Background WavePink WaveYellow Wave

KING & KING WILLS LTD (07533423)

KING & KING WILLS LTD (07533423) is an active UK company. incorporated on 17 February 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. KING & KING WILLS LTD has been registered for 15 years. Current directors include FERNANDES, Arthur Peter, PATEL, Milan Kumar Haribhai.

Company Number
07533423
Status
active
Type
ltd
Incorporated
17 February 2011
Age
15 years
Address
83-85 Baker Street, London, W1U 6AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
FERNANDES, Arthur Peter, PATEL, Milan Kumar Haribhai
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KING & KING WILLS LTD

KING & KING WILLS LTD is an active company incorporated on 17 February 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. KING & KING WILLS LTD was registered 15 years ago.(SIC: 69109)

Status

active

Active since 15 years ago

Company No

07533423

LTD Company

Age

15 Years

Incorporated 17 February 2011

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

24 days overdue

Last Filed

Made up to 17 February 2025 (1 year ago)
Submitted on 21 February 2025 (1 year ago)

Next Due

Due by 3 March 2026
For period ending 17 February 2026
Contact
Address

83-85 Baker Street London, W1U 6AG,

Previous Addresses

Fifth Floor Watson House 54-60 Baker Street London W1U 7BU United Kingdom
From: 4 October 2021To: 19 March 2026
First Floor Roxburghe House 273-287 Regent Street London W1B 2HA
From: 7 March 2012To: 4 October 2021
First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom
From: 17 February 2011To: 7 March 2012
Timeline

4 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FERNANDES, Arthur Peter

Active
Watson House, LondonW1U 7BU
Born September 1962
Director
Appointed 17 Feb 2011

PATEL, Milan Kumar Haribhai

Active
Watson House, LondonW1U 7BU
Born September 1962
Director
Appointed 17 Feb 2011

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 17 Feb 2011
Resigned 17 Feb 2011

Persons with significant control

1

Mr Milan Kumar Haribhai Patel

Active
Watson House, LondonW1U 7BU
Born September 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 October 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Incorporation Company
17 February 2011
NEWINCIncorporation