Background WavePink WaveYellow Wave

KHAKI DESIGN LTD (08848888)

KHAKI DESIGN LTD (08848888) is an active UK company. incorporated on 16 January 2014. with registered office in Halesworth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. KHAKI DESIGN LTD has been registered for 12 years. Current directors include DOBIE, Casey Scott.

Company Number
08848888
Status
active
Type
ltd
Incorporated
16 January 2014
Age
12 years
Address
The Thatched Farmhouse, Halesworth, IP19 9AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
DOBIE, Casey Scott
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KHAKI DESIGN LTD

KHAKI DESIGN LTD is an active company incorporated on 16 January 2014 with the registered office located in Halesworth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. KHAKI DESIGN LTD was registered 12 years ago.(SIC: 74100)

Status

active

Active since 12 years ago

Company No

08848888

LTD Company

Age

12 Years

Incorporated 16 January 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

The Thatched Farmhouse Walpole Halesworth, IP19 9AT,

Previous Addresses

The Carriage House Mill Street Maidstone Kent ME15 6YE United Kingdom
From: 20 May 2016To: 23 January 2023
C/O Loucas 15 Quarry Hill Road Tonbridge Kent TN9 2RN
From: 16 January 2014To: 20 May 2016
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Jan 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

DOBIE, Casey Scott

Active
Mill Street, MaidstoneME15 6YE
Born September 1964
Director
Appointed 16 Jan 2014

Persons with significant control

1

Casey Dobie

Active
Walpole, HalesworthIP19 9AT
Born September 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2017
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Gazette Notice Voluntary
7 January 2025
GAZ1(A)GAZ1(A)
Dissolution Withdrawal Application Strike Off Company
2 January 2025
DS02DS02
Dissolution Application Strike Off Company
30 December 2024
DS01DS01
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 January 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
15 September 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
20 December 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Change Account Reference Date Company Current Extended
9 April 2014
AA01Change of Accounting Reference Date
Incorporation Company
16 January 2014
NEWINCIncorporation