Background WavePink WaveYellow Wave

KUNTA KINTE LIMITED (06645583)

KUNTA KINTE LIMITED (06645583) is an active UK company. incorporated on 14 July 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KUNTA KINTE LIMITED has been registered for 17 years. Current directors include SATTAR, Marium.

Company Number
06645583
Status
active
Type
ltd
Incorporated
14 July 2008
Age
17 years
Address
32-33 Skyline Village, London, E14 9TS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SATTAR, Marium
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KUNTA KINTE LIMITED

KUNTA KINTE LIMITED is an active company incorporated on 14 July 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KUNTA KINTE LIMITED was registered 17 years ago.(SIC: 68100)

Status

active

Active since 17 years ago

Company No

06645583

LTD Company

Age

17 Years

Incorporated 14 July 2008

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 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

32-33 Skyline Village Limeharbour London, E14 9TS,

Previous Addresses

One America Square Crosswall London EC3N 2SG
From: 20 May 2013To: 24 April 2017
7 Bradman House Abercorn Place London NW8 9XY England
From: 20 May 2013To: 20 May 2013
7 Bradman House Abercorn Place London NW8 9XY Uk
From: 14 July 2008To: 20 May 2013
Timeline

15 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
New Owner
Jan 21
New Owner
Dec 21
Owner Exit
Dec 21
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Feb 25
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

SATTAR, Marium

Active
Abercorn Place, LondonNW8 9XY
Born March 1987
Director
Appointed 14 Aug 2015

HARRIS, Stanley Philip

Resigned
7-12 Tavistock Square, LondonWC1H 9LT
Secretary
Appointed 14 Jul 2008
Resigned 19 Aug 2009

KHALIL, Umer

Resigned
Bradman House Abercorn Place, LondonNW8 9XY
Secretary
Appointed 20 Aug 2009
Resigned 18 Dec 2011

WHITE, Brian Jonathan

Resigned
Danesway, ManchesterM25 0FS
Secretary
Appointed 18 Dec 2011
Resigned 23 Dec 2014

AZAD, Talat Hashim, Dr

Resigned
Abercorn Place, LondonNW8 9XY
Born December 1962
Director
Appointed 14 Aug 2015
Resigned 09 Sept 2022

AZIZ, Muhammad Saqib

Resigned
Greton Close, ManchesterM13 0YR
Born December 1980
Director
Appointed 23 Dec 2014
Resigned 14 Aug 2015

KEATING, Michael Anthony

Resigned
Skyline Village, LondonE14 9TS
Born October 1972
Director
Appointed 09 Sept 2022
Resigned 24 Feb 2025

SATTAR, Marium

Resigned
Abercorn Place, LondonNW8 9XY
Born March 1987
Director
Appointed 14 Jul 2008
Resigned 18 Dec 2011

SATTAR, Mukarram

Resigned
Abercorn Place, LondonNW8 9XY
Born January 1950
Director
Appointed 14 Jul 2008
Resigned 18 Dec 2011

WHITE, Brian Jonathan

Resigned
Danesway, ManchesterM25 0FS
Born November 1963
Director
Appointed 18 Dec 2011
Resigned 23 Dec 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Mukarram Sattar

Ceased
Skyline Village, LondonE14 9TS
Born January 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Miss Marium Sattar

Active
Skyline Village, LondonE14 9TS
Born March 1987

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

65

Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
3 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
19 January 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 January 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
21 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Termination Secretary Company With Name
18 December 2011
TM02Termination of Secretary
Termination Director Company With Name
18 December 2011
TM01Termination of Director
Termination Director Company With Name
18 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Dormant
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 April 2010
AAAnnual Accounts
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
363aAnnual Return
Legacy
10 September 2009
288bResignation of Director or Secretary
Incorporation Company
14 July 2008
NEWINCIncorporation