KEHC (UK) LIMITED

Register to unlock more data on OkredoRegister

KEHC (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08353544

Incorporation date

09/01/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Kuflink Stadium, Stonebridge Road, Northfleet, Kent DA11 9GNCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2013)
dot icon17/03/2026
Compulsory strike-off action has been discontinued
dot icon17/02/2026
Compulsory strike-off action has been suspended
dot icon27/01/2026
First Gazette notice for compulsory strike-off
dot icon07/08/2025
Cessation of Dherar Mohamed Saleh Al-Humaidi as a person with significant control on 2025-07-25
dot icon07/08/2025
Notification of Kuwaiti European Holding Company (K.S.C.) as a person with significant control on 2025-07-25
dot icon12/02/2025
Registered office address changed from , 3rd Floor 84 Brook Street, London, W1K 5EH to Kuflink Stadium Stonebridge Road Northfleet Kent DA11 9GN on 2025-02-12
dot icon20/12/2024
Cessation of Abdulla Mohammed Saleh Al-Humaidi as a person with significant control on 2023-11-06
dot icon20/12/2024
Notification of Dherar Mohamed Saleh Al-Humaidi as a person with significant control on 2023-11-06
dot icon05/12/2024
Termination of appointment of Rupalben Hardasbhai Maru as a director on 2024-12-05
dot icon14/11/2024
Micro company accounts made up to 2022-12-31
dot icon11/07/2024
Registered office address changed from , PO Box 4385, 08353544 - Companies House Default Address, Cardiff, CF14 8LH to Kuflink Stadium Stonebridge Road Northfleet Kent DA11 9GN on 2024-07-11
dot icon14/05/2024
Registered office address changed to PO Box 4385, 08353544 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-14
dot icon14/05/2024
Address of officer Mr Abdulrahman Aaaf Alhamidi changed to 08353544 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-05-14
dot icon14/05/2024
Address of officer Mr Abdullah Aaaf Alhumaidi changed to 08353544 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-05-14
dot icon14/05/2024
Address of officer Ms Rupalben Hardasbhai Maru changed to 08353544 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-05-14
dot icon14/05/2024
Address of person with significant control Abdulla Mohammed Saleh Al-Humaidi changed to 08353544 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-05-14
dot icon29/02/2024
Total exemption full accounts made up to 2020-12-31
dot icon29/02/2024
Total exemption full accounts made up to 2021-12-31
dot icon29/01/2024
Termination of appointment of Abdulla Mohammed Saleh Al-Humaidi as a director on 2024-01-16
dot icon29/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon22/12/2023
Appointment of Mr Abdulrahman Aaaf Alhamidi as a director on 2023-12-22
dot icon22/12/2023
Appointment of Mr Abdullah Aaaf Alhumaidi as a director on 2023-12-22
dot icon23/09/2023
Compulsory strike-off action has been discontinued
dot icon19/09/2023
First Gazette notice for compulsory strike-off
dot icon17/04/2023
Group of companies' accounts made up to 2019-12-31
dot icon13/03/2023
Appointment of Ms Rupalben Hardasbhai Maru as a director on 2023-02-28
dot icon25/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon24/01/2023
Registered office address changed from , the Smiths Building 179 Great Portland Street, London, W1W 5PL, England to Kuflink Stadium Stonebridge Road Northfleet Kent DA11 9GN on 2023-01-24
dot icon22/12/2022
Termination of appointment of Pierre-Yves Charles Edmond Gerbeau as a director on 2022-12-22
dot icon02/11/2022
Compulsory strike-off action has been discontinued
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon28/09/2021
Registered office address changed from , 20 Berkeley Square, London, W1J 6EQ, United Kingdom to Kuflink Stadium Stonebridge Road Northfleet Kent DA11 9GN on 2021-09-28
dot icon13/10/2015
Registered office address changed from , C/O Armila Capital Limited, 17 Albemarle Street, Mayfair, London, W1S 4HP to Kuflink Stadium Stonebridge Road Northfleet Kent DA11 9GN on 2015-10-13
dot icon23/05/2013
Registered office address changed from , C/O First Floor, 25 Ives Street, London, SW3 2nd, United Kingdom on 2013-05-23

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
09/01/2026
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Percy, Humphrey Richard
Director
19/06/2017 - 05/11/2018
19
Dunphy, John Fenlon
Director
18/04/2013 - 30/06/2016
12
Testa, David Alan
Director
18/04/2013 - 17/01/2017
20
Gerbeau, Pierre-Yves Charles Edmond
Director
23/03/2020 - 22/12/2022
8
Maru, Rupalben Hardasbhai
Director
28/02/2023 - 05/12/2024
14

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KEHC (UK) LIMITED

KEHC (UK) LIMITED is an(a) Active company incorporated on 09/01/2013 with the registered office located at Kuflink Stadium, Stonebridge Road, Northfleet, Kent DA11 9GN. 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 KEHC (UK) LIMITED?

toggle

KEHC (UK) LIMITED is currently Active. It was registered on 09/01/2013 .

Where is KEHC (UK) LIMITED located?

toggle

KEHC (UK) LIMITED is registered at Kuflink Stadium, Stonebridge Road, Northfleet, Kent DA11 9GN.

What does KEHC (UK) LIMITED do?

toggle

KEHC (UK) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for KEHC (UK) LIMITED?

toggle

The latest filing was on 17/03/2026: Compulsory strike-off action has been discontinued.