Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KAYSAIL LIMITED
Company Information for

KAYSAIL LIMITED

UNIT H, LITTLETON HOUSE, LITTLETON ROAD, ASHFORD, TW15 1UU,
Company Registration Number
05265655
Private Limited Company
Active

Company Overview

About Kaysail Ltd
KAYSAIL LIMITED was founded on 2004-10-20 and has its registered office in Ashford. The organisation's status is listed as "Active". Kaysail Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KAYSAIL LIMITED
 
Legal Registered Office
UNIT H, LITTLETON HOUSE
LITTLETON ROAD
ASHFORD
TW15 1UU
Other companies in SL3
 
Filing Information
Company Number 05265655
Company ID Number 05265655
Date formed 2004-10-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts FULL
Last Datalog update: 2025-01-05 05:50:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KAYSAIL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KAYSAIL LIMITED

Current Directors
Officer Role Date Appointed
LYNN BANIS
Company Secretary 2012-03-15
CHRISTIAN BRUNO JEAN IDCZAK
Director 2008-04-14
JAMES TERENCE GEORGE LAURENCE
Director 2018-01-15
PATRICIA CATHERINE MORAN
Director 2018-05-21
PETER ROSS
Director 2018-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PATRICK RYAN
Director 2012-01-06 2018-01-19
STUART BOTTOMLEY
Director 2014-12-01 2018-01-15
CHRISTOPHER HERBERT KURT VON WITZKY
Director 2014-12-01 2018-01-10
RAJINDER SINGH KULLAR
Director 2006-10-04 2017-04-25
JAMES TERENCE GEORGE LAURENCE
Director 2010-09-27 2014-12-01
EVAN FRANCIS SMITH
Director 2006-10-04 2014-12-01
NICOLE VITRANO
Company Secretary 2009-11-02 2014-01-20
KURT ANDREW PERCY
Director 2009-12-01 2012-01-05
GREGORY PAUL SMART
Director 2006-10-04 2010-09-27
PAULA-MARIE USCILLA
Company Secretary 2009-05-01 2009-10-27
BRIAN ANTHONY ROY
Director 2008-04-11 2009-10-01
SUSANA CALVO
Company Secretary 2006-10-04 2009-04-30
PATRICE LUCIEN RAYMOND NOIRET
Director 2006-10-04 2008-04-14
KELLY JEAN SCHMIDT
Director 2007-02-23 2008-03-17
ROBERT WILLIAM SADLER
Company Secretary 2005-12-09 2006-10-04
KIDDE CORPORATE SERVICES LIMITED
Director 2005-12-09 2006-10-04
KIDDE NOMINEES LIMITED
Director 2005-12-09 2006-10-04
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2004-10-20 2005-12-09
TODD JOSEPH KALLMAN
Director 2004-12-15 2005-12-09
LAWRENCE VAIL MOWELL
Director 2004-12-15 2005-12-09
WILLIAM TRACHSEL
Director 2004-12-15 2005-12-08
HACKWOOD DIRECTORS LIMITED
Nominated Director 2004-10-20 2004-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN BRUNO JEAN IDCZAK JOHN MOORE SECURITY LIMITED Director 2018-07-17 CURRENT 1987-01-30 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK PARKVIEW TREASURY SERVICES (UK) LIMITED Director 2018-01-15 CURRENT 2007-10-22 Active
CHRISTIAN BRUNO JEAN IDCZAK GOODRICH PENSION TRUSTEES LIMITED Director 2017-10-11 CURRENT 2002-08-15 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK KIDDE FIRE PROTECTION SERVICES LIMITED Director 2017-10-09 CURRENT 1972-05-15 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK FREIGHTWATCH (UK) LIMITED Director 2017-09-15 CURRENT 1999-12-13 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK GLOBAL SYSTEM TECHNOLOGY LIMITED Director 2017-09-05 CURRENT 2000-11-23 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK CARRIER HOLDINGS LIMITED Director 2017-01-19 CURRENT 1984-07-13 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK CARRIER TRANSCONTINENTAL COMPANY LIMITED Director 2016-07-28 CURRENT 1959-03-10 Dissolved 2017-08-29
CHRISTIAN BRUNO JEAN IDCZAK MONTAUK (UK) INVESTMENT HOLDINGS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
CHRISTIAN BRUNO JEAN IDCZAK HARDSCRABBLE (UK) INVESTMENT HOLDINGS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
CHRISTIAN BRUNO JEAN IDCZAK EXPRESS LIFTS ALLIANCE LIMITED Director 2016-03-14 CURRENT 1958-10-08 Dissolved 2017-03-29
