Background WavePink WaveYellow Wave

KMREGROUP (BRIERLEY) LTD (08654344)

KMREGROUP (BRIERLEY) LTD (08654344) is an active UK company. incorporated on 16 August 2013. with registered office in Kington. The company operates in the Construction sector, engaged in construction of domestic buildings. KMREGROUP (BRIERLEY) LTD has been registered for 12 years. Current directors include MOGUL, Kamyar Hafiz.

Company Number
08654344
Status
active
Type
ltd
Incorporated
16 August 2013
Age
12 years
Address
61 Bridge Street, Kington, HR5 3DJ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
MOGUL, Kamyar Hafiz
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KMREGROUP (BRIERLEY) LTD

KMREGROUP (BRIERLEY) LTD is an active company incorporated on 16 August 2013 with the registered office located in Kington. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. KMREGROUP (BRIERLEY) LTD was registered 12 years ago.(SIC: 41202)

Status

active

Active since 12 years ago

Company No

08654344

LTD Company

Age

12 Years

Incorporated 16 August 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 24 September 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 October 2023 - 24 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 25 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

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

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

61 Bridge Street Kington, HR5 3DJ,

Previous Addresses

61 Bridge Street Kington Herforshire HR5 3DJ England
From: 2 January 2025To: 5 February 2025
1 & 2 Northwest Business Park Leeds West Yorkshire LS6 2QH
From: 26 May 2015To: 2 January 2025
1 & 2 Northwest Business Park Leeds Wesyt Yorkshire LS6 2QH United Kingdom
From: 20 May 2015To: 26 May 2015
2020 House Office 6, Block B Skinner Lane Leeds LS7 1BF
From: 6 February 2014To: 20 May 2015
Unit 6 Twenty Twenty Skinner Lane Leeds LS7 1BF England
From: 16 August 2013To: 6 February 2014
Timeline

2 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Aug 13
Loan Secured
Oct 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MOGUL, Kamyar Hafiz

Active
Bridge Street, KingtonHR5 3DJ
Born March 1971
Director
Appointed 16 Aug 2013

MOGUL, Kamyar

Resigned
Bridge Street, KingtonHR5 3DJ
Secretary
Appointed 16 Aug 2013
Resigned 05 Feb 2025

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

47

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 June 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 February 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
21 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Gazette Notice Compulsory
11 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
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
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Change Person Director Company With Change Date
2 September 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 Person Secretary Company With Change Date
26 May 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 February 2014
AD01Change of Registered Office Address
Incorporation Company
16 August 2013
NEWINCIncorporation