Background WavePink WaveYellow Wave

DKH INVESTMENTS LIMITED (08957223)

DKH INVESTMENTS LIMITED (08957223) is an active UK company. incorporated on 25 March 2014. with registered office in Loughton. The company operates in the Construction sector, engaged in development of building projects. DKH INVESTMENTS LIMITED has been registered for 12 years. Current directors include MINHAS, Rajveer Singh, MINHAS, Rajvinder Singh.

Company Number
08957223
Status
active
Type
ltd
Incorporated
25 March 2014
Age
12 years
Address
10 Ripley View, Loughton, IG10 2PB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MINHAS, Rajveer Singh, MINHAS, Rajvinder Singh
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DKH INVESTMENTS LIMITED

DKH INVESTMENTS LIMITED is an active company incorporated on 25 March 2014 with the registered office located in Loughton. The company operates in the Construction sector, specifically engaged in development of building projects. DKH INVESTMENTS LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08957223

LTD Company

Age

12 Years

Incorporated 25 March 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 20 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

10 Ripley View Loughton, IG10 2PB,

Previous Addresses

, 5-7 Bath Road, Heathrow, Hounslow, TW6 2AA
From: 14 December 2016To: 14 November 2024
, Alchemy Financial Solutions Ist Floor, Unit 1a, Printing House Lane, Hayes, Middlesex, UB3 1AP
From: 25 March 2014To: 14 December 2016
Timeline

30 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Nov 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Cleared
Jul 19
Director Joined
Sept 20
Director Joined
Nov 22
New Owner
Jan 23
New Owner
Jan 23
New Owner
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
New Owner
Nov 24
Loan Secured
Apr 25
Loan Secured
Apr 25
0
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MINHAS, Rajveer Singh

Active
Ripley View, LoughtonIG10 2PB
Born November 1986
Director
Appointed 01 Sept 2020

MINHAS, Rajvinder Singh

Active
Ripley View, LoughtonIG10 2PB
Born July 1983
Director
Appointed 15 Nov 2024

GREWAL, Dalpreet Kaur

Resigned
Ripley View, LoughtonIG10 2PB
Secretary
Appointed 25 Mar 2014
Resigned 15 Nov 2024

BHANDAL, Hanisha Kaur

Resigned
Ripley View, LoughtonIG10 2PB
Born October 1993
Director
Appointed 08 Oct 2022
Resigned 15 Nov 2024

HAYRE, Kavanjit Singh, Mr.

Resigned
Meadfield Road, BerkshireSL3 8HY
Born September 1989
Director
Appointed 25 Mar 2014
Resigned 15 Nov 2024

Persons with significant control

5

3 Active
2 Ceased

Rsm Securities Limited

Active
Ripley View, LoughtonIG10 2PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2025

Mr Rajvinder Singh Minhas

Active
Ripley View, LoughtonIG10 2PB
Born July 1983

Nature of Control

Significant influence or control
Notified 15 Nov 2024

Rajveer Singh Minhas

Active
Ripley View, LoughtonIG10 2PB
Born November 1986

Nature of Control

Significant influence or control
Notified 15 Nov 2024

Mrs Dalpreet Kaur Grewal

Ceased
Ripley View, LoughtonIG10 2PB
Born December 1987

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 31 Jan 2023
Ceased 15 Nov 2024

Mr Kavanjit Singh Hayre

Ceased
Ripley View, LoughtonIG10 2PB
Born September 1989

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 31 Jan 2023
Ceased 15 Nov 2024
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 January 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
28 January 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 November 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts Amended With Made Up Date
21 May 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
10 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
31 January 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 January 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
31 January 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
9 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 July 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Made Up Date
24 May 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2019
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
12 April 2019
AAMDAAMD
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 November 2016
AR01AR01
Administrative Restoration Company
29 November 2016
RT01RT01
Gazette Dissolved Compulsory
6 September 2016
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
21 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Total Exemption Small
22 April 2016
AAMDAAMD
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2014
MR01Registration of a Charge
Incorporation Company
25 March 2014
NEWINCIncorporation