CHRISTIAN BRUNO JEAN IDCZAK HS MARSTON AEROSPACE PENSION TRUSTEE LIMITED Director 2016-02-18 CURRENT 1999-06-11 Dissolved 2016-11-22
CHRISTIAN BRUNO JEAN IDCZAK P & WC AIRCRAFT SERVICES (U.K.) LIMITED Director 2015-10-15 CURRENT 1983-10-27 Dissolved 2016-03-08
CHRISTIAN BRUNO JEAN IDCZAK INGLEBY (1232) LIMITED Director 2015-06-25 CURRENT 1999-08-25 Dissolved 2016-02-23
CHRISTIAN BRUNO JEAN IDCZAK ENGINEERED SOLUTIONS LIMITED Director 2015-06-25 CURRENT 1994-12-22 Dissolved 2016-04-25
CHRISTIAN BRUNO JEAN IDCZAK HOLLAND HEATING UK LIMITED Director 2015-06-25 CURRENT 1990-07-05 Dissolved 2016-04-25
CHRISTIAN BRUNO JEAN IDCZAK SLD PUMPS LIMITED Director 2014-11-03 CURRENT 2000-05-11 Dissolved 2015-04-07
CHRISTIAN BRUNO JEAN IDCZAK OPTIMUM MAINTENANCE SYSTEMS LIMITED Director 2014-11-03 CURRENT 1982-02-09 Dissolved 2015-08-26
CHRISTIAN BRUNO JEAN IDCZAK DMS CONTROLS LIMITED Director 2014-11-03 CURRENT 1999-04-14 Dissolved 2016-09-29
CHRISTIAN BRUNO JEAN IDCZAK CARRIER INVESTMENTS UK LIMITED Director 2014-10-09 CURRENT 2009-12-09 Active
CHRISTIAN BRUNO JEAN IDCZAK CARRIER UK HOLDINGS LIMITED Director 2013-10-18 CURRENT 2008-12-16 Active
CHRISTIAN BRUNO JEAN IDCZAK SHELLER-GLOBE HOLDINGS LIMITED Director 2008-04-14 CURRENT 1988-11-21 Dissolved 2016-03-08
CHRISTIAN BRUNO JEAN IDCZAK SPECTROL EQUIPMENT LIMITED Director 2008-04-14 CURRENT 1993-01-01 Converted / Closed
CHRISTIAN BRUNO JEAN IDCZAK CEESAIL LIMITED Director 2008-04-14 CURRENT 2003-01-22 Active
CHRISTIAN BRUNO JEAN IDCZAK UT (UK) LIMITED Director 2008-04-14 CURRENT 2005-02-08 Active
CHRISTIAN BRUNO JEAN IDCZAK U T HOLDINGS (UK) LLC Director 2008-04-14 CURRENT 1993-01-01 Active
CHRISTIAN BRUNO JEAN IDCZAK BEESAIL LIMITED Director 2008-04-14 CURRENT 2003-05-20 Active
CHRISTIAN BRUNO JEAN IDCZAK CARRIER FINANCE UK LIMITED Director 2008-04-14 CURRENT 1922-10-05 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK PITA LIMITED Director 2008-04-14 CURRENT 1924-08-28 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK OTIS ELEVATOR HOLDINGS LIMITED Director 2008-04-14 CURRENT 1963-12-18 Active
CHRISTIAN BRUNO JEAN IDCZAK GNITROW LTD Director 2008-04-14 CURRENT 1898-02-11 Active - Proposal to Strike off
JAMES TERENCE GEORGE LAURENCE CARRIER UK HOLDINGS LIMITED Director 2018-01-15 CURRENT 2008-12-16 Active
PATRICIA CATHERINE MORAN PITA LIMITED Director 2018-06-29 CURRENT 1924-08-28 Active - Proposal to Strike off
PATRICIA CATHERINE MORAN GNITROW LTD Director 2018-06-29 CURRENT 1898-02-11 Active - Proposal to Strike off
PATRICIA CATHERINE MORAN UT (UK) LIMITED Director 2018-05-21 CURRENT 2005-02-08 Active
PATRICIA CATHERINE MORAN PARKVIEW TREASURY SERVICES (UK) LIMITED Director 2018-05-21 CURRENT 2007-10-22 Active
PATRICIA CATHERINE MORAN BEESAIL LIMITED Director 2018-05-21 CURRENT 2003-05-20 Active
PATRICIA CATHERINE MORAN CARRIER UK HOLDINGS LIMITED Director 2018-05-21 CURRENT 2008-12-16 Active
PATRICIA CATHERINE MORAN CARRIER INVESTMENTS UK LIMITED Director 2018-05-21 CURRENT 2009-12-09 Active
PATRICIA CATHERINE MORAN OTIS ELEVATOR HOLDINGS LIMITED Director 2018-05-21 CURRENT 1963-12-18 Active
PETER ROSS PARKVIEW TREASURY SERVICES (UK) LIMITED Director 2018-01-15 CURRENT 2007-10-22 Active
PETER ROSS CARRIER UK HOLDINGS LIMITED Director 2018-01-15 CURRENT 2008-12-16 Active
PETER ROSS CARRIER INVESTMENTS UK LIMITED Director 2018-01-15 CURRENT 2009-12-09 Active
PETER ROSS GOODRICH INERTIAL HOLDINGS LIMITED Director 2015-01-26 CURRENT 2009-12-09 Active
PETER ROSS GOODRICH CONTROLS HOLDING LIMITED Director 2013-08-13 CURRENT 2002-07-10 Active
PETER ROSS ROSEMOUNT AEROSPACE PROPERTIES LIMITED Director 2013-08-13 CURRENT 2002-12-11 Active
PETER ROSS MICROTECNICA ACTUATION TECHNOLOGIES LIMITED Director 2012-07-14 CURRENT 2009-08-05 Active - Proposal to Strike off
