COOMBE KP LIMITED

Register to unlock more data on OkredoRegister

COOMBE KP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06178649

Incorporation date

22/03/2007

Size

Small

Contacts

Registered address

Registered address

Ambe House, Commerce Way, Edenbridge, Kent TN8 6EDCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2007)
dot icon25/03/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon30/12/2025
Accounts for a small company made up to 2025-03-31
dot icon26/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon05/02/2025
Registered office address changed from C/O Haslers, Old Station Road Loughton Essex IG10 4PL to Ambe House Commerce Way Edenbridge Kent TN8 6ED on 2025-02-05
dot icon08/01/2025
Accounts for a small company made up to 2024-03-31
dot icon04/04/2024
Confirmation statement made on 2024-03-22 with updates
dot icon29/03/2024
Accounts for a small company made up to 2023-03-31
dot icon06/04/2023
Registration of charge 061786490008, created on 2023-03-31
dot icon31/03/2023
Accounts for a small company made up to 2022-03-31
dot icon22/03/2023
Confirmation statement made on 2023-03-22 with updates
dot icon29/03/2022
Confirmation statement made on 2022-03-22 with updates
dot icon29/12/2021
Accounts for a small company made up to 2021-03-31
dot icon06/05/2021
Confirmation statement made on 2021-03-22 with updates
dot icon29/03/2021
Accounts for a small company made up to 2020-03-31
dot icon01/04/2020
Confirmation statement made on 2020-03-22 with updates
dot icon20/12/2019
Accounts for a small company made up to 2019-03-31
dot icon23/04/2019
Confirmation statement made on 2019-03-22 with updates
dot icon27/12/2018
Accounts for a small company made up to 2018-03-31
dot icon26/04/2018
Confirmation statement made on 2018-03-22 with updates
dot icon03/01/2018
Accounts for a small company made up to 2017-03-31
dot icon18/05/2017
Confirmation statement made on 2017-03-22 with updates
dot icon10/05/2017
Satisfaction of charge 1 in full
dot icon10/05/2017
Satisfaction of charge 2 in full
dot icon10/05/2017
Satisfaction of charge 3 in full
dot icon05/05/2017
Registration of charge 061786490007, created on 2017-04-28
dot icon04/05/2017
Registration of charge 061786490004, created on 2017-04-28
dot icon04/05/2017
Registration of charge 061786490006, created on 2017-04-28
dot icon04/05/2017
Registration of charge 061786490005, created on 2017-04-28
dot icon07/01/2017
Accounts for a small company made up to 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon27/11/2015
Accounts for a small company made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon07/11/2014
Accounts for a small company made up to 2014-03-31
dot icon03/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon16/10/2013
Accounts for a small company made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon03/01/2013
Accounts for a small company made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon02/01/2012
Accounts for a small company made up to 2011-03-31
dot icon11/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon10/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon10/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon15/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon05/01/2011
Accounts for a small company made up to 2010-03-31
dot icon13/08/2010
Termination of appointment of Sheila Patel as a secretary
dot icon13/08/2010
Termination of appointment of Jayant Patel as a director
dot icon13/08/2010
Appointment of Mr Bemal Patel as a director
dot icon06/08/2010
Appointment of Hital Patel as a secretary
dot icon25/05/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon17/05/2010
Director's details changed for Hital Patel on 2010-03-21
dot icon19/11/2009
Accounts for a small company made up to 2009-03-31
dot icon27/04/2009
Return made up to 22/03/09; full list of members
dot icon04/02/2009
Accounts for a small company made up to 2008-03-31
dot icon24/07/2008
Director appointed jayant patel
dot icon10/07/2008
Appointment terminated secretary hital patel
dot icon10/07/2008
Appointment terminated director bemal patel
dot icon10/07/2008
Secretary appointed sheila patel
dot icon10/07/2008
Return made up to 22/03/08; full list of members
dot icon16/11/2007
Secretary's particulars changed;director's particulars changed
dot icon16/11/2007
Director's particulars changed
dot icon22/03/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
155.40K
-
0.00
209.99K
-
2022
2
72.93K
-
0.00
156.15K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

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 COOMBE KP LIMITED

COOMBE KP LIMITED is an(a) Active company incorporated on 22/03/2007 with the registered office located at Ambe House, Commerce Way, Edenbridge, Kent TN8 6ED. 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 COOMBE KP LIMITED?

toggle

COOMBE KP LIMITED is currently Active. It was registered on 22/03/2007 .

Where is COOMBE KP LIMITED located?

toggle

COOMBE KP LIMITED is registered at Ambe House, Commerce Way, Edenbridge, Kent TN8 6ED.

What does COOMBE KP LIMITED do?

toggle

COOMBE KP LIMITED operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

What is the latest filing for COOMBE KP LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-22 with no updates.