Company NameKanton International Consultancy Services Limited
DirectorAlok Basudev
Company StatusActive
Company Number07185888
CategoryPrivate Limited Company
Incorporation Date11 March 2010(14 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Director

Director NameMr Alok Basudev
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Pimmcroft Way
Sale
Cheshire
M33 2LA

Contact

Websitefsp-consultancy.com

Location

Registered AddressMadison Offices C/O Ame Accounting & Co. Ltd, Radley House
Richardshaw Rd
Pudsey
LS28 6LE
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Alok Basudev
100.00%
Ordinary

Financials

Year2014
Net Worth£87,428
Cash£178,496
Current Liabilities£91,947

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 July 2023 (10 months ago)
Next Return Due20 July 2024 (2 months, 2 weeks from now)

Filing History

7 August 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 September 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
23 March 2021Registered office address changed from C/O T P Jones & Co Llp First Floor 23 Victoria Avenue Harrogate North Yorkshire HG1 5rd to Madison Offices C/O Ame Accounting & Co. Ltd, Radley House Richardshaw Rd Pudsey LS28 6LE on 23 March 2021 (1 page)
23 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
31 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10
(3 pages)
31 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10
(3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 10
(3 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 10
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 May 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10
(3 pages)
12 May 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
22 April 2013Director's details changed for Mr Alok Basudev on 11 March 2013 (2 pages)
22 April 2013Director's details changed for Mr Alok Basudev on 11 March 2013 (2 pages)
18 February 2013Registered office address changed from C/O C/O T P Jones & Co Llp 23 First Floor Victoria Avenue Harrogate North Yorkshire HG1 5RD United Kingdom on 18 February 2013 (1 page)
18 February 2013Registered office address changed from C/O C/O T P Jones & Co Llp 23 First Floor Victoria Avenue Harrogate North Yorkshire HG1 5RD United Kingdom on 18 February 2013 (1 page)
13 February 2013Registered office address changed from C/O T P Jones & Co Llp the Basement 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED United Kingdom on 13 February 2013 (1 page)
13 February 2013Registered office address changed from C/O T P Jones & Co Llp the Basement 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED United Kingdom on 13 February 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
13 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 April 2011Registered office address changed from C/O T.P. Jones & Co Llp the Basement 8, Victoria Avenue Harrogate Yorkshire HG1 1ED United Kingdom on 27 April 2011 (1 page)
27 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
27 April 2011Registered office address changed from C/O T.P. Jones & Co Llp the Basement 8, Victoria Avenue Harrogate Yorkshire HG1 1ED United Kingdom on 27 April 2011 (1 page)
27 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
11 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(43 pages)
11 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(43 pages)