Background WavePink WaveYellow Wave

KINGMEAD INVESTMENTS LIMITED (05067048)

KINGMEAD INVESTMENTS LIMITED (05067048) is an active UK company. incorporated on 8 March 2004. with registered office in Hove. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. KINGMEAD INVESTMENTS LIMITED has been registered for 22 years. Current directors include MIRZA, Camran Wyn, MIRZA, Saira Camran.

Company Number
05067048
Status
active
Type
ltd
Incorporated
8 March 2004
Age
22 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, 43999, 68209, 81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGMEAD INVESTMENTS LIMITED

KINGMEAD INVESTMENTS LIMITED is an active company incorporated on 8 March 2004 with the registered office located in Hove. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. KINGMEAD INVESTMENTS LIMITED was registered 22 years ago.(SIC: 41100, 43999, 68209, 81100)

Status

active

Active since 22 years ago

Company No

05067048

LTD Company

Age

22 Years

Incorporated 8 March 2004

Size

N/A

Accounts

ARD: 30/3

Up to Date

11 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

168 Church Road Hove, BN3 2DL,

Previous Addresses

22 Uxbridge Road London W5 2RJ England
From: 17 June 2021To: 26 August 2022
108a Northfield Avenue London W13 9RT
From: 3 April 2014To: 17 June 2021
79 Gordon Road Ealing London W5 2AL
From: 8 March 2004To: 3 April 2014
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Mar 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MIRZA, Saira Camran

Active
Aston Road, LondonW5 2RL
Secretary
Appointed 08 Mar 2004

MIRZA, Camran Wyn

Active
Aston Road, LondonW5 2RL
Born June 1960
Director
Appointed 08 Mar 2004

MIRZA, Saira Camran

Active
Aston Road, LondonW5 2RL
Born May 1964
Director
Appointed 08 Mar 2004

APEX COMPANY SERVICES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee secretary
Appointed 08 Mar 2004
Resigned 08 Mar 2004

APEX NOMINEES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee director
Appointed 08 Mar 2004
Resigned 08 Mar 2004

Persons with significant control

1

Mr Camran Wyn Mirza

Active
Aston Road, LondonW5 2RL
Born June 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Feb 2017
Fundings
Financials
Latest Activities

Filing History

68

Change Account Reference Date Company Previous Shortened
29 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
29 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 August 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
1 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
17 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Gazette Notice Compulsary
10 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 January 2009
AAAnnual Accounts
Legacy
22 December 2008
287Change of Registered Office
Legacy
16 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2008
AAAnnual Accounts
Legacy
8 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 August 2007
AAAnnual Accounts
Legacy
3 August 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
6 June 2006
AAAnnual Accounts
Legacy
13 April 2006
363sAnnual Return (shuttle)
Legacy
24 August 2005
395Particulars of Mortgage or Charge
Legacy
28 July 2005
88(2)R88(2)R
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
22 March 2004
287Change of Registered Office
Legacy
22 March 2004
288bResignation of Director or Secretary
Legacy
22 March 2004
288bResignation of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Incorporation Company
8 March 2004
NEWINCIncorporation