KMS TECHNIC INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

KMS TECHNIC INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07899399

Incorporation date

05/01/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6 Hill View Studios, 160 Eltham Hill, London SE9 5EACopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2012)
dot icon11/02/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon10/01/2026
Compulsory strike-off action has been discontinued
dot icon07/01/2026
Appointment of Mr Muhamed Serdar Karabekiroglu as a director on 2025-12-26
dot icon07/01/2026
Confirmation statement made on 2025-01-05 with no updates
dot icon22/12/2025
Registered office address changed from Suite 51, Third Floor 57 Berkeley Square London W1J 6ER England to Unit 6 Hill View Studios 160 Eltham Hill London SE9 5EA on 2025-12-22
dot icon14/03/2025
Compulsory strike-off action has been suspended
dot icon11/02/2025
First Gazette notice for compulsory strike-off
dot icon10/02/2025
Registered office address changed from Suite 119 29 Abercorn Place London NW8 9DT to Suite 51, Third Floor 57 Berkeley Square London W1J 6ER on 2025-02-10
dot icon15/12/2024
Termination of appointment of Deborah Jane Taylor as a secretary on 2024-09-01
dot icon15/12/2024
Termination of appointment of Serdar Karabekiroglu as a director on 2024-10-07
dot icon16/04/2024
Compulsory strike-off action has been discontinued
dot icon14/04/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon26/03/2024
First Gazette notice for compulsory strike-off
dot icon07/12/2023
Micro company accounts made up to 2023-01-31
dot icon20/05/2023
Compulsory strike-off action has been discontinued
dot icon19/05/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon19/05/2023
Micro company accounts made up to 2022-01-31
dot icon16/05/2023
Compulsory strike-off action has been suspended
dot icon28/03/2023
First Gazette notice for compulsory strike-off
dot icon24/06/2022
Micro company accounts made up to 2021-01-31
dot icon28/02/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon08/11/2021
Micro company accounts made up to 2020-01-31
dot icon11/05/2021
Compulsory strike-off action has been discontinued
dot icon10/05/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon01/12/2020
Registered office address changed from , Suite 51, 3rd Floor Landsdowne House 57 Berkeley Square, London, W1J 6ER, England to Suite 119 29 Abercorn Place London NW8 9DT on 2020-12-01
dot icon22/02/2020
Compulsory strike-off action has been discontinued
dot icon21/02/2020
Micro company accounts made up to 2019-01-31
dot icon21/02/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon18/02/2020
Compulsory strike-off action has been suspended
dot icon31/12/2019
First Gazette notice for compulsory strike-off
dot icon05/02/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon29/10/2018
Micro company accounts made up to 2018-01-31
dot icon22/10/2018
Director's details changed for Mr Serdar Karabekiroglu on 2018-10-22
dot icon19/10/2018
Appointment of Miss Deborah Jane Taylor as a secretary on 2018-10-12
dot icon19/10/2018
Appointment of Mr Serdar Karabekiroglu as a director on 2018-10-12
dot icon12/10/2018
Termination of appointment of Alan Ronald Oliver Cable as a director on 2018-10-10
dot icon12/10/2018
Termination of appointment of Cornhill Directors Limited as a director on 2018-10-10
dot icon12/10/2018
Termination of appointment of Cornhill Services Limited as a secretary on 2018-10-10
dot icon12/10/2018
Registered office address changed from , 4th Floor, 1 Knightrider Court, London, EC4V 5BJ to Suite 119 29 Abercorn Place London NW8 9DT on 2018-10-12
dot icon23/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon06/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon13/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon18/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon03/12/2015
Total exemption small company accounts made up to 2015-01-31
dot icon30/06/2015
Total exemption small company accounts made up to 2014-01-31
dot icon08/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon22/01/2014
Director's details changed for Cornhill Directors Limited on 2013-12-13
dot icon22/01/2014
Director's details changed for Mr Alan Cable on 2013-12-20
dot icon22/01/2014
Secretary's details changed for Cornhill Services Limited on 2013-12-13
dot icon13/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon11/11/2013
Registered office address changed from , 6th Floor, 52/54 Gracechurch Street, London, EC3V 0EH, United Kingdom on 2013-11-11
dot icon26/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon05/03/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon05/03/2012
Statement of capital following an allotment of shares on 2012-01-05
dot icon05/01/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
dot iconNext due on
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
211.81K
-
0.00
-
-
2022
0
212.81K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORNHILL SERVICES LIMITED
Corporate Secretary
05/01/2012 - 10/10/2018
49
CORNHILL DIRECTORS LIMITED
Corporate Director
05/01/2012 - 10/10/2018
108
Cable, Alan Ronald Oliver
Director
05/01/2012 - 10/10/2018
143
Karabekiroglu, Muhamed Serdar
Director
26/12/2025 - Present
6
Taylor, Deborah Jane
Secretary
12/10/2018 - 01/09/2024
-

Persons with Significant Control

1
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 KMS TECHNIC INTERNATIONAL LIMITED

KMS TECHNIC INTERNATIONAL LIMITED is an(a) Active company incorporated on 05/01/2012 with the registered office located at Unit 6 Hill View Studios, 160 Eltham Hill, London SE9 5EA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KMS TECHNIC INTERNATIONAL LIMITED?

toggle

KMS TECHNIC INTERNATIONAL LIMITED is currently Active. It was registered on 05/01/2012 .

Where is KMS TECHNIC INTERNATIONAL LIMITED located?

toggle

KMS TECHNIC INTERNATIONAL LIMITED is registered at Unit 6 Hill View Studios, 160 Eltham Hill, London SE9 5EA.

What does KMS TECHNIC INTERNATIONAL LIMITED do?

toggle

KMS TECHNIC INTERNATIONAL LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for KMS TECHNIC INTERNATIONAL LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-01-05 with no updates.