Background WavePink WaveYellow Wave

K PRODUCTS (LONDON) LIMITED (07896608)

K PRODUCTS (LONDON) LIMITED (07896608) 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). K PRODUCTS (LONDON) LIMITED has been registered for 14 years. Current directors include GOLDMAN, Chaim Solomon, JUST, Michael.

Company Number
07896608
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
GOLDMAN, Chaim Solomon, JUST, Michael
SIC Codes
46320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K PRODUCTS (LONDON) LIMITED

K PRODUCTS (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). K PRODUCTS (LONDON) LIMITED was registered 14 years ago.(SIC: 46320)

Status

active

Active since 14 years ago

Company No

07896608

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 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

KEDASSIA PRODUCTS (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

14 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Mar 14
Director Left
May 14
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Loan Secured
Nov 23
Director Left
Dec 23
Director Joined
May 24
Loan Cleared
May 25
Loan Secured
May 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GOLDMAN, Chaim Solomon

Active
Stamford Hill, LondonN16 6QT
Born November 1974
Director
Appointed 24 Dec 2020

JUST, Michael

Active
Stamford Hill, LondonN16 6QT
Born September 1971
Director
Appointed 03 May 2024

FRANKEL, Jacob

Resigned
Gilda Crescent, LondonNW6 6JP
Secretary
Appointed 04 Jan 2012
Resigned 31 Dec 2015

CHONTOW, Simon

Resigned
Stamford Hill, LondonN16 6QT
Born March 1977
Director
Appointed 24 Dec 2020
Resigned 10 Nov 2023

FELDMAN, Issac Jichog Ephraim

Resigned
Stamford Hill, LondonN16 6QT
Born December 1956
Director
Appointed 15 Dec 2015
Resigned 31 Dec 2020

FRANKEL, Jacob

Resigned
Gilda Crescent, LondonNW6 6JP
Born June 1951
Director
Appointed 17 Mar 2014
Resigned 31 Dec 2015

HOCHHAUSER, Erwin

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

SINITSKY, Sidney Samuel

Resigned
Stamford Hill, LondonN16 6QT
Born May 1948
Director
Appointed 04 Jan 2012
Resigned 31 Dec 2015

Persons with significant control

1

Oldfield Lane North, GreenfordUB6 0FX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
26 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
14 March 2019
PSC05Notification that PSC Information has been Withdrawn
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 Small
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
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
Resolution
27 May 2016
RESOLUTIONSResolutions
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
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
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