Background WavePink WaveYellow Wave

S & K HOLDINGS LTD (05869110)

S & K HOLDINGS LTD (05869110) is an active UK company. incorporated on 6 July 2006. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. S & K HOLDINGS LTD has been registered for 19 years. Current directors include HASSAM, Shan Abbas, KANANI, Abbas Mohamed.

Company Number
05869110
Status
active
Type
ltd
Incorporated
6 July 2006
Age
19 years
Address
1406 Coventry Road, Birmingham, B25 8AE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HASSAM, Shan Abbas, KANANI, Abbas Mohamed
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S & K HOLDINGS LTD

S & K HOLDINGS LTD is an active company incorporated on 6 July 2006 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. S & K HOLDINGS LTD was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05869110

LTD Company

Age

19 Years

Incorporated 6 July 2006

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 8 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 April 2026 (Just now)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 19 April 2027
For period ending 5 April 2027
Contact
Address

1406 Coventry Road South Yardley Birmingham, B25 8AE,

Timeline

42 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Sept 12
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Jun 14
Loan Secured
Oct 16
Director Joined
May 17
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Left
Nov 21
Director Left
Nov 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Owner Exit
Jan 22
Loan Cleared
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Cleared
Jan 23
Loan Secured
May 24
Loan Secured
May 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

KANANI, Abbas Mohamed

Active
Coventry Road, BirminghamB25 8AE
Secretary
Appointed 03 Sept 2012

HASSAM, Shan Abbas

Active
Coventry Road, BirminghamB25 8AE
Born March 1985
Director
Appointed 01 Jun 2012

KANANI, Abbas Mohamed

Active
Coventry Road, BirminghamB25 8AE
Born May 1984
Director
Appointed 01 Jun 2012

SHAH, Chunilal

Resigned
30 Astor Drive, BirminghamB13 9QR
Secretary
Appointed 06 Jul 2006
Resigned 03 Sept 2012

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 06 Jul 2006
Resigned 07 Jul 2006

HIRIDJEE, Raza Aly

Resigned
1406 Coventry Road, South, West MidlandsB25 8AE
Born August 1945
Director
Appointed 02 May 2017
Resigned 02 Nov 2021

KANANI, Mohamed Gulamali

Resigned
38 Meadow View, BirminghamB13 0AP
Born September 1952
Director
Appointed 06 Jul 2006
Resigned 02 Nov 2021

SHAH, Chunilal

Resigned
30 Astor Drive, BirminghamB13 9QR
Born February 1950
Director
Appointed 06 Jul 2006
Resigned 03 Sept 2012

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 06 Jul 2006
Resigned 07 Jul 2006

Persons with significant control

2

1 Active
1 Ceased
Coventry Road, BirminghamB25 8AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2022
Coventry Road, BirminghamB25 8AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Ceased 12 Jan 2022
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
17 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
8 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Court Order
6 June 2022
OCOC
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
17 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
14 January 2022
RESOLUTIONSResolutions
Memorandum Articles
14 January 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2022
MR01Registration of a Charge
Legacy
7 January 2022
ANNOTATIONANNOTATION
Legacy
7 January 2022
ANNOTATIONANNOTATION
Mortgage Satisfy Charge Full
7 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 June 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2016
MR01Registration of a Charge
Gazette Filings Brought Up To Date
28 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Medium
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Medium
7 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 February 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Group
4 July 2013
AAAnnual Accounts
Auditors Resignation Company
31 October 2012
AUDAUD
Appoint Person Secretary Company With Name
14 September 2012
AP03Appointment of Secretary
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Termination Secretary Company With Name
14 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Group
2 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Group
29 June 2011
AAAnnual Accounts
Legacy
26 October 2010
MG01MG01
Legacy
26 October 2010
MG01MG01
Legacy
26 October 2010
MG01MG01
Legacy
26 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Accounts With Accounts Type Group
2 July 2010
AAAnnual Accounts
Miscellaneous
14 December 2009
MISCMISC
Accounts Amended With Accounts Type Full
19 August 2009
AAMDAAMD
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Accounts With Accounts Type Medium
9 October 2008
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Legacy
4 January 2008
287Change of Registered Office
Legacy
5 October 2007
395Particulars of Mortgage or Charge
Legacy
5 October 2007
395Particulars of Mortgage or Charge
Legacy
5 October 2007
395Particulars of Mortgage or Charge
Legacy
5 October 2007
395Particulars of Mortgage or Charge
Legacy
24 July 2007
363aAnnual Return
Legacy
15 November 2006
395Particulars of Mortgage or Charge
Legacy
14 November 2006
395Particulars of Mortgage or Charge
Legacy
14 November 2006
395Particulars of Mortgage or Charge
Legacy
3 November 2006
395Particulars of Mortgage or Charge
Legacy
3 November 2006
395Particulars of Mortgage or Charge
Legacy
3 November 2006
395Particulars of Mortgage or Charge
Legacy
8 September 2006
225Change of Accounting Reference Date
Legacy
31 August 2006
88(3)88(3)
Legacy
31 August 2006
88(2)R88(2)R
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
123Notice of Increase in Nominal Capital
Resolution
24 July 2006
RESOLUTIONSResolutions
Resolution
24 July 2006
RESOLUTIONSResolutions
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Incorporation Company
6 July 2006
NEWINCIncorporation