PETER ROSS GOODRICH ACTUATION SYSTEMS LIMITED Director 2007-10-01 CURRENT 2002-07-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-04REGISTERED OFFICE CHANGED ON 04/11/24 FROM 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ
2024-10-25CONFIRMATION STATEMENT MADE ON 20/10/24, WITH NO UPDATES
2024-09-23APPOINTMENT TERMINATED, DIRECTOR SIMON DERRICK BONIFACE
2024-09-23DIRECTOR APPOINTED MS HARVINDER DULAY
2023-12-08FULL ACCOUNTS MADE UP TO 30/11/22
2023-11-29APPOINTMENT TERMINATED, DIRECTOR BAREND JACOBUS VAN DER MERWE
2023-10-23CONFIRMATION STATEMENT MADE ON 20/10/23, WITH NO UPDATES
2023-02-16DIRECTOR APPOINTED MR JOHN ANTHONY ROBINSON
2023-02-16DIRECTOR APPOINTED MR SIMON DERRICK BONIFACE
2023-02-16APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BRUNO JEAN IDCZAK
2022-11-22AAFULL ACCOUNTS MADE UP TO 30/11/21
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES
2022-01-14APPOINTMENT TERMINATED, DIRECTOR EMMA LEIGH
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LEIGH
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-09-07AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-08-17AP01DIRECTOR APPOINTED NEIL ANDREW VINCENT GREGOR MACGREGOR
2021-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TERENCE GEORGE LAURENCE
2020-11-04AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES
2020-09-10AP04Appointment of Edwin Coe Secretaries Limited as company secretary on 2020-09-09
2020-09-07PSC05Change of details for Goodrich Inertial Limited as a person with significant control on 2020-09-04
2020-08-20CH01Director's details changed for Mr Christian Bruno Jean Idczak on 2020-04-03
2020-05-22TM02Termination of appointment of Lynn Banis on 2020-04-03
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELA SERGENT
2020-05-07AP01DIRECTOR APPOINTED MS EMMA LEIGH
2020-02-26AP01DIRECTOR APPOINTED GABRIELA SERGENT
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROSS
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-09-05AAFULL ACCOUNTS MADE UP TO 30/11/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES
2018-07-23AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-05-30AP01DIRECTOR APPOINTED PATRICIA CATHERINE MORAN
2018-02-13AP01DIRECTOR APPOINTED MR JAMES TERENCE GEORGE LAURENCE
2018-01-26TM01APPOINTMENT TERMINATED, DIRECTOR STUART BOTTOMLEY
2018-01-26AP01DIRECTOR APPOINTED PETER ROSS
2018-01-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VON WITZKY
2018-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RYAN
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES
2017-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/17 FROM Mathisen Way Poyle Road Colnbrook Berkshire SL3 0HB
2017-08-01AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR RAJINDER SINGH KULLAR
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 2360000.03
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-07-07AAFULL ACCOUNTS MADE UP TO 30/11/15
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 2360000.03
2015-12-01AR0120/10/15 ANNUAL RETURN FULL LIST
2015-07-07AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-05-06AA01Previous accounting period shortened from 31/12/14 TO 30/11/14
2015-02-17CH01Director's details changed for Mr Christian Bruno Jean Idczak on 2015-01-23
2014-12-29TM01APPOINTMENT TERMINATED, DIRECTOR EVAN SMITH
2014-12-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LAURENCE
2014-12-12AP01DIRECTOR APPOINTED STUART BOTTOMLEY
2014-12-12AP01DIRECTOR APPOINTED CHRISTOPHER HERBERT KURT VON WITZKY
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 2360000.03
2014-11-26AR0120/10/14 ANNUAL RETURN FULL LIST
2014-09-23SH20STATEMENT BY DIRECTORS
2014-09-23CAP-SSSOLVENCY STATEMENT DATED 19/09/14
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 2360000.03
2014-09-23SH1923/09/14 STATEMENT OF CAPITAL GBP 2360000.03
2014-09-23RES13SHARE PREMIUM CANCELLED 19/09/2014
2014-09-23RES06REDUCE ISSUED CAPITAL 19/09/2014
