASHFORD


Founded in 2004, Kaysail, classified under reg no. 05265655 is an active company. Currently registered at 1st Floor Ash House TW15 1TZ, Ashford the company has been in the business for 20 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on 2021-11-30. Since 2004-12-14 Kaysail Limited is no longer carrying the name Hackremco (no. 2201).

The company has 3 directors, namely John R., Simon B. and Neil G.. Of them, Neil G. has been with the company the longest, being appointed on 13 August 2021 and John R. and Simon B. have been with the company for the least time - from 15 February 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kaysail Limited Address / Contact

Office Address 1st Floor Ash House
Office Address2 Littleton Road
Town Ashford
Post code TW15 1TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05265655
Date of Incorporation Wed, 20th Oct 2004
Industry Activities of head offices
End of financial Year 30th November
Company age 20 years old
Account next due date Thu, 30th Nov 2023 (148 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

John R.

Position: Director

Appointed: 15 February 2023

Simon B.

Position: Director

Appointed: 15 February 2023

Neil G.

Position: Director

Appointed: 13 August 2021

Edwin Coe Secretaries Limited

Position: Corporate Secretary

Appointed: 09 September 2020

Emma L.

Position: Director

Appointed: 05 May 2020

Resigned: 03 January 2022

Barend V.

Position: Director

Appointed: 05 May 2020

Resigned: 30 October 2023

Gabriela S.

Position: Director

Appointed: 03 February 2020

Resigned: 05 May 2020

Patricia M.

Position: Director

Appointed: 21 May 2018

Resigned: 05 May 2020

Peter R.

Position: Director

Appointed: 15 January 2018

Resigned: 03 February 2020

James L.

Position: Director

Appointed: 15 January 2018

Resigned: 13 August 2021

Christopher V.

Position: Director

Appointed: 01 December 2014

Resigned: 10 January 2018

Stuart B.

Position: Director

Appointed: 01 December 2014

Resigned: 15 January 2018

Lynn B.

Position: Secretary

Appointed: 15 March 2012

Resigned: 03 April 2020

Michael R.

Position: Director

Appointed: 06 January 2012

Resigned: 19 January 2018

James L.

Position: Director

Appointed: 27 September 2010

Resigned: 01 December 2014

Kurt P.

Position: Director

Appointed: 01 December 2009

Resigned: 05 January 2012

Nicole V.

Position: Secretary

Appointed: 02 November 2009

Resigned: 20 January 2014

Paula-Marie U.

Position: Secretary

Appointed: 01 May 2009

Resigned: 27 October 2009

Christian I.

Position: Director

Appointed: 14 April 2008

Resigned: 07 February 2023

Brian R.

Position: Director

Appointed: 11 April 2008

Resigned: 01 October 2009

Kelly S.

Position: Director

Appointed: 23 February 2007

Resigned: 17 March 2008

Susana C.

Position: Secretary

Appointed: 04 October 2006

Resigned: 30 April 2009

Gregory S.

Position: Director

Appointed: 04 October 2006

Resigned: 27 September 2010

Rajinder K.

Position: Director

Appointed: 04 October 2006

Resigned: 25 April 2017

Evan S.

Position: Director

Appointed: 04 October 2006

Resigned: 01 December 2014

Patrice N.

Position: Director

Appointed: 04 October 2006

Resigned: 14 April 2008

Kidde Nominees Limited

Position: Corporate Director

Appointed: 09 December 2005

Resigned: 04 October 2006

Kidde Corporate Services Limited

Position: Director

Appointed: 09 December 2005

Resigned: 04 October 2006

Robert S.

Position: Secretary

Appointed: 09 December 2005

Resigned: 04 October 2006

Todd K.

Position: Director

Appointed: 15 December 2004

Resigned: 09 December 2005

William T.

Position: Director

Appointed: 15 December 2004

Resigned: 08 December 2005

Lawrence M.

Position: Director

Appointed: 15 December 2004

Resigned: 09 December 2005

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 20 October 2004

Resigned: 15 December 2004

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 October 2004

Resigned: 09 December 2005

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we identified, there is Carrier Investments Uk Limited from Ashford, England. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Carrier Investments Uk Limited

1st Floor, Ash House Littleton Road, Ashford, TW15 1TZ, England

Legal authority England And Wales
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 07099727
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Hackremco (no. 2201) December 14, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to 2022-11-30
filed on: 8th, December 2023
Free Download (23 pages)

Company search

Advertisements