KAM GROUP HOLDINGS 2020 LIMITED

Register to unlock more data on OkredoRegister

KAM GROUP HOLDINGS 2020 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13064789

Incorporation date

06/12/2020

Size

Group

Contacts

Registered address

Registered address

The Old Shippon, Ground Floor Right Hand Suite Moseley Hall Farm, Chelford Road, Knutsford WA16 8RBCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2021)
dot icon30/01/2026
Confirmation statement made on 2026-01-30 with updates
dot icon09/01/2026
Termination of appointment of Oliver John Dennis as a director on 2025-12-28
dot icon17/12/2025
Registered office address changed from Intecho House Bowling Green Mereheath Lane Knutsford WA16 6SL United Kingdom to The Old Shippon, Ground Floor Right Hand Suite Moseley Hall Farm Chelford Road Knutsford WA16 8RB on 2025-12-17
dot icon16/04/2025
Change of share class name or designation
dot icon16/04/2025
Memorandum and Articles of Association
dot icon16/04/2025
Resolutions
dot icon16/04/2025
Particulars of variation of rights attached to shares
dot icon11/04/2025
Appointment of Ruth Hannah Percival as a director on 2025-04-04
dot icon09/04/2025
Termination of appointment of Miles Gerard Jenkins as a director on 2025-04-04
dot icon09/04/2025
Appointment of Oliver John Dennis as a director on 2025-04-04
dot icon09/04/2025
Current accounting period extended from 2025-09-30 to 2025-12-31
dot icon09/04/2025
Withdrawal of a person with significant control statement on 2025-04-09
dot icon09/04/2025
Registered office address changed from First Floor Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR England to Intecho House Bowling Green Mereheath Lane Knutsford WA16 6SL on 2025-04-09
dot icon09/04/2025
Termination of appointment of Tobias Neumeier as a director on 2025-04-04
dot icon09/04/2025
Notification of Contollo Group Limited as a person with significant control on 2025-04-04
dot icon09/04/2025
Termination of appointment of Mark David O'neill as a director on 2025-04-04
dot icon09/04/2025
Termination of appointment of Mark Kevin Shea as a director on 2025-04-04
dot icon09/04/2025
Termination of appointment of Michael Owen Wilcock as a director on 2025-04-04
dot icon09/04/2025
Termination of appointment of Kevin Sims as a director on 2025-04-04
dot icon09/04/2025
Termination of appointment of Darren Vaughan as a director on 2025-04-04
dot icon08/04/2025
Registration of charge 130647890001, created on 2025-04-04
dot icon08/04/2025
Registration of charge 130647890002, created on 2025-04-04
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with updates
dot icon10/02/2025
Group of companies' accounts made up to 2024-09-30
dot icon20/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon04/12/2024
Termination of appointment of Stephen Charles Ledingham as a director on 2024-10-24
dot icon18/11/2024
Resolutions
dot icon03/07/2024
Second filing of a statement of capital following an allotment of shares on 2021-10-21
dot icon19/06/2024
Purchase of own shares.
dot icon19/06/2024
Cancellation of shares. Statement of capital on 2024-05-15
dot icon14/06/2024
Second filing of a statement of capital following an allotment of shares on 2021-03-05
dot icon14/06/2024
Second filing of Confirmation Statement dated 2022-12-05
dot icon13/06/2024
Purchase of own shares.
dot icon06/06/2024
Statement of capital following an allotment of shares on 2022-05-30
dot icon24/05/2024
Termination of appointment of Laurence George Alden as a director on 2024-05-15
dot icon27/02/2024
Group of companies' accounts made up to 2023-09-30
dot icon19/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon30/05/2023
Group of companies' accounts made up to 2022-09-30
dot icon20/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon25/10/2021
Statement of capital following an allotment of shares on 2021-10-14
dot icon12/05/2021
Statement of capital following an allotment of shares on 2021-03-01
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
4.34M
-
0.00
-
-
2022
94
4.39M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kevin Sims
Director
15/12/2020 - 04/04/2025
11
Wilcock, Michael Owen
Director
15/12/2020 - 04/04/2025
5
Price, Scott Simon
Director
06/12/2020 - Present
2
Dennis, Oliver John
Director
04/04/2025 - 28/12/2025
30
Percival, Ruth Hannah
Director
04/04/2025 - Present
16

Persons with Significant Control

3
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 KAM GROUP HOLDINGS 2020 LIMITED

KAM GROUP HOLDINGS 2020 LIMITED is an(a) Active company incorporated on 06/12/2020 with the registered office located at The Old Shippon, Ground Floor Right Hand Suite Moseley Hall Farm, Chelford Road, Knutsford WA16 8RB. There are currently 3 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 KAM GROUP HOLDINGS 2020 LIMITED?

toggle

KAM GROUP HOLDINGS 2020 LIMITED is currently Active. It was registered on 06/12/2020 .

Where is KAM GROUP HOLDINGS 2020 LIMITED located?

toggle

KAM GROUP HOLDINGS 2020 LIMITED is registered at The Old Shippon, Ground Floor Right Hand Suite Moseley Hall Farm, Chelford Road, Knutsford WA16 8RB.

What does KAM GROUP HOLDINGS 2020 LIMITED do?

toggle

KAM GROUP HOLDINGS 2020 LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for KAM GROUP HOLDINGS 2020 LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-30 with updates.