Background WavePink WaveYellow Wave

THREEOEIGHT KILBURN NOMINEE LIMITED (08568663)

THREEOEIGHT KILBURN NOMINEE LIMITED (08568663) is an active UK company. incorporated on 13 June 2013. with registered office in Northwood. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THREEOEIGHT KILBURN NOMINEE LIMITED has been registered for 12 years. Current directors include POPAT, Shivam Dilip.

Company Number
08568663
Status
active
Type
ltd
Incorporated
13 June 2013
Age
12 years
Address
Argyle House, Northwood, HA6 1NW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
POPAT, Shivam Dilip
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREEOEIGHT KILBURN NOMINEE LIMITED

THREEOEIGHT KILBURN NOMINEE LIMITED is an active company incorporated on 13 June 2013 with the registered office located in Northwood. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THREEOEIGHT KILBURN NOMINEE LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08568663

LTD Company

Age

12 Years

Incorporated 13 June 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Argyle House Joel Street Northwood, HA6 1NW,

Previous Addresses

Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ
From: 23 July 2013To: 22 November 2017
100 Fetter Lane London EC4A 1BN United Kingdom
From: 13 June 2013To: 23 July 2013
Timeline

21 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Dec 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
New Owner
Aug 17
Loan Secured
Dec 18
Loan Secured
Dec 19
Loan Cleared
Jan 23
Loan Cleared
Aug 23
Owner Exit
Aug 23
Loan Secured
Sept 23
Loan Secured
Sept 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

POPAT, Shivam Dilip

Active
3rd Floor Northside, NorthwoodHA6 1NW
Born April 1978
Director
Appointed 05 Aug 2015

JAVED, Billal

Resigned
Marble Arch Tower, LondonW1H 7AA
Born July 1983
Director
Appointed 13 Jun 2013
Resigned 05 Aug 2015

VAGJIANI, Eana Suresh

Resigned
Marble Arch Tower, LondonW1H 7AA
Born March 1978
Director
Appointed 13 Jun 2013
Resigned 05 Aug 2015

Persons with significant control

2

1 Active
1 Ceased

Threeoeight Kilburn Gp Limited

Active
Joel Street, NorthwoodHA6 1NW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Aug 2023

Mr Shivam Dilip Popat

Ceased
Joel Street, NorthwoodHA6 1NW
Born April 1978

Nature of Control

Significant influence or control
Notified 27 Jun 2017
Ceased 18 Aug 2023
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
18 August 2023
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
9 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
29 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
9 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Change Account Reference Date Company Current Shortened
5 November 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
23 July 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
12 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 July 2013
MR01Registration of a Charge
Incorporation Company
13 June 2013
NEWINCIncorporation