2014-06-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-31TM02APPOINTMENT TERMINATED, SECRETARY NICOLE VITRANO
2013-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EVAN FRANCIS SMITH / 01/08/2013
2013-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAJINDER SINGH KULLAR / 29/08/2013
2013-11-18AR0120/10/13 FULL LIST
2013-06-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN BRUNO JEAN IDCZAK / 01/12/2012
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / EVAN FRANCIS SMITH / 01/12/2012
2012-11-09AR0120/10/12 FULL LIST
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-26AP03SECRETARY APPOINTED LYNN BANIS
2012-03-21AP01DIRECTOR APPOINTED MICHAEL PATRICK RYAN
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR KURT PERCY
2011-11-16AR0120/10/11 FULL LIST
2011-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2011 FROM C/O THE OTIS BUILDING 187 TWYFORD ABBEY ROAD LONDON NW10 7DG
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-12AR0120/10/10 FULL LIST
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY SMART
2010-10-26AP01DIRECTOR APPOINTED JAMES TERENCE GEORGE LAURENCE
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN BRUNO JEAN IDCZAK / 01/10/2009
2009-12-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-12-15AD02SAIL ADDRESS CHANGED FROM: 2 STONE BUILDINGS LINCOLN'S INN LONDON WC2A 3TH
2009-12-11TM02APPOINTMENT TERMINATED, SECRETARY PAULA-MARIE USCILLA
2009-12-11AP01DIRECTOR APPOINTED KURT ANDREW PERCY
2009-12-11AP03SECRETARY APPOINTED NICOLE VITRANO
2009-12-11AR0120/10/09 FULL LIST
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ROY
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / EVAN FRANCIS SMITH / 01/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJINDER SINGH KULLAR / 01/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY PAUL SMART / 01/10/2009
2009-12-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-12-11AD02SAIL ADDRESS CREATED
2009-07-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-23288bAPPOINTMENT TERMINATED SECRETARY SUSANA CALVO
2009-06-23288aSECRETARY APPOINTED PAULA-MARIE USCILLA
2008-11-11363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-11-11288cSECRETARY'S CHANGE OF PARTICULARS / SUSANA CALVO / 02/01/2008
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR KELLY SCHMIDT
2008-04-24288aDIRECTOR APPOINTED BRIAN ANTHONY ROY
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR PATRICE NOIRET
2008-04-24288aDIRECTOR APPOINTED CHRISTIAN BRUNO JEAN IDCZAK
2008-01-23363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS; AMEND
2007-11-16363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-11-16353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-09-17SASHARES AGREEMENT OTC
2007-09-12SASHARES AGREEMENT OTC
2007-06-18353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-03-20288aNEW DIRECTOR APPOINTED
2007-01-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-20363sRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-10-27288aNEW DIRECTOR APPOINTED
2006-10-23287REGISTERED OFFICE CHANGED ON 23/10/06 FROM: MATHISEN WAY POYLE ROAD COLNBROOK BERKSHIRE SL3 0HB
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to KAYSAIL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KAYSAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KAYSAIL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of KAYSAIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KAYSAIL LIMITED
Trademarks
We have not found any records of KAYSAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KAYSAIL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as KAYSAIL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where KAYSAIL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KAYSAIL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KAYSAIL LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.