Background WavePink WaveYellow Wave

KIRAN SUPER STORE UK LTD (08496104)

KIRAN SUPER STORE UK LTD (08496104) is an active UK company. incorporated on 19 April 2013. with registered office in Feltham. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. KIRAN SUPER STORE UK LTD has been registered for 13 years. Current directors include BAJAJ, Jasbir Singh.

Company Number
08496104
Status
active
Type
ltd
Incorporated
19 April 2013
Age
13 years
Address
16 Wilton Parade, Feltham, TW13 4BU
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
BAJAJ, Jasbir Singh
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIRAN SUPER STORE UK LTD

KIRAN SUPER STORE UK LTD is an active company incorporated on 19 April 2013 with the registered office located in Feltham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. KIRAN SUPER STORE UK LTD was registered 13 years ago.(SIC: 47110)

Status

active

Active since 13 years ago

Company No

08496104

LTD Company

Age

13 Years

Incorporated 19 April 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 21 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

16 Wilton Parade Feltham, TW13 4BU,

Timeline

2 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Apr 13
New Owner
May 19
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

BAJAJ, Jasbir Singh

Active
Wilton Parade, FelthamTW13 4BU
Born February 1981
Director
Appointed 19 Apr 2013

Persons with significant control

1

Mr Jasbir Bajaj

Active
Stella Close, UxbridgeUB8 3EZ
Born February 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
10 May 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Administrative Restoration Company
3 November 2017
RT01RT01
Gazette Dissolved Compulsory
26 September 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
11 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Incorporation Company
19 April 2013
NEWINCIncorporation