Company NameKrisar Limited
DirectorKristian Leonard Fromant
Company StatusActive
Company Number07350641
CategoryPrivate Limited Company
Incorporation Date19 August 2010(13 years, 8 months ago)
Previous NameKLF Jewellery Designs Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Kristian Leonard Fromant
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Secretary NameMrs Sarah Louise Fromant
StatusCurrent
Appointed11 April 2017(6 years, 7 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL

Contact

Website

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

80 at £1Kristian Leonard Fromant
80.00%
Ordinary
20 at £1Sarah Fromant
20.00%
Ordinary

Financials

Year2014
Net Worth£711
Cash£22,192
Current Liabilities£32,540

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 August 2023 (8 months ago)
Next Return Due2 September 2024 (4 months, 2 weeks from now)

Filing History

22 August 2023Change of details for Mr Kristian Leonard Fromant as a person with significant control on 20 August 2023 (2 pages)
22 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
22 August 2023Director's details changed for Mr Kristian Leonard Fromant on 20 August 2023 (2 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
25 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
31 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
20 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
3 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
28 August 2019Change of details for Mr Kristian Leonard Fromant as a person with significant control on 20 August 2018 (2 pages)
28 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
4 October 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
12 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
24 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
11 April 2017Appointment of Mrs Sarah Louise Fromant as a secretary on 11 April 2017 (2 pages)
11 April 2017Appointment of Mrs Sarah Louise Fromant as a secretary on 11 April 2017 (2 pages)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
3 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 September 2014Director's details changed for Mr Kristian Leonard Fromant on 20 August 2013 (2 pages)
9 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
9 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
9 September 2014Director's details changed for Mr Kristian Leonard Fromant on 20 August 2013 (2 pages)
4 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
2 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(3 pages)
2 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(3 pages)
8 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 November 2011Registered office address changed from Office 1 Riverside Court 24 Lower Southend Road Wickford Essex SS11 8AW England on 15 November 2011 (1 page)
15 November 2011Registered office address changed from Office 1 Riverside Court 24 Lower Southend Road Wickford Essex SS11 8AW England on 15 November 2011 (1 page)
9 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
8 September 2011Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England on 8 September 2011 (1 page)
8 September 2011Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England on 8 September 2011 (1 page)
8 September 2011Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England on 8 September 2011 (1 page)
1 September 2011Previous accounting period shortened from 31 August 2011 to 30 April 2011 (1 page)
1 September 2011Previous accounting period shortened from 31 August 2011 to 30 April 2011 (1 page)
1 September 2011Registered office address changed from Office 1 Riverside Court 24 Lower Southend Road Wickford Essex SS11 8AW England on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Office 1 Riverside Court 24 Lower Southend Road Wickford Essex SS11 8AW England on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Office 1 Riverside Court 24 Lower Southend Road Wickford Essex SS11 8AW England on 1 September 2011 (1 page)
26 January 2011Company name changed klf jewellery designs LIMITED\certificate issued on 26/01/11
  • RES15 ‐ Change company name resolution on 2011-01-07
  • NM01 ‐ Change of name by resolution
(3 pages)
26 January 2011Company name changed klf jewellery designs LIMITED\certificate issued on 26/01/11
  • RES15 ‐ Change company name resolution on 2011-01-07
  • NM01 ‐ Change of name by resolution
(3 pages)
12 October 2010Registered office address changed from 33 Gilbert Drive Langdon Hills Basildon Essex SS16 6SP England on 12 October 2010 (1 page)
12 October 2010Registered office address changed from 33 Gilbert Drive Langdon Hills Basildon Essex SS16 6SP England on 12 October 2010 (1 page)
19 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)