Background WavePink WaveYellow Wave

KINGBRENT LIMITED (02085935)

KINGBRENT LIMITED (02085935) is an active UK company. incorporated on 23 December 1986. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KINGBRENT LIMITED has been registered for 39 years. Current directors include JIVRAJ, Izzat, JIVRAJ, Salim.

Company Number
02085935
Status
active
Type
ltd
Incorporated
23 December 1986
Age
39 years
Address
Kalamu House, London, EC1R 5HL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JIVRAJ, Izzat, JIVRAJ, Salim
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGBRENT LIMITED

KINGBRENT LIMITED is an active company incorporated on 23 December 1986 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KINGBRENT LIMITED was registered 39 years ago.(SIC: 70100)

Status

active

Active since 39 years ago

Company No

02085935

LTD Company

Age

39 Years

Incorporated 23 December 1986

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Kalamu House 11 Coldbath Square London, EC1R 5HL,

Previous Addresses

Klaco House 28/30 st Johns Square London EC1M 4DN
From: 23 December 1986To: 19 September 2018
Timeline

7 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Dec 86
Owner Exit
Mar 18
Loan Cleared
Jun 21
New Owner
Mar 26
New Owner
Mar 26
New Owner
Mar 26
New Owner
Mar 26
0
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

JIVRAJ, Izzat

Active
21 Albert Hall Mansions, LondonSW7 2AJ
Secretary
Appointed N/A

JIVRAJ, Izzat

Active
21 Albert Hall Mansions, LondonSW7 2AJ
Born November 1948
Director
Appointed N/A

JIVRAJ, Salim

Active
21 Albert Hall Mansions, LondonSW7 2AJ
Born March 1948
Director
Appointed N/A

Persons with significant control

6

5 Active
1 Ceased

Mrs Stacey-Anne Sunley

Active
La Rue De Haut, St. LawrenceJE3 1JZ
Born January 1980

Nature of Control

Significant influence or control as trust
Notified 31 Jan 2026

Mr Salim Jivraj

Active
Albert Hall Mansions, LondonSW7 2AJ
Born March 1948

Nature of Control

Significant influence or control
Notified 31 Jan 2026

Mrs Izzat Jivraj

Active
Albert Hall Mansions, LondonSW7 2AJ
Born November 1948

Nature of Control

Significant influence or control
Notified 31 Jan 2026

Mrs Debbie Mollie Lumsden

Active
Le Chemin De Maudelaine, St BreladeJE3 8QP
Born October 1978

Nature of Control

Significant influence or control as trust
Notified 31 Jan 2026
37 Esplanade, St. HelierJE1 2TR

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 31 Jan 2026

Shizfaf Trust

Ceased
Fifth Floor, St HelierJE1 2TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2016
Ceased 16 Mar 2018
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Small
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 March 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 March 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 March 2026
PSC09Update to PSC Statements
Accounts With Accounts Type Small
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2021
AAAnnual Accounts
Accounts With Accounts Type Small
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
21 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
21 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
16 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Small
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Small
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Full
22 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Full
7 May 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Full
6 March 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Accounts With Accounts Type Full
12 January 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Accounts With Accounts Type Full
18 March 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2002
AAAnnual Accounts
Legacy
26 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2001
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1999
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1998
AAAnnual Accounts
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 1996
AAAnnual Accounts
Legacy
28 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 1995
AAAnnual Accounts
Legacy
20 January 1995
363sAnnual Return (shuttle)
Legacy
5 December 1994
363sAnnual Return (shuttle)
Legacy
15 November 1994
287Change of Registered Office
Accounts With Accounts Type Small
31 May 1994
AAAnnual Accounts
Accounts With Accounts Type Small
26 April 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Legacy
13 July 1992
225(1)225(1)
Accounts With Accounts Type Small
20 May 1992
AAAnnual Accounts
Legacy
11 March 1992
363b363b
Legacy
25 September 1991
287Change of Registered Office
Accounts With Accounts Type Small
28 May 1991
AAAnnual Accounts
Legacy
28 May 1991
363aAnnual Return
Legacy
27 April 1990
363363
Accounts With Accounts Type Small
11 April 1990
AAAnnual Accounts
Accounts With Accounts Type Small
22 June 1989
AAAnnual Accounts
Legacy
25 April 1989
225(1)225(1)
Legacy
10 April 1989
363363
Legacy
10 April 1989
363363
Legacy
10 April 1989
287Change of Registered Office
Accounts With Accounts Type Full
17 March 1989
AAAnnual Accounts
Legacy
18 June 1987
403aParticulars of Charge Subject to s859A
Legacy
18 June 1987
403aParticulars of Charge Subject to s859A
Legacy
27 April 1987
395Particulars of Mortgage or Charge
Legacy
27 April 1987
395Particulars of Mortgage or Charge
Legacy
27 April 1987
395Particulars of Mortgage or Charge
Legacy
20 February 1987
288288
Legacy
20 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
23 December 1986
CERTINCCertificate of Incorporation
Incorporation Company
23 December 1986
NEWINCIncorporation