Kong365 Limited

  • Active
  • Incorporated on 20 Aug 2012

Reg Address: Unit 620 Fareham Reach, Fareham Road, Gosport PO13 0FW, England

Previous Names:
Wow Juicy Ltd - 7 Jan 2014
Wow Juicy Ltd - 20 Aug 2012

Company Classifications:
62012 - Business and domestic software development
47910 - Retail sale via mail order houses or via Internet


  • Summary The company with name "Kong365 Limited" is a ltd and located in Unit 620 Fareham Reach, Fareham Road, Gosport PO13 0FW. Kong365 Limited is currently in active status and it was incorporated on 20 Aug 2012 (12 years 1 months 4 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Kong365 Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Andrew Faulkner Secretary 7 Dec 2017 - Active
2 Timothy Andrew Brown Director 7 Dec 2017 British Active
3 Andrew Stuart Faulkner Director 7 Dec 2017 British Active
4 Andrew Faulkner Secretary 7 Dec 2017 - Resigned
11 Aug 2022
5 Andrew Stuart Faulkner Director 7 Dec 2017 British Resigned
11 Aug 2022
6 Peter John Sutton Brooks Director 11 Nov 2015 British Resigned
7 Dec 2017
7 Rosalind Christine Hayes Secretary 8 Aug 2014 British Resigned
7 Dec 2017
8 Miles Paradine Frost Director 8 Aug 2014 British Resigned
20 Jul 2015
9 Peter John Hayes Director 4 Aug 2014 British Resigned
7 Dec 2017
10 Rosalind Christine Hayes Director 28 Feb 2013 British Resigned
4 Aug 2014
11 Navin Ramiah Director 20 Aug 2012 British Active
12 David Dowman Director 20 Aug 2012 British Resigned
28 Aug 2019


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Kong365 Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
11 Nov 2021 - Active
2 Mr Navin Ramiah
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent As Firm
6 Apr 2016 British Active
3 Mr Navin Ramiah
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent As Firm
6 Apr 2016 British Active
4 Mr Navin Ramiah
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent As Firm
6 Apr 2016 British Ceased
11 Nov 2021


Latest Filing Activity

List of company filings like confirmation statements, accounts for Kong365 Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Micro Entity 21 Sep 2022 Download PDF
2 Persons With Significant Control - Notification Of A Person With Significant Control 20 Sep 2022 Download PDF
3 Confirmation Statement - Updates 20 Sep 2022 Download PDF
4 Address - Change Registered Office Company With Date Old New 16 Sep 2022 Download PDF
1 Pages
5 Address - Change Registered Office Company With Date Old New 16 Sep 2022 Download PDF
6 Officers - Termination Secretary Company With Name Termination Date 15 Aug 2022 Download PDF
7 Officers - Termination Director Company With Name Termination Date 15 Aug 2022 Download PDF
8 Accounts - Change Account Reference Date Company Previous Extended 2 Jul 2022 Download PDF
9 Mortgage - Satisfy Charge Full 13 Jun 2022 Download PDF
1 Pages
10 Accounts - Micro Entity 30 Mar 2021 Download PDF
11 Gazette - Filings Brought Up To Date 17 Dec 2020 Download PDF
1 Pages
12 Confirmation Statement - No Updates 16 Dec 2020 Download PDF
3 Pages
13 Gazette - Notice Compulsory 8 Dec 2020 Download PDF
1 Pages
14 Accounts - Micro Entity 23 Dec 2019 Download PDF
5 Pages
15 Confirmation Statement - No Updates 9 Sep 2019 Download PDF
3 Pages
16 Officers - Termination Director Company With Name Termination Date 9 Sep 2019 Download PDF
1 Pages
17 Accounts - Micro Entity 24 Dec 2018 Download PDF
5 Pages
18 Confirmation Statement - No Updates 20 Sep 2018 Download PDF
3 Pages
19 Accounts - Micro Entity 14 May 2018 Download PDF
5 Pages
20 Accounts - Change Account Reference Date Company Current Shortened 12 Feb 2018 Download PDF
1 Pages
21 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 Dec 2017 Download PDF
28 Pages
22 Officers - Termination Director Company With Name Termination Date 11 Dec 2017 Download PDF
1 Pages
23 Officers - Termination Secretary Company With Name Termination Date 11 Dec 2017 Download PDF
1 Pages
24 Officers - Termination Director Company With Name Termination Date 11 Dec 2017 Download PDF
1 Pages
25 Officers - Appoint Person Secretary Company With Name Date 11 Dec 2017 Download PDF
2 Pages
26 Officers - Appoint Person Director Company With Name Date 11 Dec 2017 Download PDF
2 Pages
27 Officers - Appoint Person Director Company With Name Date 11 Dec 2017 Download PDF
2 Pages
28 Confirmation Statement - No Updates 16 Oct 2017 Download PDF
3 Pages
29 Accounts - Total Exemption Small 30 May 2017 Download PDF
6 Pages
30 Confirmation Statement - Updates 2 Sep 2016 Download PDF
5 Pages
31 Accounts - Total Exemption Small 26 May 2016 Download PDF
6 Pages
32 Officers - Termination Director Company With Name Termination Date 23 Nov 2015 Download PDF
2 Pages
33 Officers - Appoint Person Director Company With Name Date 23 Nov 2015 Download PDF
3 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 26 Sep 2015 Download PDF
5 Pages
35 Accounts - Total Exemption Small 30 May 2015 Download PDF
6 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 11 Sep 2014 Download PDF
5 Pages
37 Officers - Appoint Person Director Company With Name Date 8 Sep 2014 Download PDF
3 Pages
38 Officers - Appoint Person Secretary Company With Name Date 20 Aug 2014 Download PDF
3 Pages
39 Resolution 20 Aug 2014 Download PDF
29 Pages
40 Officers - Termination Director Company With Name Termination Date 18 Aug 2014 Download PDF
1 Pages
41 Officers - Appoint Person Director Company With Name Date 18 Aug 2014 Download PDF
2 Pages
42 Address - Change Registered Office Company With Date Old 30 May 2014 Download PDF
1 Pages
43 Accounts - Total Exemption Small 14 May 2014 Download PDF
6 Pages
44 Change Of Name - Certificate Company 7 Jan 2014 Download PDF
3 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 29 Aug 2013 Download PDF
4 Pages
46 Officers - Appoint Person Director Company With Name 14 Mar 2013 Download PDF
2 Pages
47 Incorporation - Company 20 Aug 2012 Download PDF
22 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.