Company NameKaison Construction Ltd
DirectorGodfred Ansah Adomako
Company StatusActive
Company Number08815295
CategoryPrivate Limited Company
Incorporation Date16 December 2013(10 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Godfred Ansah Adomako
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Regan Close
Stanford-Le-Hope
SS17 8BU
Director NameMr Isaac Kwame Acheampong
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(6 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 March 2024)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address29 Priory Road
London
E6 1PT

Location

Registered Address3 Regan Close
Stanford-Le-Hope
SS17 8BU
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardThe Homesteads
Built Up AreaStanford-le-Hope

Shareholders

100 at £1Godfred Ansah Adomako
100.00%
Ordinary

Financials

Year2014
Net Worth£2,598
Cash£1,078

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Filing History

27 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
27 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
15 January 2022Confirmation statement made on 16 December 2021 with no updates (3 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
11 March 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
12 May 2020Compulsory strike-off action has been discontinued (1 page)
9 May 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
28 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
24 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
24 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
30 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
26 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
27 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
20 June 2014Appointment of Mr Isaac Kwame Acheampong as a director (2 pages)
20 June 2014Appointment of Mr Isaac Kwame Acheampong as a director (2 pages)
16 December 2013Incorporation
Statement of capital on 2013-12-16
  • GBP 100
(27 pages)
16 December 2013Incorporation
Statement of capital on 2013-12-16
  • GBP 100
(27 pages)