KX HOLDINGS LIMITED
Overview
| Company Name | KX HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05194014 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KX HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is KX HOLDINGS LIMITED located?
| Registered Office Address | Stratton House 5 Stratton Street W1J 8LA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KX HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for KX HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jul 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 30, 2025 |
| Overdue | No |
What are the latest filings for KX HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 30, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Mr Adrian Thomas Wakelin Harris as a director on Mar 26, 2024 | 2 pages | AP01 | ||
Appointment of Mr Graziano Peter Arricale as a director on Mar 26, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jul 30, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 051940140003 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||
Confirmation statement made on Jul 30, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 151 Draycott Avenue London SW3 3AL to Stratton House 5 Stratton Street London W1J 8LA on Jul 28, 2023 | 1 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jul 30, 2022 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||
Confirmation statement made on Jul 30, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||
Director's details changed for Mr David John Till on Feb 25, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jul 30, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||
Confirmation statement made on Jul 30, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||
Who are the officers of KX HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TILL, David John | Secretary | 5 Stratton Street W1J 8LA London Stratton House England | British | 57184210006 | ||||||||||
| ARRICALE, Graziano Peter | Director | 5 Stratton Street W1J 8LA London Stratton House England | England | British | 273807930001 | |||||||||
| HARRIS, Adrian Thomas Wakelin | Director | 5 Stratton Street W1J 8LA London Stratton House England | United Kingdom | British | 231263040001 | |||||||||
| TILL, David John | Director | Cadogen Gate SW1X 0AS London 3 United Kingdom | United Kingdom | British | 248049280001 | |||||||||
| FINANCIAL AND LEGAL SERVICES LIMITED | Secretary | 5th Floor Clement House 14-18 Gresham Street EC2V 7JE London | 63025870001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| DUBENS, Peter Adam Daiches | Director | Cadogan Gate SW1X 0AS London 3 United Kingdom | Switzerland | British | 153016810001 | |||||||||
| FRY, Simon Jeremy | Director | 19 Montagu Square W1H 2LE London | United Kingdom | British | 47028940006 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| RHPLC LLP | Director | 31 Langthorne Street SW6 6JT London Langthorne Chambers United Kingdom |
| 156264110001 | ||||||||||
| S & J REGISTRARS LIMITED | Director | 99 Gresham Street EC2V 7NG London | 43122090005 |
Who are the persons with significant control of KX HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kx Group Holding Limited | Apr 06, 2016 | Draycott Avenue SW3 3AL London 151 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0