SHIVA KINGSWAY LIMITED

Register to unlock more data on OkredoRegister

SHIVA KINGSWAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09213060

Incorporation date

10/09/2014

Size

Full

Contacts

Registered address

Registered address

C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London EC3A 8BFCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2014)
dot icon23/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon11/11/2025
Full accounts made up to 2024-03-31
dot icon09/09/2025
Appointment of Mr Lawrence Neil Penfold as a director on 2025-09-01
dot icon08/09/2025
Satisfaction of charge 092130600007 in full
dot icon08/09/2025
Satisfaction of charge 092130600004 in full
dot icon08/09/2025
Satisfaction of charge 092130600003 in full
dot icon29/08/2025
Resolutions
dot icon28/08/2025
Memorandum and Articles of Association
dot icon28/08/2025
Registration of charge 092130600008, created on 2025-08-22
dot icon19/05/2025
Termination of appointment of Richard James Strachan as a director on 2025-05-12
dot icon10/04/2025
Satisfaction of charge 092130600006 in full
dot icon10/04/2025
Satisfaction of charge 092130600005 in full
dot icon16/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon09/10/2024
Appointment of Mr Richard James Strachan as a director on 2024-10-08
dot icon09/10/2024
Termination of appointment of Federico Arnaldo Faravelli as a director on 2024-10-08
dot icon13/08/2024
Appointment of Mr Christo Dimitrov Zlatarev as a director on 2024-08-07
dot icon15/05/2024
Full accounts made up to 2023-03-31
dot icon08/03/2024
Resolutions
dot icon08/03/2024
Memorandum and Articles of Association
dot icon06/03/2024
Registration of charge 092130600007, created on 2024-02-22
dot icon29/02/2024
Change of details for Kingsway Asset Co Limited as a person with significant control on 2024-02-23
dot icon28/02/2024
Appointment of Alter Domus (Uk) Limited as a secretary on 2024-02-23
dot icon27/02/2024
Registered office address changed from Regent House Allum Gate Theobald Street, Elstree Borehamwood Hertfordshire WD6 4RS United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 2024-02-27
dot icon27/02/2024
Appointment of Mr Federico Arnaldo Faravelli as a director on 2024-02-23
dot icon27/02/2024
Appointment of Mr Timothy Luke Trott as a director on 2024-02-23
dot icon27/02/2024
Termination of appointment of Uday Vyas as a director on 2024-02-23
dot icon27/02/2024
Termination of appointment of Rishi Ramesh Sachdev as a director on 2024-02-23
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon09/01/2024
Director's details changed for Mr Uday Vyas on 2024-01-09
dot icon09/01/2024
Director's details changed for Mr Rishi Ramesh Sachdev on 2024-01-09
dot icon12/09/2023
Director's details changed for Mr Rishi Ramesh Sachdev on 2023-09-10
dot icon12/09/2023
Director's details changed for Mr Uday Vyas on 2023-09-10
dot icon12/09/2023
Change of details for Kingsway Asset Co Limited as a person with significant control on 2023-09-10
dot icon12/09/2023
Confirmation statement made on 2023-09-10 with updates
dot icon07/06/2023
Compulsory strike-off action has been discontinued
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon01/06/2023
Accounts for a small company made up to 2022-03-31
dot icon13/12/2022
Full accounts made up to 2021-03-31
dot icon02/11/2022
Confirmation statement made on 2022-09-10 with updates
dot icon29/03/2022
Registration of charge 092130600006, created on 2022-03-19
dot icon29/03/2022
Registration of charge 092130600005, created on 2022-03-19
dot icon21/12/2021
Full accounts made up to 2020-03-31
dot icon17/09/2021
Confirmation statement made on 2021-09-10 with updates
dot icon13/11/2020
Termination of appointment of Mihir Shah as a secretary on 2020-11-13
dot icon01/10/2020
Registration of charge 092130600004, created on 2020-09-30
dot icon11/09/2020
Confirmation statement made on 2020-09-10 with updates
dot icon11/09/2020
Appointment of Mr Mihir Shah as a secretary on 2020-09-01
dot icon11/09/2020
Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH to Regent House Allum Gate Theobald Street, Elstree Borehamwood Hertfordshire WD6 4RS on 2020-09-11
dot icon29/04/2020
Full accounts made up to 2019-03-31
dot icon09/01/2020
Memorandum and Articles of Association
dot icon09/01/2020
Resolutions
dot icon03/01/2020
Satisfaction of charge 092130600002 in full
dot icon03/01/2020
Satisfaction of charge 092130600001 in full
dot icon23/12/2019
Registration of charge 092130600003, created on 2019-12-23
dot icon05/12/2019
Notification of Kingsway Asset Co Limited as a person with significant control on 2019-12-05
dot icon05/12/2019
Cessation of Paul Andrew Baudet as a person with significant control on 2019-12-05
dot icon04/10/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon07/01/2019
Full accounts made up to 2018-03-31
dot icon20/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon08/02/2018
Full accounts made up to 2017-03-31
dot icon24/11/2017
Termination of appointment of Ramesh Chandra Govindji Sachdev as a director on 2017-04-01
dot icon09/11/2017
Confirmation statement made on 2017-09-10 with updates
dot icon26/01/2017
Full accounts made up to 2016-03-31
dot icon10/11/2016
Confirmation statement made on 2016-09-10 with updates
dot icon31/05/2016
Auditor's resignation
dot icon22/12/2015
Accounts for a medium company made up to 2015-03-31
dot icon09/10/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon08/04/2015
Previous accounting period shortened from 2015-09-30 to 2015-03-31
dot icon09/12/2014
Registration of charge 092130600002, created on 2014-12-01
dot icon17/10/2014
Registration of charge 092130600001, created on 2014-10-09
dot icon24/09/2014
Certificate of change of name
dot icon10/09/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon41 *

