Background WavePink WaveYellow Wave

KHK GROUP LIMITED (03961261)

KHK GROUP LIMITED (03961261) is an active UK company. incorporated on 30 March 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities and 1 other business activities. KHK GROUP LIMITED has been registered for 25 years. Current directors include BURR, Jonathan, GREGORY, James Edward.

Company Number
03961261
Status
active
Type
ltd
Incorporated
30 March 2000
Age
25 years
Address
30 Warwick Street, London, W1B 5NH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
BURR, Jonathan, GREGORY, James Edward
SIC Codes
71111, 74902

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KHK GROUP LIMITED

KHK GROUP LIMITED is an active company incorporated on 30 March 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities and 1 other business activity. KHK GROUP LIMITED was registered 25 years ago.(SIC: 71111, 74902)

Status

active

Active since 25 years ago

Company No

03961261

LTD Company

Age

25 Years

Incorporated 30 March 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

HOUGHTON CONSULTANTS LIMITED
From: 6 April 2000To: 24 May 2000
EMINET LIMITED
From: 30 March 2000To: 6 April 2000
Contact
Address

30 Warwick Street London, W1B 5NH,

Previous Addresses

22 Hanover Square London W1S 1JA England
From: 23 April 2012To: 9 April 2014
22 Hanover Square London W1A 2BN
From: 30 March 2000To: 23 April 2012
Timeline

12 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Oct 09
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 23
Director Joined
Mar 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

WEBSTER, Richard Henry

Active
Warwick Street, LondonW1B 5NH
Secretary
Appointed 31 May 2007

BURR, Jonathan

Active
Warwick Street, LondonW1B 5NH
Born April 1978
Director
Appointed 08 Mar 2023

GREGORY, James Edward

Active
Warwick Street, LondonW1B 5NH
Born January 1975
Director
Appointed 21 Feb 2017

TAYLOR, Nicolas Guillaume

Resigned
Warwick Street, LondonW1B 5NH
Secretary
Appointed 31 May 2007
Resigned 30 Sept 2022

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 30 Mar 2000
Resigned 06 Apr 2000

WRIGHTS SECRETARIES LIMITED

Resigned
8 Lincoln's Inn Fields, LondonWC2A 3BP
Corporate secretary
Appointed 05 Apr 2000
Resigned 31 May 2007

CRESSWELL, Stephen James

Resigned
St. Judes Road, EghamTW20 0DH
Born November 1965
Director
Appointed 31 May 2007
Resigned 20 Apr 2015

GOULD, Andrew Julian

Resigned
Rhee Meadows, CambridgeCB22 7GA
Born February 1957
Director
Appointed 16 Jul 2009
Resigned 22 Mar 2013

GRAINGER, Guy John

Resigned
Warwick Street, LondonW1B 5NH
Born June 1967
Director
Appointed 20 Apr 2015
Resigned 30 Jun 2016

HOUGHTON, Richard Charles

Resigned
30 Ponsonby Place, LondonSW1P 4PR
Born December 1949
Director
Appointed 05 Apr 2000
Resigned 31 May 2007

HOWLING, Richard

Resigned
Warwick Street, LondonW1B 5NH
Born January 1979
Director
Appointed 16 Oct 2009
Resigned 21 Feb 2017

IRELAND, Christopher Mackintosh

Resigned
Warwick Street, LondonW1B 5NH
Born September 1957
Director
Appointed 30 Jun 2016
Resigned 08 Mar 2023

KELLY, James Andrew John

Resigned
10 Highwood Close, KenleyCR8 5HW
Born July 1956
Director
Appointed 05 Apr 2000
Resigned 31 May 2007

KENT, Graham James

Resigned
Tamarind, BansteadSM7 3HQ
Born June 1958
Director
Appointed 05 Apr 2000
Resigned 31 May 2007

MORRIS, James Creighton

Resigned
53 Loxley Road, LondonSW18 3LL
Born October 1971
Director
Appointed 01 Jul 2000
Resigned 31 May 2007

MOTTRAM, Andrew James

Resigned
8 Jameson Road, HarpendenAL5 4HQ
Born September 1961
Director
Appointed 31 May 2007
Resigned 22 Mar 2013

PATEL, Parimal Raojibhai

Resigned
82 Torrington Park, LondonN12 9PJ
Born August 1965
Director
Appointed 31 May 2007
Resigned 18 Sept 2009

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 30 Mar 2000
Resigned 05 Apr 2000

Persons with significant control

1

Warwick Street, LondonW1B 5NH

Nature of Control

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

Filing History

120

Accounts With Accounts Type Small
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 October 2021
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
1 October 2021
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Miscellaneous
25 March 2014
MISCMISC
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Termination Director Company With Name Termination Date
10 April 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 April 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
363aAnnual Return
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
169169
Legacy
10 July 2007
225Change of Accounting Reference Date
Legacy
27 June 2007
287Change of Registered Office
Auditors Resignation Company
26 June 2007
AUDAUD
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 June 2007
AAAnnual Accounts
Resolution
2 June 2007
RESOLUTIONSResolutions
Legacy
16 May 2007
363aAnnual Return
Legacy
15 May 2007
169169
Legacy
15 May 2007
169169
Resolution
15 May 2007
RESOLUTIONSResolutions
Resolution
15 May 2007
RESOLUTIONSResolutions
Legacy
2 January 2007
88(2)R88(2)R
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
23 June 2006
88(2)R88(2)R
Legacy
15 May 2006
363aAnnual Return
Legacy
24 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Legacy
29 January 2005
88(2)R88(2)R
Accounts With Accounts Type Full
20 September 2004
AAAnnual Accounts
Legacy
9 July 2004
123Notice of Increase in Nominal Capital
Resolution
9 July 2004
RESOLUTIONSResolutions
Legacy
21 May 2004
363aAnnual Return
Accounts With Accounts Type Full
16 October 2003
AAAnnual Accounts
Legacy
23 September 2003
288cChange of Particulars
Legacy
22 July 2003
288cChange of Particulars
Legacy
27 March 2003
363aAnnual Return
Accounts With Accounts Type Full
29 November 2002
AAAnnual Accounts
Legacy
7 May 2002
363aAnnual Return
Legacy
7 May 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
23 August 2001
AAAnnual Accounts
Legacy
23 July 2001
363aAnnual Return
Legacy
4 July 2001
88(2)R88(2)R
Legacy
18 May 2001
88(2)R88(2)R
Legacy
18 May 2001
88(2)R88(2)R
Legacy
15 May 2001
122122
Resolution
15 May 2001
RESOLUTIONSResolutions
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
4 July 2000
88(2)R88(2)R
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 2000
225Change of Accounting Reference Date
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
287Change of Registered Office
Certificate Change Of Name Company
6 April 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 March 2000
NEWINCIncorporation