Company NameKando 360 Solutions Limited
DirectorMatthew Alan Bambroffe
Company StatusActive
Company Number10162517
CategoryPrivate Limited Company
Incorporation Date4 May 2016(7 years, 11 months ago)
Previous NamesK & M Sales Direct Limited and Kando Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew Alan Bambroffe
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 414 275 Deansgate
Manchester
M3 4EL
Director NameMr Khilenkumar Atulkumar Sheth
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Blossom Street
Manchester
M4 6AJ

Location

Registered AddressUnit 414 275 Deansgate
Manchester
M3 4EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

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

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

21 August 2023Micro company accounts made up to 31 December 2022 (5 pages)
2 February 2023Confirmation statement made on 1 February 2023 with updates (5 pages)
2 February 2023Notification of T.C. World Limited as a person with significant control on 23 November 2020 (2 pages)
2 February 2023Cessation of Matthew Alan Bambroffe as a person with significant control on 23 November 2020 (1 page)
29 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
3 February 2022Confirmation statement made on 1 February 2022 with updates (5 pages)
16 August 2021Micro company accounts made up to 31 December 2020 (5 pages)
10 February 2021Confirmation statement made on 1 February 2021 with updates (5 pages)
6 October 2020Micro company accounts made up to 31 December 2019 (5 pages)
23 September 2020Registered office address changed from Unit 414 275 Deansgate Manchester M3 4LX England to Unit 414 275 Deansgate Manchester M3 4EL on 23 September 2020 (1 page)
6 February 2020Confirmation statement made on 1 February 2020 with updates (5 pages)
6 February 2020Change of details for Mr Matthew Alan Bambroffe as a person with significant control on 6 February 2020 (2 pages)
15 January 2020Cessation of Khilenkumar Atulkumar Sheth as a person with significant control on 7 November 2018 (1 page)
15 January 2020Change of details for Mr Matthew Alan Bambroffe as a person with significant control on 7 November 2018 (2 pages)
9 January 2020Registered office address changed from 27 Blossom Street Manchester M4 6AJ England to Unit 414 275 Deansgate Manchester M3 4LX on 9 January 2020 (1 page)
26 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
1 February 2019Confirmation statement made on 1 February 2019 with updates (5 pages)
7 November 2018Termination of appointment of Khilenkumar Atulkumar Sheth as a director on 7 November 2018 (1 page)
14 June 2018Micro company accounts made up to 31 December 2017 (5 pages)
8 June 2018Statement of capital following an allotment of shares on 8 June 2018
  • GBP 250
(3 pages)
4 May 2018Confirmation statement made on 3 May 2018 with updates (3 pages)
12 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-12
(3 pages)
12 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-12
(3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
15 December 2016Registered office address changed from Peartree House Bolham Lane Retford DN22 6SU England to 27 Blossom Street Manchester M4 6AJ on 15 December 2016 (1 page)
15 December 2016Registered office address changed from Peartree House Bolham Lane Retford DN22 6SU England to 27 Blossom Street Manchester M4 6AJ on 15 December 2016 (1 page)
31 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-27
(3 pages)
31 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-27
(3 pages)
11 May 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
11 May 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
4 May 2016Incorporation
Statement of capital on 2016-05-04
  • GBP 100
(33 pages)
4 May 2016Incorporation
Statement of capital on 2016-05-04
  • GBP 100
(33 pages)