Background WavePink WaveYellow Wave

H. K. S. HOLDINGS LIMITED (05465167)

H. K. S. HOLDINGS LIMITED (05465167) is an active UK company. incorporated on 26 May 2005. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47300). H. K. S. HOLDINGS LIMITED has been registered for 20 years.

Company Number
05465167
Status
active
Type
ltd
Incorporated
26 May 2005
Age
20 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47300)
SIC Codes
47300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H. K. S. HOLDINGS LIMITED

H. K. S. HOLDINGS LIMITED is an active company incorporated on 26 May 2005 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47300). H. K. S. HOLDINGS LIMITED was registered 20 years ago.(SIC: 47300)

Status

active

Active since 20 years ago

Company No

05465167

LTD Company

Age

20 Years

Incorporated 26 May 2005

Size

N/A

Accounts

ARD: 28/2

Overdue

24 days overdue

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2026
Period: 1 March 2024 - 28 February 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ United Kingdom
From: 13 July 2020To: 30 December 2025
Prax House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ United Kingdom
From: 1 November 2018To: 13 July 2020
Aquis House 211 Belgrave Gate Leicester LE1 3HT
From: 26 May 2005To: 1 November 2018
Timeline

21 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Loan Secured
Nov 15
Loan Secured
Dec 15
Funding Round
Oct 17
Loan Cleared
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Loan Secured
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Left
Jun 22
Loan Secured
Sept 23
Loan Cleared
Sept 23
Director Left
Jul 25
Director Joined
Jul 25
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

110

Change To A Person With Significant Control
30 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 March 2025
AAAnnual Accounts
Legacy
12 March 2025
GUARANTEE2GUARANTEE2
Legacy
27 February 2025
PARENT_ACCPARENT_ACC
Legacy
27 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 December 2023
AAAnnual Accounts
Legacy
7 December 2023
PARENT_ACCPARENT_ACC
Legacy
7 December 2023
AGREEMENT2AGREEMENT2
Legacy
7 December 2023
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
8 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2023
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
1 September 2023
RP04CS01RP04CS01
Resolution
21 August 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
16 August 2023
CC04CC04
Memorandum Articles
10 August 2023
MAMA
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Accounts With Accounts Type Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
13 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 July 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 April 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
22 April 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
23 October 2019
AAAnnual Accounts
Confirmation Statement
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 March 2019
AAAnnual Accounts
Resolution
28 November 2018
RESOLUTIONSResolutions
Resolution
12 November 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 November 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 November 2018
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
8 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
1 November 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
1 November 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 October 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
18 October 2018
MR04Satisfaction of Charge
Change To A Person With Significant Control
8 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
8 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
8 October 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
25 October 2017
AAAnnual Accounts
Capital Allotment Shares
5 October 2017
SH01Allotment of Shares
Resolution
3 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Group
15 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2015
MR01Registration of a Charge
Miscellaneous
15 June 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Miscellaneous
19 May 2015
MISCMISC
Accounts With Accounts Type Group
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Group
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Group
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Group
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
15 February 2011
AAAnnual Accounts
Accounts With Accounts Type Group
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Accounts With Accounts Type Medium
12 March 2008
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Accounts With Accounts Type Full
15 March 2007
AAAnnual Accounts
Legacy
23 February 2007
363sAnnual Return (shuttle)
Legacy
23 June 2006
363aAnnual Return
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Statement Of Affairs
26 August 2005
SASA
Legacy
26 August 2005
88(2)R88(2)R
Resolution
20 July 2005
RESOLUTIONSResolutions
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
88(2)R88(2)R
Incorporation Company
26 May 2005
NEWINCIncorporation