Background WavePink WaveYellow Wave

KX HOLDINGS LIMITED (05194014)

KX HOLDINGS LIMITED (05194014) is an active UK company. incorporated on 30 July 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. KX HOLDINGS LIMITED has been registered for 21 years. Current directors include ARRICALE, Graziano Peter, HARRIS, Adrian Thomas Wakelin, TILL, David John.

Company Number
05194014
Status
active
Type
ltd
Incorporated
30 July 2004
Age
21 years
Address
Stratton House, London, W1J 8LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ARRICALE, Graziano Peter, HARRIS, Adrian Thomas Wakelin, TILL, David John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KX HOLDINGS LIMITED

KX HOLDINGS LIMITED is an active company incorporated on 30 July 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. KX HOLDINGS LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05194014

LTD Company

Age

21 Years

Incorporated 30 July 2004

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 4 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

Stratton House 5 Stratton Street London, W1J 8LA,

Previous Addresses

151 Draycott Avenue London SW3 3AL
From: 30 July 2004To: 28 July 2023
Timeline

15 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Capital Update
Sept 10
Director Left
Dec 10
Director Joined
Dec 10
Capital Update
May 12
Director Left
Jun 13
Director Joined
Jun 13
Loan Secured
Oct 13
Loan Secured
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Director Left
Jul 18
Loan Cleared
Apr 24
Director Joined
Jan 25
Director Joined
Jan 25
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

TILL, David John

Active
5 Stratton Street, LondonW1J 8LA
Secretary
Appointed 23 Dec 2004

ARRICALE, Graziano Peter

Active
5 Stratton Street, LondonW1J 8LA
Born June 1983
Director
Appointed 26 Mar 2024

HARRIS, Adrian Thomas Wakelin

Active
5 Stratton Street, LondonW1J 8LA
Born September 1967
Director
Appointed 26 Mar 2024

TILL, David John

Active
Cadogen Gate, LondonSW1X 0AS
Born November 1963
Director
Appointed 05 Apr 2013

FINANCIAL AND LEGAL SERVICES LIMITED

Resigned
5th Floor Clement House, LondonEC2V 7JE
Corporate secretary
Appointed 30 Jul 2004
Resigned 23 Dec 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Jul 2004
Resigned 30 Jul 2004

DUBENS, Peter Adam Daiches

Resigned
Cadogan Gate, LondonSW1X 0AS
Born September 1966
Director
Appointed 23 Dec 2004
Resigned 19 Jun 2018

FRY, Simon Jeremy

Resigned
19 Montagu Square, LondonW1H 2LE
Born October 1959
Director
Appointed 23 Dec 2004
Resigned 11 Nov 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 30 Jul 2004
Resigned 30 Jul 2004

RHPLC LLP

Resigned
31 Langthorne Street, LondonSW6 6JT
Corporate director
Appointed 11 Nov 2010
Resigned 05 Apr 2013

S & J REGISTRARS LIMITED

Resigned
99 Gresham Street, LondonEC2V 7NG
Corporate director
Appointed 30 Jul 2004
Resigned 23 Dec 2004

Persons with significant control

1

Draycott Avenue, LondonSW3 3AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Full
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
1 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Statement Of Companys Objects
27 June 2018
CC04CC04
Memorandum Articles
27 June 2018
MAMA
Resolution
27 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Memorandum Articles
20 June 2017
MAMA
Resolution
20 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Miscellaneous
10 February 2015
MISCMISC
Miscellaneous
3 February 2015
MISCMISC
Miscellaneous
3 February 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Full
15 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
2 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Accounts With Accounts Type Group
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Change Person Secretary Company With Change Date
24 August 2012
CH03Change of Secretary Details
Legacy
21 May 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 May 2012
SH19Statement of Capital
Legacy
21 May 2012
CAP-SSCAP-SS
Resolution
21 May 2012
RESOLUTIONSResolutions
Memorandum Articles
16 May 2012
MEM/ARTSMEM/ARTS
Resolution
16 May 2012
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
12 December 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Change Person Secretary Company With Change Date
9 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
7 June 2011
AAAnnual Accounts
Appoint Corporate Director Company With Name
9 December 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2010
CH03Change of Secretary Details
Legacy
10 September 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 September 2010
SH19Statement of Capital
Legacy
10 September 2010
CAP-SSCAP-SS
Resolution
10 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Accounts With Accounts Type Group
5 August 2010
AAAnnual Accounts
Accounts With Accounts Type Group
1 November 2009
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Legacy
5 May 2009
88(2)Return of Allotment of Shares
Legacy
6 April 2009
123Notice of Increase in Nominal Capital
Resolution
6 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Legacy
5 January 2008
395Particulars of Mortgage or Charge
Legacy
5 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2007
AAAnnual Accounts
Accounts With Accounts Type Full
15 May 2007
AAAnnual Accounts
Legacy
29 March 2007
288cChange of Particulars
Legacy
1 September 2006
363sAnnual Return (shuttle)
Legacy
11 April 2006
288cChange of Particulars
Resolution
8 February 2006
RESOLUTIONSResolutions
Resolution
8 February 2006
RESOLUTIONSResolutions
Resolution
8 February 2006
RESOLUTIONSResolutions
Resolution
8 February 2006
RESOLUTIONSResolutions
Resolution
8 February 2006
RESOLUTIONSResolutions
Legacy
17 January 2006
123Notice of Increase in Nominal Capital
Resolution
17 January 2006
RESOLUTIONSResolutions
Resolution
17 January 2006
RESOLUTIONSResolutions
Resolution
17 January 2006
RESOLUTIONSResolutions
Resolution
17 January 2006
RESOLUTIONSResolutions
Resolution
17 January 2006
RESOLUTIONSResolutions
Legacy
19 December 2005
88(2)R88(2)R
Statement Of Affairs
7 December 2005
SASA
Legacy
7 December 2005
88(2)R88(2)R
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
225Change of Accounting Reference Date
Resolution
28 October 2005
RESOLUTIONSResolutions
Legacy
28 October 2005
287Change of Registered Office
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
288bResignation of Director or Secretary
Incorporation Company
30 July 2004
NEWINCIncorporation