Background WavePink WaveYellow Wave

KMREGROUP LTD (08569221)

KMREGROUP LTD (08569221) is an active UK company. incorporated on 14 June 2013. with registered office in Kington. The company operates in the Construction sector, engaged in development of building projects. KMREGROUP LTD has been registered for 12 years. Current directors include MOGUL, Kamyar Hafiz.

Company Number
08569221
Status
active
Type
ltd
Incorporated
14 June 2013
Age
12 years
Address
61 Bridge Street, Kington, HR5 3DJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MOGUL, Kamyar Hafiz
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KMREGROUP LTD

KMREGROUP LTD is an active company incorporated on 14 June 2013 with the registered office located in Kington. The company operates in the Construction sector, specifically engaged in development of building projects. KMREGROUP LTD was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08569221

LTD Company

Age

12 Years

Incorporated 14 June 2013

Size

N/A

Accounts

ARD: 22/9

Overdue

2 years overdue

Last Filed

Made up to 30 September 2021 (4 years ago)
Submitted on 22 September 2023 (2 years ago)
Period: 1 October 2020 - 30 September 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 21 December 2023
Period: 1 October 2021 - 22 September 2022

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

61 Bridge Street Kington, HR5 3DJ,

Previous Addresses

1 & 2 Northwest Business Park Leeds West Yorkshire LS6 2QH
From: 26 May 2015To: 27 March 2025
20/20 House Office 6 Block B Skinner Lane Leeds LS71BF
From: 14 June 2013To: 26 May 2015
Timeline

19 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Nov 15
Loan Secured
Jan 17
Loan Secured
Oct 17
Loan Secured
Apr 18
Loan Cleared
Oct 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Funding Round
Jan 19
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

MOGUL, Kamyar Hafiz

Active
Northwest Business Park, LeedsLS6 2QH
Born March 1971
Director
Appointed 14 Jun 2013

Persons with significant control

1

Mr Kamyar Hafiz Mogul

Active
Bridge Street, KingtonHR5 3DJ
Born March 1971

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

76

Gazette Filings Brought Up To Date
24 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
20 May 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2024
MR04Satisfaction of Charge
Dissolved Compulsory Strike Off Suspended
12 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
6 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
3 April 2024
DISS16(SOAS)DISS16(SOAS)
Dissolved Compulsory Strike Off Suspended
12 March 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
22 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 June 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
13 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
6 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 June 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
25 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 September 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 June 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 January 2019
SH01Allotment of Shares
Resolution
9 January 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 January 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
28 July 2017
AAMDAAMD
Accounts With Accounts Type Micro Entity
30 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
12 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
31 March 2016
AAAnnual Accounts
Capital Allotment Shares
2 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
13 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Incorporation Company
14 June 2013
NEWINCIncorporation