Background WavePink WaveYellow Wave

K10 DEVELOPMENTS LTD (06480015)

K10 DEVELOPMENTS LTD (06480015) is a liquidation UK company. incorporated on 22 January 2008. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects. K10 DEVELOPMENTS LTD has been registered for 18 years. Current directors include BABAEE, Kambiz.

Company Number
06480015
Status
liquidation
Type
ltd
Incorporated
22 January 2008
Age
18 years
Address
683-693 Wilmslow Road, Manchester, M20 6RE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BABAEE, Kambiz
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K10 DEVELOPMENTS LTD

K10 DEVELOPMENTS LTD is an liquidation company incorporated on 22 January 2008 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects. K10 DEVELOPMENTS LTD was registered 18 years ago.(SIC: 41100)

Status

liquidation

Active since 18 years ago

Company No

06480015

LTD Company

Age

18 Years

Incorporated 22 January 2008

Size

N/A

Accounts

ARD: 31/1

Overdue

1 year overdue

Last Filed

Made up to 31 January 2023 (3 years ago)
Submitted on 31 October 2023 (2 years ago)
Period: 1 February 2022 - 31 January 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2024
Period: 1 February 2023 - 31 January 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 31 July 2023 (2 years ago)
Submitted on 31 July 2023 (2 years ago)

Next Due

Due by 14 August 2024
For period ending 31 July 2024
Contact
Address

683-693 Wilmslow Road Didsbury Manchester, M20 6RE,

Previous Addresses

20 Stamford Brook Road London W6 0XH England
From: 19 January 2024To: 3 October 2024
20 the Vicarage 20 Stamford Brook Road London W6 0XH England
From: 19 January 2024To: 19 January 2024
Charter House Marlborough Park Harpenden AL5 1NL England
From: 27 September 2023To: 19 January 2024
The Vicarage 20 Stamford Brook Road London W6 0XH England
From: 18 September 2023To: 27 September 2023
The Vicarage Stamford Brook Road London W6 0XH England
From: 18 September 2023To: 18 September 2023
Office 5.23 - 5.24 25 North Row London W1K 6DJ England
From: 16 May 2023To: 18 September 2023
The Vicarage 20 Stamford Brook Road London W6 0XH England
From: 4 April 2023To: 16 May 2023
3 Audley Square London W1K 1DP England
From: 8 July 2020To: 4 April 2023
Audley House 3 Audley Square London W1K 1DP England
From: 29 May 2020To: 8 July 2020
12 Hans Road Knightsbridge London SW3 1RT
From: 22 January 2008To: 29 May 2020
Timeline

3 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Jan 08
Loan Secured
Oct 14
Owner Exit
Aug 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BABAEE, Kambiz

Active
Wilmslow Road, ManchesterM20 6RE
Born September 1966
Director
Appointed 22 Jan 2008

BABAEE, Roya

Resigned
The Vicarage, LondonW6 0XH
Secretary
Appointed 22 Jan 2008
Resigned 05 Aug 2020

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 22 Jan 2008
Resigned 23 Jan 2008

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 22 Jan 2008
Resigned 23 Jan 2008

Persons with significant control

2

1 Active
1 Ceased

Roya Babaee

Ceased
Audley Square, LondonW1K 1DP
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Aug 2020

Mr Kambiz Babaee

Active
Wilmslow Road, ManchesterM20 6RE
Born September 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
27 November 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
3 October 2024
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
3 October 2024
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
3 October 2024
600600
Resolution
3 October 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
27 September 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 September 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 September 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 August 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
6 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
27 June 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Legacy
12 February 2009
287Change of Registered Office
Legacy
7 May 2008
88(2)Return of Allotment of Shares
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Incorporation Company
22 January 2008
NEWINCIncorporation