KING STREET HOLDINGS (UK) LTD

Register to unlock more data on OkredoRegister

KING STREET HOLDINGS (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04738869

Incorporation date

17/04/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2022)
dot icon30/12/2025
Registered office address changed from Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2025-12-30
dot icon30/12/2025
Change of details for Harvest Retail Limited as a person with significant control on 2025-12-17
dot icon31/07/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon23/07/2025
Director's details changed for Nicholas John Pike on 2025-07-22
dot icon18/07/2025
Appointment of Nicholas John Pike as a director on 2025-07-04
dot icon18/07/2025
Termination of appointment of Winston Sanjeevkumar Soosaipillai as a director on 2025-07-04
dot icon19/03/2025
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon19/03/2025
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon27/02/2025
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon27/02/2025
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon01/08/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon20/12/2023
Registration of charge 047388690022, created on 2023-12-14
dot icon07/12/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon07/12/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon07/12/2023
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon07/12/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon08/09/2023
Satisfaction of charge 047388690015 in full
dot icon08/09/2023
Satisfaction of charge 047388690018 in full
dot icon08/09/2023
Satisfaction of charge 047388690019 in full
dot icon08/09/2023
Satisfaction of charge 047388690014 in full
dot icon08/09/2023
Satisfaction of charge 047388690016 in full
dot icon08/09/2023
Satisfaction of charge 047388690013 in full
dot icon08/09/2023
Satisfaction of charge 047388690020 in full
dot icon08/09/2023
Satisfaction of charge 047388690017 in full
dot icon04/09/2023
Registration of charge 047388690021, created on 2023-09-04
dot icon21/08/2023
Resolutions
dot icon10/08/2023
Memorandum and Articles of Association
dot icon31/07/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon10/07/2023
Director's details changed for Mr Winston Sanjeevkumar Soosaipillai on 2023-07-10
dot icon09/11/2022
Full accounts made up to 2022-02-28

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
28/02/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ELEMENTAL COMPANY SECRETARY LIMITED
Corporate Secretary
20/04/2020 - Present
460
Pike, Nicholas John
Director
04/07/2025 - Present
302
FORM 10 SECRETARIES FD LTD
Nominee Secretary
16/04/2003 - 28/04/2003
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
16/04/2003 - 28/04/2003
12878
Tattersall, David John
Director
28/04/2003 - 14/12/2017
2

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 KING STREET HOLDINGS (UK) LTD

KING STREET HOLDINGS (UK) LTD is an(a) Active company incorporated on 17/04/2003 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. 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 KING STREET HOLDINGS (UK) LTD?

toggle

KING STREET HOLDINGS (UK) LTD is currently Active. It was registered on 17/04/2003 .

Where is KING STREET HOLDINGS (UK) LTD located?

toggle

KING STREET HOLDINGS (UK) LTD is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does KING STREET HOLDINGS (UK) LTD do?

toggle

KING STREET HOLDINGS (UK) LTD operates in the Retail sale of automotive fuel in specialised stores (47.30 - SIC 2007) sector.

What is the latest filing for KING STREET HOLDINGS (UK) LTD?

toggle

The latest filing was on 30/12/2025: Registered office address changed from Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2025-12-30.