Background WavePink WaveYellow Wave

KEHC (UK) LIMITED (08353544)

KEHC (UK) LIMITED (08353544) is an active UK company. incorporated on 9 January 2013. with registered office in Northfleet. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KEHC (UK) LIMITED has been registered for 13 years. Current directors include ALHAMIDI, Abdulrahman Aaaf, ALHUMAIDI, Abdullah Aaaf.

Company Number
08353544
Status
active
Type
ltd
Incorporated
9 January 2013
Age
13 years
Address
Kuflink Stadium, Northfleet, DA11 9GN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ALHAMIDI, Abdulrahman Aaaf, ALHUMAIDI, Abdullah Aaaf
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEHC (UK) LIMITED

KEHC (UK) LIMITED is an active company incorporated on 9 January 2013 with the registered office located in Northfleet. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KEHC (UK) LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08353544

LTD Company

Age

13 Years

Incorporated 9 January 2013

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 14 November 2024 (1 year ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 9 January 2025 (1 year ago)
Submitted on 7 March 2025 (1 year ago)

Next Due

Due by 23 January 2026
For period ending 9 January 2026

Previous Company Names

ROUND TABLE ENTERTAINMENTS LIMITED
From: 9 January 2013To: 23 May 2013
Contact
Address

Kuflink Stadium Stonebridge Road Northfleet, DA11 9GN,

Previous Addresses

, 3rd Floor 84 Brook Street, London, W1K 5EH
From: 11 July 2024To: 12 February 2025
, PO Box 4385, 08353544 - Companies House Default Address, Cardiff, CF14 8LH
From: 24 January 2023To: 11 July 2024
, the Smiths Building 179 Great Portland Street, London, W1W 5PL, England
From: 28 September 2021To: 24 January 2023
, 20 Berkeley Square, London, W1J 6EQ, United Kingdom
From: 13 October 2015To: 28 September 2021
, C/O Armila Capital Limited, 17 Albemarle Street, Mayfair, London, W1S 4HP
From: 23 May 2013To: 13 October 2015
, C/O First Floor, 25 Ives Street, London, SW3 2nd, United Kingdom
From: 9 January 2013To: 23 May 2013
Timeline

17 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
May 13
Director Joined
May 13
Director Left
Sept 16
Director Left
Feb 17
Director Joined
Jul 17
Director Left
Nov 18
Director Joined
Mar 20
Director Left
Dec 22
Director Joined
Mar 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Jan 24
Director Left
Dec 24
New Owner
Dec 24
Owner Exit
Dec 24
Owner Exit
Aug 25
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ALHAMIDI, Abdulrahman Aaaf

Active
84 Brook Street, LondonW1K 5EH
Born February 1993
Director
Appointed 22 Dec 2023

ALHUMAIDI, Abdullah Aaaf

Active
84 Brook Street, LondonW1K 5EH
Born December 1987
Director
Appointed 22 Dec 2023

AL-HUMAIDI, Abdulla Mohammed Saleh, Dr

Resigned
84 Brook Street, LondonW1K 5EH
Born January 1986
Director
Appointed 09 Jan 2013
Resigned 16 Jan 2024

DUNPHY, John Fenlon

Resigned
Albemarle Street, LondonW1S 4HP
Born June 1957
Director
Appointed 18 Apr 2013
Resigned 30 Jun 2016

GERBEAU, Pierre-Yves Charles Edmond

Resigned
179 Great Portland Street, LondonW1W 5PL
Born October 1964
Director
Appointed 23 Mar 2020
Resigned 22 Dec 2022

MARU, Rupalben Hardasbhai

Resigned
84 Brook Street, LondonW1K 5EH
Born August 1979
Director
Appointed 28 Feb 2023
Resigned 05 Dec 2024

PERCY, Humphrey Richard

Resigned
Berkeley Square, LondonW1J 6EQ
Born October 1956
Director
Appointed 19 Jun 2017
Resigned 05 Nov 2018

TESTA, David Alan

Resigned
Albemarle Street, LondonW1S 4HP
Born June 1963
Director
Appointed 18 Apr 2013
Resigned 17 Jan 2017

Persons with significant control

3

1 Active
2 Ceased
Block, Plot 1, 4th Floor, Sharq

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2025

Mr Dherar Mohamed Saleh Al-Humaidi

Ceased
Stadium, NorthfleetDA11 9GN
Born April 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Nov 2023
Ceased 25 Jul 2025

Abdulla Mohammed Saleh Al-Humaidi

Ceased
84 Brook Street, LondonW1K 5EH
Born January 1986

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Nov 2023
Fundings
Financials
Latest Activities

Filing History

62

Gazette Filings Brought Up To Date
17 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
17 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
7 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Default Companies House Registered Office Address Applied
14 May 2024
RP05RP05
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
23 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
17 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
2 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Gazette Filings Brought Up To Date
5 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
29 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Accounts With Accounts Type Group
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 October 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
13 October 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Gazette Notice Compulsory
13 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Certificate Change Of Name Company
23 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 May 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 May 2013
AD01Change of Registered Office Address
Incorporation Company
9 January 2013
NEWINCIncorporation