Background WavePink WaveYellow Wave

K&K CONSORTIUM LIMITED (06940121)

K&K CONSORTIUM LIMITED (06940121) is an active UK company. incorporated on 22 June 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. K&K CONSORTIUM LIMITED has been registered for 16 years. Current directors include GARDNER, Roy Alan, Sir, TODD, Thomas Keith.

Company Number
06940121
Status
active
Type
ltd
Incorporated
22 June 2009
Age
16 years
Address
2nd Floor, 55 Ludgate Hill, London, EC4M 7JW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GARDNER, Roy Alan, Sir, TODD, Thomas Keith
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K&K CONSORTIUM LIMITED

K&K CONSORTIUM LIMITED is an active company incorporated on 22 June 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. K&K CONSORTIUM LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06940121

LTD Company

Age

16 Years

Incorporated 22 June 2009

Size

N/A

Accounts

ARD: 30/9

Overdue

5 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 17 April 2024 (1 year ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Dormant

Next Due

Due by 30 September 2025
Period: 1 October 2023 - 30 September 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

2nd Floor, 55 Ludgate Hill London, EC4M 7JW,

Previous Addresses

, St Bride's House 10 Salisbury Square, London, EC4Y 8EH
From: 3 June 2014To: 6 October 2020
, 35 Vine, London, EC3N 2AA
From: 22 June 2009To: 3 June 2014
Timeline

2 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Oct 09
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GARDNER, Roy Alan, Sir

Active
Ludgate Hill, LondonEC4M 7JW
Born August 1945
Director
Appointed 01 Jul 2009

TODD, Thomas Keith

Active
Ludgate Hill, LondonEC4M 7JW
Born June 1953
Director
Appointed 01 Jul 2009

FFW SECRETARIES LIMITED

Resigned
Vine Street, LondonEC3N 2AA
Corporate secretary
Appointed 01 Jul 2009
Resigned 26 Sept 2013

KAGAMI, Yasuaki

Resigned
Minamimoto, Tokyo
Born June 1967
Director
Appointed 22 Jun 2009
Resigned 01 Jul 2009

SYNAN, George Zygmundt

Resigned
Minami Azabu, Tokyo
Born January 1968
Director
Appointed 22 Jun 2009
Resigned 01 Jul 2009

Persons with significant control

1

55 Ludgate Hill, LondonEC4M 7JW

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

56

Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 March 2026
DS01DS01
Gazette Filings Brought Up To Date
6 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
17 April 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Gazette Notice Compulsory
14 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
26 October 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Gazette Notice Compulsory
12 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
10 July 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2016
AR01AR01
Accounts With Accounts Type Dormant
5 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 June 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Change Corporate Secretary Company With Change Date
10 August 2012
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
4 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
287Change of Registered Office
Incorporation Company
22 June 2009
NEWINCIncorporation