Background WavePink WaveYellow Wave

KHH LIMITED (05360918)

KHH LIMITED (05360918) is an active UK company. incorporated on 10 February 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KHH LIMITED has been registered for 21 years. Current directors include LAWSON-O'NEIL, Leo Hrothgar.

Company Number
05360918
Status
active
Type
ltd
Incorporated
10 February 2005
Age
21 years
Address
Eat Work Art Hackney Downs Studios, London, E8 2BT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LAWSON-O'NEIL, Leo Hrothgar
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KHH LIMITED

KHH LIMITED is an active company incorporated on 10 February 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KHH LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05360918

LTD Company

Age

21 Years

Incorporated 10 February 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

BROOMCO (3711) LIMITED
From: 10 February 2005To: 18 March 2005
Contact
Address

Eat Work Art Hackney Downs Studios Amhurst Terrace London, E8 2BT,

Previous Addresses

, 1st Floor Offices, 189-193 Earls Court Road, London, SW5 9AN
From: 10 February 2005To: 18 September 2020
Timeline

6 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Apr 16
Loan Cleared
Oct 18
Owner Exit
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

LAWSON-O'NEIL, Leo Hrothgar

Active
Hackney Downs Studios, LondonE8 2BT
Born November 1979
Director
Appointed 08 Sept 2020

HUMPHRIES, Mark Andrew

Resigned
The Foothills, WorcesterWR6 6JT
Secretary
Appointed 22 Mar 2005
Resigned 26 Sept 2005

PROSSER, Terry John

Resigned
Curzon Way, ChelmsfordCM2 6PF
Secretary
Appointed 26 Sept 2005
Resigned 08 Sept 2020

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate secretary
Appointed 10 Feb 2005
Resigned 22 Mar 2005

HUMPHRIES, Mark Andrew

Resigned
The Foothills, WorcesterWR6 6JT
Born June 1954
Director
Appointed 22 Mar 2005
Resigned 21 Sept 2005

LEVER, Gary Thomas

Resigned
20 Richmond Mansions, LondonSW5 9HN
Born February 1955
Director
Appointed 22 Mar 2005
Resigned 08 Sept 2020

LOCKER, Robert John

Resigned
Beukenhof, Englefield GreenTW20 0NJ
Born November 1958
Director
Appointed 17 Nov 2008
Resigned 21 Sept 2015

DLA PIPER UK NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 10 Feb 2005
Resigned 22 Mar 2005

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 10 Feb 2005
Resigned 22 Mar 2005

Persons with significant control

2

1 Active
1 Ceased
Amhurst Terrace, LondonE8 2BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2020

Sir David Roderick Kirch

Ceased
1st Floor Offices, LondonSW5 9AN
Born July 1936

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Sept 2020
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 September 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
16 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 November 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
31 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2016
AR01AR01
Termination Director Company With Name Termination Date
9 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Change Person Secretary Company With Change Date
27 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Full
4 June 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Full
27 July 2007
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Legacy
22 February 2007
395Particulars of Mortgage or Charge
Legacy
1 September 2006
287Change of Registered Office
Accounts With Accounts Type Full
27 July 2006
AAAnnual Accounts
Legacy
12 July 2006
225Change of Accounting Reference Date
Legacy
22 February 2006
363aAnnual Return
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
287Change of Registered Office
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Memorandum Articles
13 April 2005
MEM/ARTSMEM/ARTS
Resolution
13 April 2005
RESOLUTIONSResolutions
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
88(2)R88(2)R
Certificate Change Of Name Company
18 March 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 February 2005
NEWINCIncorporation