Background WavePink WaveYellow Wave

UKAY KHOA MANUFACTURING LIMITED (02895885)

UKAY KHOA MANUFACTURING LIMITED (02895885) is an active UK company. incorporated on 8 February 1994. with registered office in Middlesex. The company operates in the Manufacturing sector, engaged in unknown sic code (10512) and 1 other business activities. UKAY KHOA MANUFACTURING LIMITED has been registered for 32 years. Current directors include SHAH, Dilipkumar Raichand, SHAH, Khilan Sunilchandra, SHAH, Prabhulal Jayantilal Narshi, Mr. and 2 others.

Company Number
02895885
Status
active
Type
ltd
Incorporated
8 February 1994
Age
32 years
Address
10 Hall Farm Close, Middlesex, HA7 4JT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10512)
Directors
SHAH, Dilipkumar Raichand, SHAH, Khilan Sunilchandra, SHAH, Prabhulal Jayantilal Narshi, Mr., SHAH, Sapna Prabhulal Jayantilal, SHAH, Sunilchandra Vaghji
SIC Codes
10512, 10519

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UKAY KHOA MANUFACTURING LIMITED

UKAY KHOA MANUFACTURING LIMITED is an active company incorporated on 8 February 1994 with the registered office located in Middlesex. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10512) and 1 other business activity. UKAY KHOA MANUFACTURING LIMITED was registered 32 years ago.(SIC: 10512, 10519)

Status

active

Active since 32 years ago

Company No

02895885

LTD Company

Age

32 Years

Incorporated 8 February 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

10 Hall Farm Close Stanmore Middlesex, HA7 4JT,

Timeline

13 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Feb 94
Capital Reduction
Feb 10
Share Buyback
Feb 10
Funding Round
Mar 10
Capital Reduction
Jun 12
Share Buyback
Jul 12
Director Left
Dec 12
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
5
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

SHAH, Prabhulal Jayantilal Narshi, Mr.

Active
10 Hall Farm Close, MiddlesexHA7 4JT
Secretary
Appointed 06 Jun 2008

SHAH, Dilipkumar Raichand

Active
10 Hall Farm Close, MiddlesexHA7 4JT
Born December 1953
Director
Appointed 31 Aug 2003

SHAH, Khilan Sunilchandra

Active
10 Hall Farm Close, MiddlesexHA7 4JT
Born April 1979
Director
Appointed 11 Oct 2023

SHAH, Prabhulal Jayantilal Narshi, Mr.

Active
10 Hall Farm Close, MiddlesexHA7 4JT
Born November 1944
Director
Appointed 06 Jun 2007

SHAH, Sapna Prabhulal Jayantilal

Active
10 Hall Farm Close, MiddlesexHA7 4JT
Born June 1975
Director
Appointed 11 Oct 2023

SHAH, Sunilchandra Vaghji

Active
10 Hall Farm Close, MiddlesexHA7 4JT
Born November 1950
Director
Appointed 08 Feb 1994

DEVANI, Sharadchandra Devchand

Resigned
Box No 48948, Nairobi Kenya
Secretary
Appointed 08 Feb 1994
Resigned 18 Jun 1994

KANTARIA, Shalil

Resigned
40 Northlands, Potters BarEN6 5DE
Secretary
Appointed 18 Jun 1994
Resigned 01 Apr 1997

SHAH, Dilip Raichand

Resigned
10 Hall Farm Close, MiddlesexHA7 4JT
Secretary
Appointed 27 Aug 1999
Resigned 06 Jun 2008

SHAH, Kishorlal Velji

Resigned
52 Park Avenue, TwickenhamTW3 2LX
Secretary
Appointed 01 Apr 1997
Resigned 27 Aug 1999

ELK COMPANY SECRETARIES LIMITED

Resigned
Corporate House, HarrowHA3 6EL
Corporate nominee secretary
Appointed 08 Feb 1994
Resigned 08 Feb 1994

DEVANI, Sharadchandra Devchand

Resigned
5 Cloverdale Road, LeicesterLE5 1UL
Born January 1943
Director
Appointed 08 Feb 1994
Resigned 31 Aug 2003

KANTARIA, Shalil

Resigned
40 Northlands, Potters BarEN6 5DE
Born March 1963
Director
Appointed 05 Mar 1994
Resigned 01 Apr 1997

KARIA, Harish Maganlal

Resigned
15 Epsom Road, LeicesterLE4 5DB
Born May 1956
Director
Appointed 01 Apr 1997
Resigned 15 May 1999

SHAH, Kishorlal Velji

Resigned
10 Hall Farm Close, MiddlesexHA7 4JT
Born July 1946
Director
Appointed 05 Mar 1994
Resigned 13 Jun 2012

VAJARIA, Yogesh P, Dr

Resigned
10 Hall Farm Close, MiddlesexHA7 4JT
Born December 1950
Director
Appointed 06 Apr 2000
Resigned 11 Oct 2023

ELK (NOMINEES) LIMITED

Resigned
Corporate House, HarrowHA3 6EL
Corporate nominee director
Appointed 08 Feb 1994
Resigned 08 Feb 1994

Persons with significant control

1

Mr Dilipkumar Raichand Shah

Active
10 Hall Farm Close, MiddlesexHA7 4JT
Born December 1953

Nature of Control

Significant influence or control
Notified 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 October 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
31 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Termination Director Company With Name Termination Date
7 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Capital Return Purchase Own Shares
9 July 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 June 2012
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2010
CH03Change of Secretary Details
Capital Allotment Shares
8 March 2010
SH01Allotment of Shares
Capital Return Purchase Own Shares
25 February 2010
SH03Return of Purchase of Own Shares
Resolution
6 February 2010
RESOLUTIONSResolutions
Capital Cancellation Shares
6 February 2010
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
24 September 2009
395Particulars of Mortgage or Charge
Legacy
24 April 2009
363aAnnual Return
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2008
AAAnnual Accounts
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Legacy
12 December 2005
88(2)R88(2)R
Legacy
12 December 2005
123Notice of Increase in Nominal Capital
Resolution
12 December 2005
RESOLUTIONSResolutions
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 April 2005
AAAnnual Accounts
Legacy
6 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 2003
AAAnnual Accounts
Legacy
21 September 2003
288bResignation of Director or Secretary
Legacy
21 September 2003
288aAppointment of Director or Secretary
Legacy
21 September 2003
287Change of Registered Office
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2003
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 January 2002
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2000
AAAnnual Accounts
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
363sAnnual Return (shuttle)
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 1999
AAAnnual Accounts
Legacy
29 November 1999
225Change of Accounting Reference Date
Legacy
16 June 1999
288cChange of Particulars
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
13 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1998
AAAnnual Accounts
Legacy
15 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1997
AAAnnual Accounts
Legacy
2 June 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
88(2)R88(2)R
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
363sAnnual Return (shuttle)
Legacy
20 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1997
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 1996
AAAnnual Accounts
Legacy
11 May 1995
88(2)R88(2)R
Legacy
1 May 1995
363sAnnual Return (shuttle)
Legacy
3 March 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
395Particulars of Mortgage or Charge
Legacy
7 July 1994
288288
Legacy
18 March 1994
288288
Legacy
18 March 1994
288288
Legacy
25 February 1994
287Change of Registered Office
Legacy
25 February 1994
288288
Legacy
25 February 1994
288288
Incorporation Company
8 February 1994
NEWINCIncorporation