Background WavePink WaveYellow Wave

KEH SPORTS LIMITED (08509864)

KEH SPORTS LIMITED (08509864) is an active UK company. incorporated on 30 April 2013. with registered office in Northfleet. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. KEH SPORTS LIMITED has been registered for 12 years. Current directors include ALHAMIDI, Abdulrahman Aaaf, ALHUMAIDI, Abdullah Aaaf, PANDOR, Yusuf.

Company Number
08509864
Status
active
Type
ltd
Incorporated
30 April 2013
Age
12 years
Address
Kuflink Stadium, Northfleet, DA11 9GN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
ALHAMIDI, Abdulrahman Aaaf, ALHUMAIDI, Abdullah Aaaf, PANDOR, Yusuf
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEH SPORTS LIMITED

KEH SPORTS LIMITED is an active company incorporated on 30 April 2013 with the registered office located in Northfleet. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. KEH SPORTS LIMITED was registered 12 years ago.(SIC: 93120)

Status

active

Active since 12 years ago

Company No

08509864

LTD Company

Age

12 Years

Incorporated 30 April 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 13 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

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Kuflink Stadium Stonebridge Road Northfleet, DA11 9GN,

Previous Addresses

84 Brook Street London W1K 5EH
From: 3 July 2024To: 11 February 2025
, PO Box 4385, 08509864 - Companies House Default Address, Cardiff, CF14 8LH
From: 24 January 2023To: 3 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, London, W1S 4HP
From: 30 April 2013To: 13 October 2015
Timeline

13 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Left
Sept 16
Director Left
Feb 17
Director Left
Jan 18
Director Left
Jun 18
Director Joined
Nov 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Jan 24
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ALHAMIDI, Abdulrahman Aaaf

Active
Born February 1993
Director
Appointed 22 Dec 2023

ALHUMAIDI, Abdullah Aaaf

Active
Born December 1987
Director
Appointed 22 Dec 2023

PANDOR, Yusuf

Active
Stadium, NorthfleetDA11 9GN
Born April 1961
Director
Appointed 15 Aug 2025

AL-HUMAIDI, Abdulla, Dr

Resigned
84 Brook Street, LondonW1K 5EH
Born January 1986
Director
Appointed 30 Apr 2013
Resigned 20 Dec 2023

ALHUMAIDY, Dherar

Resigned
Born April 1987
Director
Appointed 06 Nov 2023
Resigned 25 Jul 2025

BUTLER-GALLIE, Stuart

Resigned
Berkeley Square, LondonW1J 6EQ
Born March 1964
Director
Appointed 09 May 2013
Resigned 29 May 2018

DUNPHY, Fenlon

Resigned
Berkeley Square, LondonW1J 6EQ
Born June 1957
Director
Appointed 30 Apr 2013
Resigned 30 Jun 2016

TESTA, David Alan

Resigned
Berkeley Square, LondonW1J 6EQ
Born June 1963
Director
Appointed 30 Apr 2013
Resigned 17 Jan 2017

VARNEY, Peter Derek

Resigned
Berkeley Square, LondonW1J 6EQ
Born February 1954
Director
Appointed 09 May 2013
Resigned 06 Jan 2018

Persons with significant control

1

Berkeley Square, LondonW1J 6EQ

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

58

Gazette Filings Brought Up To Date
14 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2024
AD01Change of Registered Office Address
Default Companies House Registered Office Address Applied
25 April 2024
RP05RP05
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
3 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
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
9 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
20 October 2021
AAAnnual Accounts
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 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 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
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Move Registers To Sail Company With New Address
8 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 June 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Gazette Filings Brought Up To Date
11 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Gazette Notice Compulsory
5 May 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Incorporation Company
30 April 2013
NEWINCIncorporation