Background WavePink WaveYellow Wave

KRISHNA HOLDCO LIMITED (07159761)

KRISHNA HOLDCO LIMITED (07159761) is an active UK company. incorporated on 17 February 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. KRISHNA HOLDCO LIMITED has been registered for 16 years. Current directors include PATEL, Arunkumar Chhaganbhai, PATEL, Jayesh Nareshkumar.

Company Number
07159761
Status
active
Type
ltd
Incorporated
17 February 2010
Age
16 years
Address
16 Great Queen Street, London, WC2B 5AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PATEL, Arunkumar Chhaganbhai, PATEL, Jayesh Nareshkumar
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KRISHNA HOLDCO LIMITED

KRISHNA HOLDCO LIMITED is an active company incorporated on 17 February 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. KRISHNA HOLDCO LIMITED was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

07159761

LTD Company

Age

16 Years

Incorporated 17 February 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 October 2024 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

16 Great Queen Street Covent Garden London, WC2B 5AH,

Previous Addresses

C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP
From: 6 March 2015To: 26 February 2021
C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP
From: 14 March 2014To: 6 March 2015
C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England
From: 10 May 2013To: 14 March 2014
334-336 Goswell Road London EC1V 7RP
From: 6 April 2011To: 10 May 2013
23 Wadsworth Road Greenford Middlesex London UB6 7JD United Kingdom
From: 17 February 2010To: 6 April 2011
Timeline

10 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Funding Round
Mar 10
Director Joined
Mar 10
New Owner
Apr 18
Loan Cleared
Dec 18
Funding Round
Jan 21
New Owner
Jun 21
Owner Exit
Jun 21
Director Joined
Mar 25
Director Left
Mar 25
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PATEL, Arunkumar Chhaganbhai

Active
Bedford Road, LondonHA6 2AZ
Born July 1953
Director
Appointed 17 Feb 2010

PATEL, Jayesh Nareshkumar

Active
Copse Wood Way, NorthwoodHA6 2UE
Born December 1966
Director
Appointed 20 Mar 2025

PATEL, Maheshkumar Mohanbhai

Resigned
Hanbury Drive, WareSG12 0UD
Born February 1949
Director
Appointed 22 Feb 2010
Resigned 20 Mar 2025

Persons with significant control

4

3 Active
1 Ceased

Mr Maheshkumar Mohanbhai Patel

Ceased
Hanbury Drive, WareSG12 0UD
Born February 1949

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Ceased 01 Mar 2017

Girish Chhanganbhai Patel

Active
Bedford Road, NorthwoodHA6 2AZ
Born April 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Feb 2017

Mr Arunkumar Chhaganbhai Patel

Active
Bedford Road, NorthwoodHA6 2AZ
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Feb 2017
Great Queen Street, LondonWC2B 5AH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Resolution
13 August 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
15 June 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 June 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 June 2021
PSC02Notification of Relevant Legal Entity PSC
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
26 February 2021
AD01Change of Registered Office Address
Capital Allotment Shares
8 January 2021
SH01Allotment of Shares
Resolution
8 January 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 January 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
8 February 2019
AAMDAAMD
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 December 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
20 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
14 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Dormant
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 April 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
18 March 2010
AA01Change of Accounting Reference Date
Resolution
15 March 2010
RESOLUTIONSResolutions
Capital Allotment Shares
15 March 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Legacy
10 March 2010
MG01MG01
Incorporation Company
17 February 2010
NEWINCIncorporation