KENT THANET TAMIL ASSOCIATION

Register to unlock more data on OkredoRegister

KENT THANET TAMIL ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09991043

Incorporation date

05/02/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Allenby Road, Ramsgate CT12 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2023)
dot icon16/03/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon01/09/2025
Total exemption full accounts made up to 2025-02-28
dot icon05/05/2025
Termination of appointment of Niranjan Navaratnam as a director on 2025-05-05
dot icon28/03/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon19/02/2025
Cessation of Laurent Ganesaratnam as a person with significant control on 2025-02-19
dot icon19/02/2025
Cessation of Niranjan Navaratnam as a person with significant control on 2025-02-18
dot icon19/02/2025
Cessation of Arulampalam Kandiah as a person with significant control on 2025-02-18
dot icon19/02/2025
Cessation of Mohanaram Velmurugu as a person with significant control on 2025-02-19
dot icon27/12/2024
Termination of appointment of Sivasothy Kirupakaran as a director on 2024-12-27
dot icon27/12/2024
Termination of appointment of Navaratnam Vanitharan as a director on 2024-12-27
dot icon09/08/2024
Director's details changed for Mr Navaratnam Vanitharan on 2024-08-09
dot icon29/06/2024
Appointment of Mr Navaratnam Vanitharan as a director on 2024-06-29
dot icon29/06/2024
Appointment of Mr Sivasothy Kirupakaran as a director on 2024-06-29
dot icon15/06/2024
Director's details changed for Mr Mohanaram Velmurugu on 2024-06-15
dot icon15/06/2024
Change of details for Mr Mohanaram Velmurugu as a person with significant control on 2024-06-15
dot icon04/06/2024
Director's details changed for Mr Arulampalam Kandiah on 2024-06-04
dot icon04/06/2024
Change of details for Mr Arulampalam Kandiah as a person with significant control on 2024-06-04
dot icon04/06/2024
Cessation of Markandu Geretheran as a person with significant control on 2024-06-04
dot icon04/06/2024
Termination of appointment of Markandu Geretheran as a director on 2024-06-04
dot icon03/06/2024
Change of details for Mr Thiraviyanathan Muralitharan as a person with significant control on 2024-06-01
dot icon01/06/2024
Registered office address changed from Kings Place, Kings Theatre King Street Ramsgate CT11 8NN England to 9 Allenby Road Ramsgate CT12 6BB on 2024-06-01
dot icon01/06/2024
Notification of Niranjan Navaratnam as a person with significant control on 2024-06-01
dot icon01/06/2024
Notification of Markandu Geretheran as a person with significant control on 2024-06-01
dot icon01/06/2024
Notification of Arulampalam Kandiah as a person with significant control on 2024-06-01
dot icon01/06/2024
Appointment of Mr Thiraviyanathan Muralitharan as a secretary on 2024-06-01
dot icon01/06/2024
Notification of Laurent Ganesaratnam as a person with significant control on 2024-06-01
dot icon29/05/2024
Registered office address changed from 9 Allenby Road Ramsgate CT12 6BB England to Kings Place, Kings Theatre King Street Ramsgate CT11 8NN on 2024-05-29
dot icon24/05/2024
Director's details changed for Mr Markandu Geretheran on 2024-05-12
dot icon24/05/2024
Director's details changed for Mr Niranjan Navaratnam on 2024-05-12
dot icon24/05/2024
Change of details for Mr Velmurugu Mohanaram as a person with significant control on 2024-05-12
dot icon21/05/2024
Termination of appointment of Kanapathipillai Baskaran as a director on 2024-05-21
dot icon10/05/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon22/04/2024
Termination of appointment of Kanapathipillai Baskaran as a director on 2024-04-22
dot icon22/04/2024
Appointment of Mr Kanapathipillai Baskaran as a director on 2024-04-22
dot icon02/04/2024
Micro company accounts made up to 2023-02-28
dot icon23/03/2024
Registration of charge 099910430002, created on 2024-03-21
dot icon23/03/2024
Registration of charge 099910430003, created on 2024-03-21
dot icon11/03/2024
Notification of Thiraviyanathan Muralitharan as a person with significant control on 2024-02-29
dot icon10/03/2024
Appointment of Mr Niranjan Navaratnam as a director on 2024-03-10
dot icon10/03/2024
Appointment of Mr Markandu Geretheran as a director on 2024-03-10
dot icon10/03/2024
Appointment of Mr Arulampalam Kandiah as a director on 2024-03-10
dot icon10/03/2024
Appointment of Mr Laurent Ganesaratnam as a director on 2024-03-10
dot icon29/02/2024
Termination of appointment of Navaratnam Vanitharan as a director on 2024-02-29
dot icon29/02/2024
Termination of appointment of Sivasothy Kirupakaran as a director on 2024-02-29
dot icon29/02/2024
Appointment of Mr Thiraviyanathan Muralitharan as a director on 2024-02-29
dot icon29/02/2024
Registered office address changed from Kings Place Ramsgate Kent CT11 8NN England to 9 Allenby Road Ramsgate CT12 6BB on 2024-02-29
dot icon27/01/2024
Registered office address changed from Kings Place Kings Place Ramsgate Kent CT11 8NN England to Kings Place King Street Ramsgate CT11 8NN on 2024-01-27
dot icon27/01/2024
Registered office address changed from Kings Place King Street Ramsgate CT11 8NN England to Kings Place Ramsgate Kent CT11 8NN on 2024-01-27
dot icon10/05/2023
Compulsory strike-off action has been discontinued
dot icon09/05/2023
First Gazette notice for compulsory strike-off
dot icon09/05/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon30/01/2023
First Gazette notice for compulsory strike-off
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
20/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
90.10K
-
0.00
2.75K
-
2022
1
115.31K
-
0.00
18.01K
-
2023
-
96.85K
-
0.00
-
-
2023
-
96.85K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

96.85K £Descended-16.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Velmurugu, Mohanaram
Director
05/02/2016 - Present
4
Muralitharan, Thiraviyanathan
Director
29/02/2024 - Present
9
Muralitharan, Thiraviyanathan
Director
05/02/2016 - 22/02/2021
9
Mr Laurent Ganesaratnam
Director
10/03/2024 - Present
2
Muralitharan, Thiraviyanathan
Secretary
01/06/2024 - Present
-

Persons with Significant Control

12
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 KENT THANET TAMIL ASSOCIATION

KENT THANET TAMIL ASSOCIATION is an(a) Active company incorporated on 05/02/2016 with the registered office located at 9 Allenby Road, Ramsgate CT12 6BB. There are currently 5 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 KENT THANET TAMIL ASSOCIATION?

toggle

KENT THANET TAMIL ASSOCIATION is currently Active. It was registered on 05/02/2016 .

Where is KENT THANET TAMIL ASSOCIATION located?

toggle

KENT THANET TAMIL ASSOCIATION is registered at 9 Allenby Road, Ramsgate CT12 6BB.

What does KENT THANET TAMIL ASSOCIATION do?

toggle

KENT THANET TAMIL ASSOCIATION operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for KENT THANET TAMIL ASSOCIATION?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-02-20 with no updates.