Background WavePink WaveYellow Wave

KELD LIMITED (03331232)

KELD LIMITED (03331232) is an active UK company. incorporated on 11 March 1997. with registered office in Middlesex. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KELD LIMITED has been registered for 29 years. Current directors include JANMOHAMED, Alim Amirali, JANMOHAMED, Amirali Hassanali Moledina.

Company Number
03331232
Status
active
Type
ltd
Incorporated
11 March 1997
Age
29 years
Address
7-9 The Oaks, Middlesex, HA4 7LF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JANMOHAMED, Alim Amirali, JANMOHAMED, Amirali Hassanali Moledina
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KELD LIMITED

KELD LIMITED is an active company incorporated on 11 March 1997 with the registered office located in Middlesex. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KELD LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03331232

LTD Company

Age

29 Years

Incorporated 11 March 1997

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

7-9 The Oaks Ruislip Middlesex, HA4 7LF,

Previous Addresses

22 Melton Street London NW1 2BW
From: 11 March 1997To: 23 June 2015
Timeline

5 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Mar 97
Loan Cleared
Dec 21
Loan Secured
May 22
Loan Secured
May 22
Loan Cleared
May 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

JANMOHAMED, Alim Amirali

Active
2 Ashneal Gardens, Harrow On The HillHA1 3XJ
Secretary
Appointed 15 Nov 2004

JANMOHAMED, Alim Amirali

Active
2 Ashneal Gardens, Harrow On The HillHA1 3XJ
Born June 1981
Director
Appointed 29 Mar 2009

JANMOHAMED, Amirali Hassanali Moledina

Active
2 Ashneal Gardens, Harrow On The HillHA1 3XJ
Born April 1952
Director
Appointed 17 Mar 1997

JANMOHAMED, Amirali Hassanali Moledina

Resigned
2 Ashneal Gardens, Harrow On The HillHA1 3XJ
Secretary
Appointed 16 Mar 1999
Resigned 15 Nov 2004

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate nominee secretary
Appointed 11 Mar 1997
Resigned 16 Mar 1999

JANMOHAMED, Salim Hassanali Moledina

Resigned
100 Moor Lane, RickmansworthWD3 1LQ
Born February 1962
Director
Appointed 17 Mar 1997
Resigned 15 Nov 2004

LEA YEAT LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate nominee director
Appointed 11 Mar 1997
Resigned 17 Mar 1997

Persons with significant control

1

Mr Amirali Hassanali Moledina Janmohamed

Active
Ashneal Gardens, Harrow On The HillHA1 3XJ
Born April 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
25 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Full
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Legacy
21 November 2011
MG02MG02
Legacy
21 November 2011
MG02MG02
Legacy
7 November 2011
MG01MG01
Legacy
7 November 2011
MG01MG01
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Full
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Accounts With Accounts Type Full
21 July 2009
AAAnnual Accounts
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
403aParticulars of Charge Subject to s859A
Legacy
30 April 2009
403aParticulars of Charge Subject to s859A
Legacy
30 April 2009
403aParticulars of Charge Subject to s859A
Legacy
30 April 2009
403aParticulars of Charge Subject to s859A
Legacy
30 April 2009
403aParticulars of Charge Subject to s859A
Legacy
30 April 2009
403aParticulars of Charge Subject to s859A
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Full
21 August 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Full
5 September 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Legacy
25 October 2006
395Particulars of Mortgage or Charge
Legacy
25 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 September 2006
AAAnnual Accounts
Legacy
6 April 2006
363aAnnual Return
Accounts With Accounts Type Full
7 September 2005
AAAnnual Accounts
Legacy
25 August 2005
395Particulars of Mortgage or Charge
Legacy
16 August 2005
395Particulars of Mortgage or Charge
Legacy
16 August 2005
395Particulars of Mortgage or Charge
Legacy
23 March 2005
363aAnnual Return
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Resolution
31 January 2005
RESOLUTIONSResolutions
Legacy
31 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 2004
AAAnnual Accounts
Legacy
6 April 2004
363aAnnual Return
Accounts With Accounts Type Full
5 September 2003
AAAnnual Accounts
Legacy
18 April 2003
363aAnnual Return
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Legacy
27 March 2002
363aAnnual Return
Legacy
7 January 2002
395Particulars of Mortgage or Charge
Resolution
2 January 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
28 March 2001
363aAnnual Return
Accounts With Accounts Type Full
29 August 2000
AAAnnual Accounts
Legacy
15 August 2000
363aAnnual Return
Legacy
15 August 2000
288cChange of Particulars
Accounts With Accounts Type Full
18 August 1999
AAAnnual Accounts
Legacy
26 March 1999
288bResignation of Director or Secretary
Legacy
26 March 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
363aAnnual Return
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Legacy
28 August 1998
225Change of Accounting Reference Date
Legacy
1 June 1998
363aAnnual Return
Legacy
25 July 1997
288bResignation of Director or Secretary
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
395Particulars of Mortgage or Charge
Legacy
27 March 1997
395Particulars of Mortgage or Charge
Incorporation Company
11 March 1997
NEWINCIncorporation