KKP (HOLDINGS) LTD

Register to unlock more data on OkredoRegister

KKP (HOLDINGS) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11583428

Incorporation date

24/09/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Colima Avenue, Sunderland Enterprise Park, Sunderland SR5 3XBCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2018)
dot icon10/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon25/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon11/06/2025
Change of details for Kans and Kandy (Wholesale Holdings) Ltd as a person with significant control on 2025-06-09
dot icon11/06/2025
Registered office address changed from Kans & Kandy Belmont Industrial Estate Durham DH1 1st England to 1 Colima Avenue Sunderland Enterprise Park Sunderland SR5 3XB on 2025-06-11
dot icon04/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon24/09/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon27/09/2023
Confirmation statement made on 2023-09-23 with updates
dot icon06/07/2023
Cessation of Timec 1843 Limited as a person with significant control on 2023-06-27
dot icon06/07/2023
Notification of Kans and Kandy (Wholesale Holdings) Ltd as a person with significant control on 2023-06-27
dot icon15/06/2023
Resolutions
dot icon15/06/2023
Solvency Statement dated 15/06/23
dot icon15/06/2023
Statement by Directors
dot icon15/06/2023
Statement of capital on 2023-06-15
dot icon12/06/2023
Notification of Timec 1843 Limited as a person with significant control on 2023-06-12
dot icon14/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/12/2022
Director's details changed for Mr Ian David Marley on 2022-10-07
dot icon13/12/2022
Change of details for Mr Ian David Marley as a person with significant control on 2022-10-07
dot icon07/12/2022
Change of details for Mr Ian David Marley as a person with significant control on 2022-12-07
dot icon07/12/2022
Director's details changed for Mr Ian David Marley on 2022-12-07
dot icon01/10/2022
Amended total exemption full accounts made up to 2021-06-30
dot icon28/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon28/09/2022
Notification of Jawid Iqbal as a person with significant control on 2022-09-28
dot icon28/09/2022
Notification of Ian David Marley as a person with significant control on 2022-09-28
dot icon28/09/2022
Notification of Mohammed Razaq as a person with significant control on 2022-09-28
dot icon28/09/2022
Withdrawal of a person with significant control statement on 2022-09-28
dot icon18/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon08/12/2021
Second filing of a statement of capital following an allotment of shares on 2021-03-19
dot icon08/10/2021
Confirmation statement made on 2021-09-23 with updates
dot icon01/10/2021
Director's details changed for Mr Ian David Marley on 2021-09-30
dot icon07/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon22/04/2021
Resolutions
dot icon19/03/2021
Statement of capital following an allotment of shares on 2021-03-19
dot icon18/11/2020
Registered office address changed from Kans & Kandy Belmont Industrial Estate Durham England DH1 1st England to Kans & Kandy Belmont Industrial Estate Durham DH1 1st on 2020-11-18
dot icon04/11/2020
Confirmation statement made on 2020-09-23 with updates
dot icon31/03/2020
Group of companies' accounts made up to 2019-06-30
dot icon26/11/2019
Confirmation statement made on 2019-09-23 with updates
dot icon14/11/2019
Registered office address changed from 9 Foxcover Distribution Park Admiralty Way Seaham County Durham SR7 7DN United Kingdom to Kans & Kandy Belmont Industrial Estate Durham England DH1 1st on 2019-11-14
dot icon22/08/2019
Notification of a person with significant control statement
dot icon20/08/2019
Cessation of Mohammed Razaq as a person with significant control on 2019-06-24
dot icon16/07/2019
Resolutions
dot icon12/07/2019
Resolutions
dot icon11/07/2019
Statement of capital following an allotment of shares on 2019-06-25
dot icon05/07/2019
Resolutions
dot icon05/07/2019
Statement of capital following an allotment of shares on 2019-06-24
dot icon06/12/2018
Registered office address changed from 9 Foxclover Distribution Park Admiralty Way Seaham County Durham SR7 7DN United Kingdom to 9 Foxcover Distribution Park Admiralty Way Seaham County Durham SR7 7DN on 2018-12-06
dot icon16/11/2018
Resolutions
dot icon15/11/2018
Notification of Mohammed Razaq as a person with significant control on 2018-11-15
dot icon15/11/2018
Termination of appointment of Andrew John Davison as a director on 2018-11-15
dot icon15/11/2018
Termination of appointment of Muckle Secretary Limited as a secretary on 2018-11-15
dot icon15/11/2018
Cessation of Muckle Director Limited as a person with significant control on 2018-11-15
dot icon15/11/2018
Current accounting period shortened from 2019-09-30 to 2019-06-30
dot icon15/11/2018
Appointment of Mr Ian David Marley as a director on 2018-11-15
dot icon15/11/2018
Appointment of Jawid Iqbal as a director on 2018-11-15
dot icon15/11/2018
Appointment of Mr Mohammed Razaq as a director on 2018-11-15
dot icon15/11/2018
Appointment of Mr Mohammed Razaq as a secretary on 2018-11-15
dot icon15/11/2018
Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 9 Foxclover Distribution Park Admiralty Way Seaham County Durham SR7 7DN on 2018-11-15
dot icon24/09/2018
Incorporation
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
30/06/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
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
3
1.13M
-
0.00
24.03K
-
2022
3
356.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Razaq, Mohammed
Director
15/11/2018 - Present
50
Iqbal, Jawid
Director
15/11/2018 - Present
42
Marley, Ian David
Director
15/11/2018 - Present
35
Razaq, Mohammed
Secretary
15/11/2018 - Present
-

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

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 KKP (HOLDINGS) LTD

KKP (HOLDINGS) LTD is an(a) Active company incorporated on 24/09/2018 with the registered office located at 1 Colima Avenue, Sunderland Enterprise Park, Sunderland SR5 3XB. There are currently 4 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 KKP (HOLDINGS) LTD?

toggle

KKP (HOLDINGS) LTD is currently Active. It was registered on 24/09/2018 .

Where is KKP (HOLDINGS) LTD located?

toggle

KKP (HOLDINGS) LTD is registered at 1 Colima Avenue, Sunderland Enterprise Park, Sunderland SR5 3XB.

What does KKP (HOLDINGS) LTD do?

toggle

KKP (HOLDINGS) LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for KKP (HOLDINGS) LTD?

toggle

The latest filing was on 10/03/2026: Total exemption full accounts made up to 2025-06-30.