* during past year

Number of employees

100
2023
change arrow icon-69.40 % *

* during past year

Cash in Bank

£2,042,722.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
30.21M
-
0.00
416.00K
-
2022
59
41.97M
-
3.87M
6.68M
-
2023
100
54.04M
-
12.47M
2.04M
-
2023
100
54.04M
-
12.47M
2.04M
-

Employees

2023

Employees

100 Ascended69 % *

Net Assets(GBP)

54.04M £Ascended28.75 % *

Total Assets(GBP)

-

Turnover(GBP)

12.47M £Ascended222.13 % *

Cash in Bank(GBP)

2.04M £Descended-69.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALTER DOMUS (UK) LIMITED
Corporate Secretary
23/02/2024 - Present
652
Trott, Timothy Luke
Director
23/02/2024 - Present
257
Sachdev, Ramesh Chandra Govindji
Director
10/09/2014 - 01/04/2017
43
Vyas, Uday
Director
10/09/2014 - 23/02/2024
71
Sachdev, Rishi Ramesh
Director
10/09/2014 - 23/02/2024
65

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

191
INVERLUSSA SHELLFISH COMPANY LIMITEDInverlussa, By Craignure, Isle Of Mull, Argyll PA65 6BD
Active

Category:

Marine aquaculture

Comp. code:

SC265928

Reg. date:

02/04/2004

Turnover:

-

No. of employees:

125
JAMES COLES & SONS (NURSERIES) LIMITED624 Uppingham Road, Thurnby, Leics LE7 9QB
Active

Category:

Plant propagation

Comp. code:

01330804

Reg. date:

20/09/1977

Turnover:

-

No. of employees:

126
SPALDINGS LIMITED25-35 Sadler Road, Lincoln, Lincolnshire LN6 3XJ
Active

Category:

Support activities for crop production

Comp. code:

01558147

Reg. date:

24/04/1981

Turnover:

-

No. of employees:

130
KITLOCKER.COM LIMITED6-8 Stevenson Way, Sheffield, South Yorkshire S9 3WZ
Active

Category:

Finishing of textiles

Comp. code:

06540423

Reg. date:

20/03/2008

Turnover:

-

No. of employees:

147
BUXTON PRESS LIMITEDPalace Road, Buxton, Derbyshire SK17 6AE
Active

Category:

Printing n.e.c.

Comp. code:

00662586

Reg. date:

20/06/1960

Turnover:

-

No. of employees:

110

Description

copy info iconCopy

About SHIVA KINGSWAY LIMITED

SHIVA KINGSWAY LIMITED is an(a) Active company incorporated on 10/09/2014 with the registered office located at C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London EC3A 8BF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 100 according to last financial statements.

Frequently Asked Questions

What is the current status of SHIVA KINGSWAY LIMITED?

toggle

SHIVA KINGSWAY LIMITED is currently Active. It was registered on 10/09/2014 .

Where is SHIVA KINGSWAY LIMITED located?

toggle

SHIVA KINGSWAY LIMITED is registered at C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London EC3A 8BF.

What does SHIVA KINGSWAY LIMITED do?

toggle

SHIVA KINGSWAY LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does SHIVA KINGSWAY LIMITED have?

toggle

SHIVA KINGSWAY LIMITED had 100 employees in 2023.

What is the latest filing for SHIVA KINGSWAY LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-10 with no updates.