Company Name91 Limited
DirectorKrishna Kandiah
Company StatusActive
Company Number10242030
CategoryPrivate Limited Company
Incorporation Date21 June 2016(7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Krishna Kandiah
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2020(3 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
Director NameMr Krishna Kandiah
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJamesons 92 Station Road
Clacton-On-Sea
CO15 1SG
Director NameMr Mark Joseph Seaman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJamesons 92 Station Road
Clacton-On-Sea
CO15 1SG
Director NameMs Kristi Kandiah
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJamesons 92 Station Road
Clacton-On-Sea
CO15 1SG

Location

Registered Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 4 weeks from now)

Filing History

5 January 2024Confirmation statement made on 4 January 2024 with updates (4 pages)
18 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
11 January 2023Confirmation statement made on 4 January 2023 with updates (4 pages)
25 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
12 January 2022Confirmation statement made on 4 January 2022 with updates (4 pages)
7 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
29 January 2021Confirmation statement made on 4 January 2021 with updates (4 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
31 January 2020Confirmation statement made on 31 January 2020 with updates (5 pages)
31 January 2020Notification of Krishna Kandiah as a person with significant control on 29 January 2020 (2 pages)
29 January 2020Termination of appointment of Kristi Kandiah as a director on 29 January 2020 (1 page)
29 January 2020Appointment of Mr Krishna Kandiah as a director on 29 January 2020 (2 pages)
29 January 2020Cessation of Kristi Kandiah as a person with significant control on 29 January 2020 (1 page)
10 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
6 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 March 2018Director's details changed for Ms Kristi Kandiah on 16 March 2018 (2 pages)
9 March 2018Confirmation statement made on 9 March 2018 with updates (5 pages)
7 March 2018Cessation of Krishna Kandiah as a person with significant control on 2 March 2018 (1 page)
7 March 2018Cessation of Mark Joseph Seaman as a person with significant control on 2 March 2018 (1 page)
7 March 2018Notification of Kristi Kandiah as a person with significant control on 2 March 2018 (2 pages)
5 March 2018Director's details changed for Ms Kristie Kandiah on 28 February 2018 (2 pages)
1 March 2018Termination of appointment of Mark Joseph Seaman as a director on 1 March 2018 (1 page)
1 March 2018Termination of appointment of Krishna Kandiah as a director on 1 March 2018 (1 page)
28 February 2018Appointment of Ms Kristie Kandiah as a director on 28 February 2018 (2 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (7 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (7 pages)
19 May 2017Registered office address changed from Jamesons 92 Station Road Clacton-on-Sea CO15 1SG United Kingdom to 92 Station Road Clacton-on-Sea Essex CO15 1SG on 19 May 2017 (1 page)
19 May 2017Registered office address changed from Jamesons 92 Station Road Clacton-on-Sea CO15 1SG United Kingdom to 92 Station Road Clacton-on-Sea Essex CO15 1SG on 19 May 2017 (1 page)
21 April 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
21 April 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
21 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-21
  • GBP 100
(23 pages)
21 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-21
  • GBP 100
(23 pages)