Background WavePink WaveYellow Wave

KPL (LONDON) LIMITED (07896594)

KPL (LONDON) LIMITED (07896594) is an active UK company. incorporated on 4 January 2012. with registered office in Greenford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46320). KPL (LONDON) LIMITED has been registered for 14 years. Current directors include FRANKEL, Jacob, SINITSKY, Sidney Samuel.

Company Number
07896594
Status
active
Type
ltd
Incorporated
4 January 2012
Age
14 years
Address
325-327 Oldfield Lane North, Greenford, UB6 0FX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46320)
Directors
FRANKEL, Jacob, SINITSKY, Sidney Samuel
SIC Codes
46320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KPL (LONDON) LIMITED

KPL (LONDON) LIMITED is an active company incorporated on 4 January 2012 with the registered office located in Greenford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46320). KPL (LONDON) LIMITED was registered 14 years ago.(SIC: 46320)

Status

active

Active since 14 years ago

Company No

07896594

LTD Company

Age

14 Years

Incorporated 4 January 2012

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

KEDASSIA POULTRY (LONDON) LIMITED
From: 4 January 2012To: 29 April 2014
Contact
Address

325-327 Oldfield Lane North Greenford, UB6 0FX,

Previous Addresses

York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom
From: 14 April 2015To: 14 March 2019
Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX
From: 4 January 2012To: 14 April 2015
Timeline

3 key events • 2012 - 2014

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Mar 14
Director Left
May 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FRANKEL, Jacob

Active
Gilda Crescent, LondonNW6 6JP
Secretary
Appointed 04 Jan 2012

FRANKEL, Jacob

Active
Gilda Crescent, LondonNW6 6JP
Born June 1951
Director
Appointed 17 Mar 2014

SINITSKY, Sidney Samuel

Active
Stamford Hill, LondonN16 6QT
Born May 1948
Director
Appointed 04 Jan 2012

HOCHHAUSER, Erwin

Resigned
Floor, WembleyHA9 6AX
Born July 1929
Director
Appointed 04 Jan 2012
Resigned 29 Mar 2014

Persons with significant control

3

Jacob Frankel

Active
Gilda Crescent, LondonNW6 6JP
Born June 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Sidney Samuel Sinitsky

Active
Stamford Hill, LondonN16 6QT
Born May 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr David Lobenstein

Active
Oldfield Lane North, GreenfordUB6 0FX
Born October 1953

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
14 March 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 June 2016
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
14 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Gazette Notice Compulsory
5 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
13 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Change Person Director Company With Change Date
23 January 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 July 2014
AAAnnual Accounts
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Certificate Change Of Name Company
29 April 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Dormant
4 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Change Person Director Company With Change Date
26 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2013
CH01Change of Director Details
Incorporation Company
4 January 2012
NEWINCIncorporation