Background WavePink WaveYellow Wave

COOMBE KP LIMITED (06178649)

COOMBE KP LIMITED (06178649) is an active UK company. incorporated on 22 March 2007. with registered office in Edenbridge. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). COOMBE KP LIMITED has been registered for 19 years. Current directors include PATEL, Bemal, PATEL, Hital.

Company Number
06178649
Status
active
Type
ltd
Incorporated
22 March 2007
Age
19 years
Address
Ambe House, Edenbridge, TN8 6ED
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
PATEL, Bemal, PATEL, Hital
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOMBE KP LIMITED

COOMBE KP LIMITED is an active company incorporated on 22 March 2007 with the registered office located in Edenbridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). COOMBE KP LIMITED was registered 19 years ago.(SIC: 46460)

Status

active

Active since 19 years ago

Company No

06178649

LTD Company

Age

19 Years

Incorporated 22 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 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 22 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

Ambe House Commerce Way Edenbridge, TN8 6ED,

Previous Addresses

C/O Haslers, Old Station Road Loughton Essex IG10 4PL
From: 22 March 2007To: 5 February 2025
Timeline

11 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Aug 10
Director Joined
Aug 10
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Secured
Apr 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PATEL, Hital

Active
Coombe Park, Kingston Upon ThamesKT2 7JD
Secretary
Appointed 07 Jul 2010

PATEL, Bemal

Active
Coombe Park, Kingston Upon ThamesKT2 7JD
Born September 1973
Director
Appointed 07 Jul 2010

PATEL, Hital

Active
Coombe Park, Kingston Upon ThamesKT2 7JD
Born December 1974
Director
Appointed 22 Mar 2007

PATEL, Hital

Resigned
Junipers Coombe Hill Road, Kingston Upon ThamesKT2 7DU
Secretary
Appointed 22 Mar 2007
Resigned 08 Jun 2008

PATEL, Sheila

Resigned
Coombe Park, Kingston Upon ThamesKT2 7JD
Secretary
Appointed 08 Jun 2008
Resigned 07 Jul 2010

PATEL, Bemal

Resigned
Coombe Hill Road, Kingston Upon ThamesKT2 7DU
Born September 1973
Director
Appointed 22 Mar 2007
Resigned 08 Jun 2008

PATEL, Jayant

Resigned
Coombe Park, Kingston Upon ThamesKT2 7JD
Born August 1946
Director
Appointed 08 Jun 2008
Resigned 07 Jul 2010

Persons with significant control

1

Old Station Road, LoughtonIG10 4PL

Nature of Control

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

Filing History

61

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Small
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Legacy
11 June 2011
MG01MG01
Legacy
10 June 2011
MG01MG01
Legacy
10 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Termination Secretary Company With Name
13 August 2010
TM02Termination of Secretary
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 August 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
19 November 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Small
4 February 2009
AAAnnual Accounts
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
363aAnnual Return
Legacy
16 November 2007
288cChange of Particulars
Legacy
16 November 2007
288cChange of Particulars
Incorporation Company
22 March 2007
NEWINCIncorporation