GB KUNDALINI YOGA FESTIVAL

Register to unlock more data on OkredoRegister

GB KUNDALINI YOGA FESTIVAL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07539698

Incorporation date

23/02/2011

Size

Micro Entity

Contacts

Registered address

Registered address

2 Shortlands Road, Kingston Upon Thames KT2 6HDCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2011)
dot icon17/04/2026
Micro company accounts made up to 2025-09-30
dot icon24/02/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon12/11/2025
Termination of appointment of Yelena Staniszewska as a director on 2025-11-01
dot icon12/11/2025
Notification of Olivia Rose Whiting as a person with significant control on 2025-11-01
dot icon07/11/2025
Appointment of Ms Olivia Rose Whiting as a director on 2025-11-03
dot icon07/11/2025
Cessation of Yelena Staniszewska as a person with significant control on 2025-11-03
dot icon20/03/2025
Micro company accounts made up to 2024-09-30
dot icon23/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon30/01/2024
Micro company accounts made up to 2023-09-30
dot icon13/10/2023
Appointment of Mrs Yelena Staniszewska as a director on 2023-10-11
dot icon13/10/2023
Cessation of Vanessa Karynna Stewart as a person with significant control on 2023-06-01
dot icon13/10/2023
Termination of appointment of Vanessa Karynna Stewart as a director on 2023-09-30
dot icon13/10/2023
Termination of appointment of Rachel Mary Leigh-Janney as a director on 2023-09-30
dot icon13/10/2023
Notification of Yelena Staniszewska as a person with significant control on 2023-08-01
dot icon11/10/2023
Appointment of Ms Anna Rachel Mary Strange as a director on 2023-10-02
dot icon11/10/2023
Notification of Anna Rachel Mary Strange as a person with significant control on 2023-06-01
dot icon11/10/2023
Registered office address changed from 90 Red Square 3 Piano Lane Carysfort Road London N16 9AY England to 2 Shortlands Road Kingston upon Thames KT2 6HD on 2023-10-11
dot icon11/10/2023
Cessation of Rachel Mary Leigh-Janney as a person with significant control on 2023-07-30
dot icon15/06/2023
Micro company accounts made up to 2022-09-30
dot icon08/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon05/01/2023
Registered office address changed from 90 Carysfort Road London N16 9AY England to 90 Red Square 3 Piano Lane Carysfort Road London N16 9AY on 2023-01-05
dot icon28/11/2022
Statement of company's objects
dot icon28/11/2022
Memorandum and Articles of Association
dot icon28/11/2022
Resolutions
dot icon24/11/2022
Registered office address changed from 27 Park Street Princes Risborough Buckinghamshire HP27 9AH to 90 Carysfort Road London N16 9AY on 2022-11-24
dot icon21/11/2022
Termination of appointment of Jag Kaley as a director on 2022-11-08
dot icon21/11/2022
Termination of appointment of Surinder Kaur Marshall as a director on 2022-11-08
dot icon21/11/2022
Notification of Vanessa Karynna Stewart as a person with significant control on 2022-11-08
dot icon21/11/2022
Notification of Rachel Mary Leigh-Janney as a person with significant control on 2022-11-08
dot icon21/11/2022
Cessation of Jag Kaley as a person with significant control on 2022-11-08
dot icon21/11/2022
Cessation of Surinder Kaur Marshall as a person with significant control on 2022-11-08
dot icon03/08/2022
Termination of appointment of Rosemary Anne Turan as a director on 2022-08-01
dot icon03/08/2022
Appointment of Mrs Rachel Leigh-Janney as a director on 2022-08-01
dot icon03/08/2022
Appointment of Ms Vanessa Karynna Stewart as a director on 2022-08-01
dot icon26/04/2022
Micro company accounts made up to 2021-09-30
dot icon25/02/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon04/03/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon22/12/2020
Micro company accounts made up to 2020-09-30
dot icon24/06/2020
Director's details changed for Mrs Rosemary Anne Turan on 2020-06-24
dot icon22/06/2020
Appointment of Mrs Rosemary Anne Turan as a director on 2020-06-22
dot icon11/05/2020
Micro company accounts made up to 2019-09-30
dot icon03/03/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon21/06/2019
Micro company accounts made up to 2018-09-30
dot icon09/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon03/04/2018
Micro company accounts made up to 2017-09-30
dot icon07/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon29/03/2017
Micro company accounts made up to 2016-09-30
dot icon08/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon12/08/2016
Micro company accounts made up to 2015-09-30
dot icon05/03/2016
Annual return made up to 2016-02-23 no member list
dot icon30/06/2015
Micro company accounts made up to 2014-09-30
dot icon27/02/2015
Annual return made up to 2015-02-23 no member list
dot icon27/02/2015
Appointment of Mr Jagdeep Kaley as a director on 2015-02-21
dot icon18/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/02/2014
Annual return made up to 2014-02-23 no member list
dot icon24/02/2014
Total exemption small company accounts made up to 2012-09-30
dot icon26/11/2013
Current accounting period shortened from 2013-02-28 to 2012-09-30
dot icon27/09/2013
Termination of appointment of Lorraine Thomas as a director
dot icon28/02/2013
Annual return made up to 2013-02-23 no member list
dot icon23/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon02/07/2012
Termination of appointment of Debora Collister as a director
dot icon15/03/2012
Annual return made up to 2012-02-23 no member list
dot icon15/03/2012
Termination of appointment of Heidi Machin as a director
dot icon15/03/2012
Termination of appointment of Laura Jones as a director
dot icon23/02/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
12.43K
-
0.00
-
-
2022
2
11.53K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Vanessa Karynna
Director
01/08/2022 - 30/09/2023
7
Kaley, Jag
Director
21/02/2015 - 08/11/2022
2
Mrs Surinder Kaur Marshall
Director
23/02/2011 - 08/11/2022
-
Ms Anna Rachel Mary Strange
Director
02/10/2023 - Present
2
Mrs Olivia Rose Whiting
Director
03/11/2025 - Present
2

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GB KUNDALINI YOGA FESTIVAL

GB KUNDALINI YOGA FESTIVAL is an(a) Active company incorporated on 23/02/2011 with the registered office located at 2 Shortlands Road, Kingston Upon Thames KT2 6HD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GB KUNDALINI YOGA FESTIVAL?

toggle

GB KUNDALINI YOGA FESTIVAL is currently Active. It was registered on 23/02/2011 .

Where is GB KUNDALINI YOGA FESTIVAL located?

toggle

GB KUNDALINI YOGA FESTIVAL is registered at 2 Shortlands Road, Kingston Upon Thames KT2 6HD.

What does GB KUNDALINI YOGA FESTIVAL do?

toggle

GB KUNDALINI YOGA FESTIVAL operates in the Physical well-being activities (96.04 - SIC 2007) sector.

What is the latest filing for GB KUNDALINI YOGA FESTIVAL?

toggle

The latest filing was on 17/04/2026: Micro company accounts made up to 2025-09-30.