3KIN LTD

Register to unlock more data on OkredoRegister

3KIN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10372527

Incorporation date

13/09/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Benson House, Suite D, 98-104 Lombard Street, Birmingham B12 0QRCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2016)
dot icon05/01/2026
Micro company accounts made up to 2025-06-30
dot icon19/09/2025
Confirmation statement made on 2025-09-19 with updates
dot icon12/09/2025
Registered office address changed from 122 Charles Street Leicester LE1 1LB England to Benson House, Suite D 98-104 Lombard Street Birmingham B12 0QR on 2025-09-12
dot icon19/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon19/09/2024
Cessation of Ra & Sa Limited as a person with significant control on 2024-07-01
dot icon19/09/2024
Change of details for 8Oz Ltd as a person with significant control on 2024-07-01
dot icon19/09/2024
Termination of appointment of Rashid Anverali Bhamani as a director on 2024-07-01
dot icon19/09/2024
Termination of appointment of Arifa Bhamani as a director on 2024-07-01
dot icon19/09/2024
Confirmation statement made on 2024-09-19 with updates
dot icon19/07/2024
Registered office address changed from 2 Limes Close Bushby Leicester LE7 9SR England to 122 Charles Street Leicester LE1 1LB on 2024-07-19
dot icon19/07/2024
Director's details changed for Mr Musadiq Azaad Jivraj on 2024-07-19
dot icon16/01/2024
Termination of appointment of Rohena Banu Osman as a director on 2024-01-05
dot icon16/01/2024
Termination of appointment of Shabbir Ahmed Osman as a secretary on 2024-01-05
dot icon16/01/2024
Termination of appointment of Shabbir Ahmed Osman as a director on 2024-01-05
dot icon04/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon30/11/2023
Appointment of Mr Musadiq Azaad Jivraj as a director on 2023-11-30
dot icon22/11/2023
Notification of 8Oz Ltd as a person with significant control on 2023-02-15
dot icon22/11/2023
Confirmation statement made on 2023-10-28 with updates
dot icon12/07/2023
Purchase of own shares.
dot icon12/07/2023
Cancellation of shares. Statement of capital on 2022-10-31
dot icon25/05/2023
Memorandum and Articles of Association
dot icon20/05/2023
Resolutions
dot icon01/05/2023
Memorandum and Articles of Association
dot icon06/04/2023
Statement of capital following an allotment of shares on 2022-10-31
dot icon06/04/2023
Statement of capital following an allotment of shares on 2022-10-31
dot icon22/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon17/01/2023
Resolutions
dot icon28/10/2022
Confirmation statement made on 2022-10-28 with updates
dot icon26/10/2022
Appointment of Mr Rashid Anverali Bhamani as a director on 2022-10-07
dot icon26/10/2022
Appointment of Mrs Arifa Bhamani as a director on 2022-10-07
dot icon26/10/2022
Notification of Ra & Sa Limited as a person with significant control on 2022-10-07
dot icon26/10/2022
Cessation of Rohena Banu Osman as a person with significant control on 2022-10-07
dot icon26/10/2022
Cessation of Shabbir Ahmed Osman as a person with significant control on 2022-10-07
dot icon24/08/2022
Confirmation statement made on 2022-08-16 with updates
dot icon08/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/08/2021
Confirmation statement made on 2021-08-16 with updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/08/2020
Confirmation statement made on 2020-08-16 with updates
dot icon15/08/2020
Notification of Rohena Banu Osman as a person with significant control on 2020-07-31
dot icon15/08/2020
Notification of Shabbir Ahmed Osman as a person with significant control on 2020-07-31
dot icon12/08/2020
Withdrawal of a person with significant control statement on 2020-08-12
dot icon12/08/2020
Termination of appointment of Shakeel Osman as a director on 2020-07-31
dot icon12/08/2020
Termination of appointment of Mehzabeen Shakeel Osman as a director on 2020-07-31
dot icon13/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon30/12/2019
Confirmation statement made on 2019-12-30 with no updates
dot icon27/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/12/2018
Notification of a person with significant control statement
dot icon20/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon20/12/2018
Cessation of Shabbir Ahmed Osman as a person with significant control on 2018-12-10
dot icon25/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon30/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon11/12/2017
Previous accounting period shortened from 2017-09-30 to 2017-06-30
dot icon22/09/2017
Appointment of Mrs Mehzabeen Shakeel Osman as a director on 2017-09-20
dot icon22/09/2017
Appointment of Mr Shakeel Osman as a director on 2017-09-20
dot icon22/09/2017
Director's details changed for Mr Shabbir Ahmed Osman on 2017-09-20
dot icon22/09/2017
Appointment of Mrs Rohena Banu Osman as a director on 2017-09-20
dot icon15/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon13/12/2016
Termination of appointment of Dermot Clarke as a secretary on 2016-12-09
dot icon13/12/2016
Registered office address changed from 2 2 Limes Close Bushby Leicester LE7 9SR England to 2 Limes Close Bushby Leicester LE7 9SR on 2016-12-13
dot icon12/12/2016
Registered office address changed from 54 Sellywick Drive Selly Park Birmingham B29 7JH United Kingdom to 2 2 Limes Close Bushby Leicester LE7 9SR on 2016-12-12
dot icon12/12/2016
Termination of appointment of Poorun Seewoosurrun as a director on 2016-12-09
dot icon12/12/2016
Appointment of Mr Shabbir Ahmed Osman as a secretary on 2016-12-09
dot icon12/12/2016
Termination of appointment of Dermot Walter Caspar Clarke as a director on 2016-12-09
dot icon13/10/2016
Director's details changed for Mr Dermot Walter Caspar Clarke on 2016-10-13
dot icon13/10/2016
Director's details changed for Mr Dermot Clarke on 2016-10-13
dot icon13/09/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

20
2023
change arrow icon-46.74 % *

* during past year

Cash in Bank

£23,972.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
46.54K
-
0.00
55.83K
-
2022
25
17.34K
-
0.00
45.01K
-
2023
20
33.15K
-
0.00
23.97K
-
2023
20
33.15K
-
0.00
23.97K
-

Employees

2023

Employees

20 Descended-20 % *

Net Assets(GBP)

33.15K £Ascended91.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.97K £Descended-46.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osman, Shabbir Ahmed
Director
13/09/2016 - 05/01/2024
2
Bhamani, Rashid Anverali
Director
07/10/2022 - 01/07/2024
3
Osman, Rohena Banu
Director
20/09/2017 - 05/01/2024
-
Jivraj, Musadiq Azaad
Director
30/11/2023 - Present
1
Osman, Shabbir Ahmed
Secretary
09/12/2016 - 05/01/2024
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About 3KIN LTD

3KIN LTD is an(a) Active company incorporated on 13/09/2016 with the registered office located at Benson House, Suite D, 98-104 Lombard Street, Birmingham B12 0QR. There is currently 1 active director according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of 3KIN LTD?

toggle

3KIN LTD is currently Active. It was registered on 13/09/2016 .

Where is 3KIN LTD located?

toggle

3KIN LTD is registered at Benson House, Suite D, 98-104 Lombard Street, Birmingham B12 0QR.

What does 3KIN LTD do?

toggle

3KIN LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does 3KIN LTD have?

toggle

3KIN LTD had 20 employees in 2023.

What is the latest filing for 3KIN LTD?

toggle

The latest filing was on 05/01/2026: Micro company accounts made up to 2025-06-30.