Background WavePink WaveYellow Wave

KHANNA ENTERPRISES (HOLDINGS) LIMITED (06345932)

KHANNA ENTERPRISES (HOLDINGS) LIMITED (06345932) is an active UK company. incorporated on 17 August 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KHANNA ENTERPRISES (HOLDINGS) LIMITED has been registered for 18 years. Current directors include KHANNA, Anil.

Company Number
06345932
Status
active
Type
ltd
Incorporated
17 August 2007
Age
18 years
Address
Aston House, London, N3 1LF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KHANNA, Anil
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KHANNA ENTERPRISES (HOLDINGS) LIMITED

KHANNA ENTERPRISES (HOLDINGS) LIMITED is an active company incorporated on 17 August 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KHANNA ENTERPRISES (HOLDINGS) LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06345932

LTD Company

Age

18 Years

Incorporated 17 August 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group 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 17 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

Aston House Cornwall Avenue London, N3 1LF,

Previous Addresses

Stanway House Almondsbury Business Centre Woodlands Bristol BS32 4QH England
From: 27 March 2024To: 19 June 2024
C/O Steele Financial Ltd Orion House, Axis 4-5 Woodlands, Bradley Stoke Bristol Gloucestershire BS32 4JT England
From: 19 December 2023To: 27 March 2024
Aston House Cornwall Avenue London N3 1LF England
From: 14 January 2016To: 19 December 2023
Sterling House, Langston Road Loughton Essex IG10 3FA
From: 17 August 2007To: 14 January 2016
Timeline

9 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Loan Cleared
Dec 16
Loan Secured
Jan 20
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Cleared
Jul 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Jul 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KHANNA, Anil

Active
Cornwall Avenue, LondonN3 1LF
Born July 1974
Director
Appointed 17 Aug 2007

KHANNA, Avinash

Resigned
Sterling House, Langston Road, EssexIG10 3FA
Secretary
Appointed 17 Aug 2007
Resigned 25 Jun 2015

Persons with significant control

1

Mr Anil Khanna

Active
Cornwall Avenue, LondonN3 1LF
Born July 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Resolution
11 August 2025
RESOLUTIONSResolutions
Memorandum Articles
11 August 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
17 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 August 2024
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
2 July 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
19 June 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 March 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 December 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Accounts With Accounts Type Group
26 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2017
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
10 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
2 October 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
2 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Change Person Director Company With Change Date
26 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 September 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2009
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Legacy
1 October 2008
288cChange of Particulars
Legacy
1 October 2008
190190
Legacy
1 October 2008
353353
Legacy
23 April 2008
88(2)Return of Allotment of Shares
Legacy
10 November 2007
395Particulars of Mortgage or Charge
Legacy
9 November 2007
225Change of Accounting Reference Date
Resolution
6 November 2007
RESOLUTIONSResolutions
Incorporation Company
17 August 2007
NEWINCIncorporation