KOLI HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

KOLI HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10780395

Incorporation date

19/05/2017

Size

Unaudited abridged

Contacts

Registered address

Registered address

20 Seymour Mews, London W1H 6BQCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2017)
dot icon26/02/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon17/03/2025
Registration of charge 107803950004, created on 2025-03-11
dot icon28/10/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon28/08/2024
Registered office address changed from Third Floor, 55 Blandford Street London W1U 7HW England to 20 Seymour Mews London W1H 6BQ on 2024-08-28
dot icon29/02/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon30/10/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon01/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon27/05/2022
Registration of charge 107803950003, created on 2022-05-27
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon29/10/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon16/03/2021
Change of details for Mr Ismail Valli as a person with significant control on 2021-03-16
dot icon09/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon06/03/2020
Registered office address changed from Second Floor 27 Gloucester Place London W1U 8HU England to Third Floor, 55 Blandford Street London W1U 7HW on 2020-03-06
dot icon12/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon31/10/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon12/07/2019
Registration of charge 107803950001, created on 2019-07-09
dot icon12/07/2019
Registration of charge 107803950002, created on 2019-07-09
dot icon05/03/2019
Registered office address changed from 27 Gloucester Place Second Floor London United Kingdom to Second Floor 27 Gloucester Place London W1U 8HU on 2019-03-05
dot icon02/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon04/01/2019
Appointment of Mr Yaseen Valli as a director on 2019-01-04
dot icon29/10/2018
Cessation of Aristides Dos Reis Quintao D'costa as a person with significant control on 2018-10-19
dot icon29/10/2018
Confirmation statement made on 2018-10-29 with updates
dot icon17/10/2018
Notification of Ismail Valli as a person with significant control on 2018-10-17
dot icon17/10/2018
Notification of Aristides Dos Reis Quintad D'costa as a person with significant control on 2018-10-07
dot icon17/10/2018
Cessation of Aadila Yoosuf Carrim as a person with significant control on 2018-10-07
dot icon17/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon17/10/2018
Termination of appointment of Aadila Yoosuf Carrim as a director on 2018-10-07
dot icon05/09/2018
Appointment of Mr Aristides Dos Reis Quintad D'costa as a director on 2018-08-29
dot icon23/07/2018
Change of details for Aadila Yoosuf as a person with significant control on 2018-07-10
dot icon20/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon20/07/2018
Director's details changed for Mrs Aadila Carrim on 2018-07-10
dot icon19/07/2018
Confirmation statement made on 2018-07-19 with updates
dot icon19/07/2018
Termination of appointment of Aristides Dos Reis Quintao D'costa as a director on 2018-07-10
dot icon19/07/2018
Appointment of Mrs Aadila Carrim as a director on 2018-07-10
dot icon18/07/2018
Confirmation statement made on 2018-07-18 with updates
dot icon15/06/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon19/05/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£82,143.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
375.01K
-
0.00
-
-
2022
0
629.39K
-
0.00
82.14K
-
2022
0
629.39K
-
0.00
82.14K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

629.39K £Ascended67.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

82.14K £Ascended- *

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
D'costa, Aristides
Director
29/08/2018 - Present
287
D'costa, Aristides
Director
19/05/2017 - 10/07/2018
287
Valli, Yaseen
Director
04/01/2019 - Present
1
Carrim, Aadila Yoosuf
Director
10/07/2018 - 07/10/2018
5

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 KOLI HOLDINGS LIMITED

KOLI HOLDINGS LIMITED is an(a) Active company incorporated on 19/05/2017 with the registered office located at 20 Seymour Mews, London W1H 6BQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of KOLI HOLDINGS LIMITED?

toggle

KOLI HOLDINGS LIMITED is currently Active. It was registered on 19/05/2017 .

Where is KOLI HOLDINGS LIMITED located?

toggle

KOLI HOLDINGS LIMITED is registered at 20 Seymour Mews, London W1H 6BQ.

What does KOLI HOLDINGS LIMITED do?

toggle

KOLI HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for KOLI HOLDINGS LIMITED?

toggle

The latest filing was on 26/02/2026: Unaudited abridged accounts made up to 2025-05-31.