Background WavePink WaveYellow Wave

KEENA RAKKADO LIMITED (04412977)

KEENA RAKKADO LIMITED (04412977) is an active UK company. incorporated on 10 April 2002. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. KEENA RAKKADO LIMITED has been registered for 23 years. Current directors include KAKKAD, Reena Premji.

Company Number
04412977
Status
active
Type
ltd
Incorporated
10 April 2002
Age
23 years
Address
18 The Broadway, London, W13 0SR
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
KAKKAD, Reena Premji
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEENA RAKKADO LIMITED

KEENA RAKKADO LIMITED is an active company incorporated on 10 April 2002 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. KEENA RAKKADO LIMITED was registered 23 years ago.(SIC: 47789)

Status

active

Active since 23 years ago

Company No

04412977

LTD Company

Age

23 Years

Incorporated 10 April 2002

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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

18 The Broadway West Ealing London, W13 0SR,

Timeline

9 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Apr 02
Funding Round
Jul 17
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Secured
Sept 21
Loan Secured
Nov 24
Loan Secured
Mar 26
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

KAKKAD, Reena Premji

Active
20 Salisbury Road, PinnerHA5 2NN
Born September 1974
Director
Appointed 10 Apr 2002

VEKARIA, Mitesh Shashikant

Resigned
35 Francis Road, HarrowHA1 2QX
Secretary
Appointed 10 Apr 2002
Resigned 01 Mar 2020

EXCHEQUER SECRETARIES LIMITED

Resigned
27 West Lane, LiverpoolL37 7AY
Corporate secretary
Appointed 10 Apr 2002
Resigned 10 Apr 2002

VEKARIA, Mitesh Shashikant

Resigned
35 Francis Road, HarrowHA1 2QX
Born July 1977
Director
Appointed 01 Sept 2008
Resigned 01 Oct 2008

VEKARIA, Mitesh Shashikant

Resigned
35 Francis Road, HarrowHA1 2QX
Born July 1977
Director
Appointed 10 Apr 2002
Resigned 23 Apr 2008

EXCHEQUER DIRECTORS LIMITED

Resigned
27 West Lane, LiverpoolL37 7AY
Corporate director
Appointed 10 Apr 2002
Resigned 10 Apr 2002

Persons with significant control

1

Miss Reena Premji Kakkad

Active
18 The Broadway, LondonW13 0SR
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Jun 2017
Fundings
Financials
Latest Activities

Filing History

83

Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
13 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Capital Allotment Shares
3 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Legacy
21 March 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 October 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
18 October 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
2 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
10 December 2008
403aParticulars of Charge Subject to s859A
Legacy
3 December 2008
363aAnnual Return
Legacy
2 December 2008
395Particulars of Mortgage or Charge
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
225Change of Accounting Reference Date
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
18 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 May 2007
AAAnnual Accounts
Legacy
17 April 2007
363aAnnual Return
Legacy
12 August 2006
395Particulars of Mortgage or Charge
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Legacy
18 January 2006
395Particulars of Mortgage or Charge
Legacy
8 December 2005
395Particulars of Mortgage or Charge
Legacy
21 October 2005
288cChange of Particulars
Legacy
21 October 2005
288cChange of Particulars
Legacy
21 October 2005
288cChange of Particulars
Legacy
26 July 2005
395Particulars of Mortgage or Charge
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2005
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 February 2004
AAAnnual Accounts
Legacy
17 June 2003
363sAnnual Return (shuttle)
Resolution
1 May 2002
RESOLUTIONSResolutions
Legacy
19 April 2002
88(2)R88(2)R
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
287Change of Registered Office
Incorporation Company
10 April 2002
NEWINCIncorporation