Background WavePink WaveYellow Wave

KHALSMITH INVESTMENTS LIMITED (09114891)

KHALSMITH INVESTMENTS LIMITED (09114891) is an active UK company. incorporated on 3 July 2014. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KHALSMITH INVESTMENTS LIMITED has been registered for 11 years. Current directors include KHALASTCHI, David Frank, KHALASTCHI, Michael Robert, SMITH, Timothy John.

Company Number
09114891
Status
active
Type
ltd
Incorporated
3 July 2014
Age
11 years
Address
20 York Place, Leeds, LS1 2EX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KHALASTCHI, David Frank, KHALASTCHI, Michael Robert, SMITH, Timothy John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KHALSMITH INVESTMENTS LIMITED

KHALSMITH INVESTMENTS LIMITED is an active company incorporated on 3 July 2014 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KHALSMITH INVESTMENTS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09114891

LTD Company

Age

11 Years

Incorporated 3 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 16 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

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

20 York Place Leeds, LS1 2EX,

Previous Addresses

6a St Andrews Court Wellington Street Thame Oxfordshire OX9 3WT
From: 3 July 2014To: 24 August 2016
Timeline

2 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Aug 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

KHALASTCHI, David Frank

Active
York Place, LeedsLS1 2EX
Born May 1991
Director
Appointed 03 Jul 2014

KHALASTCHI, Michael Robert

Active
York Place, LeedsLS1 2EX
Born March 1989
Director
Appointed 03 Jul 2014

SMITH, Timothy John

Active
York Place, LeedsLS1 2EX
Born February 1987
Director
Appointed 03 Jul 2014

Persons with significant control

3

Mr Michael Robert Khalastchi

Active
York Place, LeedsLS1 2EX
Born March 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Tim John Smith

Active
York Place, LeedsLS1 2EX
Born February 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr David Frank Khalastchi

Active
York Place, LeedsLS1 2EX
Born May 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Change Person Director Company With Change Date
11 February 2015
CH01Change of Director Details
Incorporation Company
3 July 2014
NEWINCIncorporation