KMP SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

KMP SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07366354

Incorporation date

06/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8, First Floor The Edge Business Centre, Humber Road, London NW2 6EWCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2010)
dot icon27/01/2026
Confirmation statement made on 2026-01-17 with updates
dot icon04/11/2025
Change of details for Mr Philip Klein as a person with significant control on 2020-01-27
dot icon04/11/2025
Change of details for Mr Solomon Mozes as a person with significant control on 2020-01-27
dot icon12/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon28/01/2025
Registered office address changed from , Unit 8, First Floor the Edge Business Centre, London, NW2 6EW, United Kingdom to Unit 8, First Floor the Edge Business Centre Humber Road London NW2 6EW on 2025-01-28
dot icon28/01/2025
Director's details changed for Mr Philip Klein on 2025-01-28
dot icon28/01/2025
Director's details changed for Mr Naftali Mozes on 2025-01-28
dot icon28/01/2025
Director's details changed for Mr Solomon Mozes on 2025-01-28
dot icon28/01/2025
Change of details for Mr Philip Klein as a person with significant control on 2025-01-28
dot icon28/01/2025
Confirmation statement made on 2025-01-17 with updates
dot icon13/07/2024
Change of details for Mr Solomon Mozes as a person with significant control on 2024-07-12
dot icon12/07/2024
Registered office address changed from , First Floor, Winston House 349 Regents Park Road, London, N3 1DH, United Kingdom to Unit 8, First Floor the Edge Business Centre Humber Road London NW2 6EW on 2024-07-12
dot icon12/07/2024
Director's details changed for Mr Naftali Mozes on 2024-07-12
dot icon30/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon28/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon30/11/2023
Satisfaction of charge 073663540002 in full
dot icon19/09/2023
Registration of charge 073663540004, created on 2023-09-07
dot icon06/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon24/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon24/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon28/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon01/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon28/01/2021
Confirmation statement made on 2021-01-17 with updates
dot icon15/01/2021
Satisfaction of charge 073663540001 in full
dot icon02/11/2020
Registration of charge 073663540003, created on 2020-10-30
dot icon26/10/2020
Registration of charge 073663540002, created on 2020-10-23
dot icon23/10/2020
Registration of charge 073663540001, created on 2020-10-23
dot icon30/01/2020
Confirmation statement made on 2020-01-17 with updates
dot icon27/01/2020
Notification of Solomon Mozes as a person with significant control on 2019-02-04
dot icon27/01/2020
Cessation of Ricky Klein as a person with significant control on 2019-02-04
dot icon31/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon27/12/2019
Total exemption full accounts made up to 2018-09-30
dot icon27/09/2019
Current accounting period shortened from 2018-09-28 to 2018-09-27
dot icon19/09/2019
Statement of company's objects
dot icon19/09/2019
Resolutions
dot icon18/09/2019
Particulars of variation of rights attached to shares
dot icon18/09/2019
Change of share class name or designation
dot icon02/07/2019
Appointment of Mr Naftali Mozes as a director on 2019-06-30
dot icon28/06/2019
Previous accounting period shortened from 2018-09-29 to 2018-09-28
dot icon28/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon01/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon26/01/2018
Confirmation statement made on 2018-01-17 with updates
dot icon20/07/2017
Cessation of Solomon Mozes as a person with significant control on 2017-07-11
dot icon16/05/2017
Registered office address changed from , Foframe House 35-37 Brent Street, London, NW4 2EF to Unit 8, First Floor the Edge Business Centre Humber Road London NW2 6EW on 2017-05-16
dot icon26/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon19/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon19/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon21/10/2015
Total exemption small company accounts made up to 2015-09-30
dot icon24/09/2015
Total exemption small company accounts made up to 2014-09-30
dot icon07/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon29/06/2015
Previous accounting period shortened from 2014-09-30 to 2014-09-29
dot icon08/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon17/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/10/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon07/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon07/09/2012
Director's details changed for Mr Solomon Mozes on 2012-03-20
dot icon07/09/2012
Director's details changed for Mr Philip Klein on 2012-03-20
dot icon06/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/03/2012
Registered office address changed from , 88 Crawford Street, London, W1H 2EJ, United Kingdom on 2012-03-20
dot icon17/10/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon11/01/2011
Certificate of change of name
dot icon19/10/2010
Director's details changed for Soloman Mozes on 2010-09-06
dot icon06/09/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-30 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
27/09/2025
dot iconNext due on
27/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
209.18K
-
0.00
130.57K
-
2022
30
276.34K
-
0.00
230.38K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mozes, Solomon
Director
06/09/2010 - Present
31
Klein, Philip
Director
06/09/2010 - Present
36
Mozes, Naftali
Director
30/06/2019 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About KMP SOLUTIONS LIMITED

KMP SOLUTIONS LIMITED is an(a) Active company incorporated on 06/09/2010 with the registered office located at Unit 8, First Floor The Edge Business Centre, Humber Road, London NW2 6EW. 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 KMP SOLUTIONS LIMITED?

toggle

KMP SOLUTIONS LIMITED is currently Active. It was registered on 06/09/2010 .

Where is KMP SOLUTIONS LIMITED located?

toggle

KMP SOLUTIONS LIMITED is registered at Unit 8, First Floor The Edge Business Centre, Humber Road, London NW2 6EW.

What does KMP SOLUTIONS LIMITED do?

toggle

KMP SOLUTIONS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for KMP SOLUTIONS LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-17 with updates.