Background WavePink WaveYellow Wave

KINGMEAD LIMITED (04275292)

KINGMEAD LIMITED (04275292) is an active UK company. incorporated on 22 August 2001. with registered office in Hove. The company operates in the Construction sector, engaged in development of building projects. KINGMEAD LIMITED has been registered for 24 years. Current directors include MIRZA, Camran Wyn, MIRZA, Saira Camran.

Company Number
04275292
Status
active
Type
ltd
Incorporated
22 August 2001
Age
24 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MIRZA, Camran Wyn, MIRZA, Saira Camran
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGMEAD LIMITED

KINGMEAD LIMITED is an active company incorporated on 22 August 2001 with the registered office located in Hove. The company operates in the Construction sector, specifically engaged in development of building projects. KINGMEAD LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04275292

LTD Company

Age

24 Years

Incorporated 22 August 2001

Size

N/A

Accounts

ARD: 28/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 29 March 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2025
Period: 1 January 2024 - 28 December 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

168 Church Road Hove, BN3 2DL,

Previous Addresses

168 168 Church Road Hove East Sussex BN3 2DL United Kingdom
From: 26 August 2022To: 7 September 2022
22 Uxbridge Road London W5 2RJ
From: 10 October 2014To: 26 August 2022
22 Uxbridge Road London W5 2RJ United Kingdom
From: 10 October 2014To: 10 October 2014
79 Gordon Road Ealing London W5 2AL
From: 22 August 2001To: 10 October 2014
Timeline

11 key events • 2001 - 2017

Funding Officers Ownership
Company Founded
Aug 01
Loan Secured
Jul 15
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Cleared
May 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MIRZA, Saira Camran

Active
Church Road, HoveBN3 2DL
Secretary
Appointed 23 Aug 2002

MIRZA, Camran Wyn

Active
Church Road, HoveBN3 2DL
Born June 1960
Director
Appointed 19 Sept 2001

MIRZA, Saira Camran

Active
Church Road, HoveBN3 2DL
Born May 1964
Director
Appointed 23 Aug 2002

JOHN, Toji

Resigned
136 Wellington Road South, HounslowTW4 5JH
Secretary
Appointed 19 Sept 2001
Resigned 23 Aug 2002

APEX COMPANY SERVICES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee secretary
Appointed 22 Aug 2001
Resigned 19 Sept 2001

JOHN, Toji

Resigned
136 Wellington Road South, HounslowTW4 5JH
Born May 1961
Director
Appointed 19 Sept 2001
Resigned 23 Aug 2002

APEX NOMINEES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee director
Appointed 22 Aug 2001
Resigned 19 Sept 2001

Persons with significant control

1

Mr Camran Wyn Mirza

Active
Church Road, HoveBN3 2DL
Born June 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Dissolved Compulsory Strike Off Suspended
13 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
2 June 2023
AAAnnual Accounts
Gazette Notice Compulsory
30 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
29 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 August 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 May 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2017
MR04Satisfaction of Charge
Resolution
4 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Change Person Director Company With Change Date
29 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Legacy
12 January 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2008
AAAnnual Accounts
Legacy
12 December 2008
287Change of Registered Office
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 September 2008
AAAnnual Accounts
Legacy
12 November 2007
363sAnnual Return (shuttle)
Legacy
25 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 April 2007
AAAnnual Accounts
Legacy
15 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 May 2006
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2005
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2003
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Legacy
18 September 2003
287Change of Registered Office
Legacy
4 September 2003
395Particulars of Mortgage or Charge
Legacy
8 October 2002
363sAnnual Return (shuttle)
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
225Change of Accounting Reference Date
Legacy
29 December 2001
395Particulars of Mortgage or Charge
Legacy
29 December 2001
395Particulars of Mortgage or Charge
Legacy
29 December 2001
395Particulars of Mortgage or Charge
Legacy
29 December 2001
395Particulars of Mortgage or Charge
Legacy
27 September 2001
288aAppointment of Director or Secretary
Legacy
27 September 2001
288aAppointment of Director or Secretary
Legacy
27 September 2001
287Change of Registered Office
Legacy
27 September 2001
288bResignation of Director or Secretary
Legacy
27 September 2001
288bResignation of Director or Secretary
Legacy
25 September 2001
88(2)R88(2)R
Incorporation Company
22 August 2001
NEWINCIncorporation