Kushi Investments Ltd

DataGardener
live
Micro

Kushi Investments Ltd

11557603Private Limited With Share Capital

Suite A, 1St Floor, Unit 1 Eurogate Business Park, Ashford, TN248XW
Incorporated

07/09/2018

Company Age

7 years

Directors

1

Employees

2

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Kushi Investments Ltd (11557603) is a private limited with share capital incorporated on 07/09/2018 (7 years old) and registered in ashford, TN248XW. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 07/09/2018
TN248XW
2 employees

Financial Overview

Total Assets

£1.23M

Liabilities

£928.0K

Net Assets

£298.1K

Cash

£58.3K

Key Metrics

2

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

9

Registered

7

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

51
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-01-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:10-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2025
Change Person Director Company With Change Date
Category:Officers
Date:08-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-08-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-10-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-03-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-01-2019
Incorporation Company
Category:Incorporation
Date:07-09-2018

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/06/2027
Filing Date17/03/2026
Latest Accounts30/09/2025

Trading Addresses

Accounts Unlocked, Office 43 The Cobalt Building 1600, Lower Pemberton, Ashford, Kent, TN254BF
Suite A, 1St Floor, Unit 1 Eurogate Business Park, Ashford, Kent Tn24 8Xw, TN248XWRegistered

Contact

Suite A, 1St Floor, Unit 1 Eurogate Business Park, Ashford, TN248XW