Background WavePink WaveYellow Wave

KH ONE LIMITED (03754544)

KH ONE LIMITED (03754544) is an active UK company. incorporated on 15 April 1999. with registered office in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. KH ONE LIMITED has been registered for 26 years.

Company Number
03754544
Status
active
Type
ltd
Incorporated
15 April 1999
Age
26 years
Address
5 Barnfield Crescent, Exeter, EX1 1QT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KH ONE LIMITED

KH ONE LIMITED is an active company incorporated on 15 April 1999 with the registered office located in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. KH ONE LIMITED was registered 26 years ago.(SIC: 70221)

Status

active

Active since 26 years ago

Company No

03754544

LTD Company

Age

26 Years

Incorporated 15 April 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 day left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

KIRK HILLS INSOLVENCY LIMITED
From: 18 June 2009To: 22 June 2011
TAXCOVER LIMITED
From: 18 September 2002To: 18 June 2009
KIRK & KIRK LTD
From: 29 August 2001To: 18 September 2002
FROG SKIN LIMITED
From: 15 April 1999To: 29 August 2001
Contact
Address

5 Barnfield Crescent Exeter, EX1 1QT,

Previous Addresses

5 Barnfield Crescent Exeter Devon EX1 1RF
From: 15 April 1999To: 12 August 2011
Timeline

16 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Apr 99
Funding Round
Nov 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Apr 10
Director Left
Jun 11
Share Issue
Feb 13
Loan Secured
Sept 14
Capital Reduction
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Share Buyback
Apr 15
Loan Cleared
Jun 18
Director Joined
Jan 21
Director Left
May 24
4
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Resolution
17 May 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 May 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
17 May 2023
MAMA
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 June 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
27 April 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Capital Cancellation Shares
15 April 2015
SH06Cancellation of Shares
Resolution
15 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2013
AAAnnual Accounts
Capital Alter Shares Subdivision
21 February 2013
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Change Person Secretary Company With Change Date
4 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 August 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 June 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 January 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Capital Allotment Shares
4 November 2009
SH01Allotment of Shares
Legacy
2 July 2009
88(2)Return of Allotment of Shares
Legacy
16 June 2009
363aAnnual Return
Certificate Change Of Name Company
16 June 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 February 2008
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 February 2007
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
9 January 2006
287Change of Registered Office
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 May 2005
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2004
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 November 2002
AAAnnual Accounts
Certificate Change Of Name Company
18 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 2002
363sAnnual Return (shuttle)
Legacy
26 January 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
26 September 2001
AAAnnual Accounts
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
287Change of Registered Office
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 2001
AAAnnual Accounts
Legacy
20 July 2000
363sAnnual Return (shuttle)
Legacy
29 June 1999
88(2)R88(2)R
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Incorporation Company
15 April 1999
NEWINCIncorporation