Background WavePink WaveYellow Wave

KAMANIKAMANI LTD (09314647)

KAMANIKAMANI LTD (09314647) is an active UK company. incorporated on 17 November 2014. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KAMANIKAMANI LTD has been registered for 11 years. Current directors include KAMANI, Adam Mahmud, KAMANI, Mahmud Abdulla.

Company Number
09314647
Status
active
Type
ltd
Incorporated
17 November 2014
Age
11 years
Address
Unit 2.3 20 Dale Street, Manchester, M1 1EZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KAMANI, Adam Mahmud, KAMANI, Mahmud Abdulla
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAMANIKAMANI LTD

KAMANIKAMANI LTD is an active company incorporated on 17 November 2014 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KAMANIKAMANI LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09314647

LTD Company

Age

11 Years

Incorporated 17 November 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 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

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Unit 2.3 20 Dale Street Manchester, M1 1EZ,

Previous Addresses

15 Little Peter Street Manchester M15 4PS England
From: 21 October 2020To: 14 September 2023
49/51 Dale Street Manchester M1 2HF
From: 2 March 2015To: 21 October 2020
47 Dale Street Manchester M1 2HF United Kingdom
From: 17 November 2014To: 2 March 2015
Timeline

15 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Mar 17
Director Left
Mar 17
Director Joined
May 17
Owner Exit
Nov 17
Owner Exit
Nov 17
New Owner
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
Loan Secured
Dec 21
Director Left
Nov 22
Director Joined
Jan 23
New Owner
Jan 24
Owner Exit
Jan 24
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KAMANI, Adam Mahmud

Active
20 Dale Street, ManchesterM1 1EZ
Born June 1989
Director
Appointed 25 Oct 2021

KAMANI, Mahmud Abdulla

Active
20 Dale Street, ManchesterM1 1EZ
Born August 1964
Director
Appointed 12 Jan 2023

KAMANI, Adam Mahmud

Resigned
Dale Street, ManchesterM1 2HF
Born June 1989
Director
Appointed 17 Nov 2014
Resigned 01 Mar 2017

KAMANI, Samir Mahmud

Resigned
Dale Street, ManchesterM1 2HF
Born January 1996
Director
Appointed 17 Nov 2014
Resigned 01 Mar 2017

KAMANI, Umar Mahmud

Resigned
Dale Street, ManchesterM1 2HF
Born March 1988
Director
Appointed 17 Nov 2014
Resigned 25 Oct 2021

PATEL, Mahesh

Resigned
Little Peter Street, ManchesterM15 4PS
Born July 1965
Director
Appointed 04 May 2017
Resigned 25 Nov 2022

Persons with significant control

5

1 Active
4 Ceased

Mr Umar Mahmud Kamani

Active
20 Dale Street, ManchesterM1 1EZ
Born March 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2024

Mr Adam Mahmud Kamani

Ceased
20 Dale Street, ManchesterM1 1EZ
Born June 1989

Nature of Control

Significant influence or control
Notified 25 Oct 2021
Ceased 01 Jan 2024

Mr Umar Mahmud Kamani

Ceased
Little Peter Street, ManchesterM15 4PS
Born March 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Oct 2021

Mr Adam Mahmud Kamani

Ceased
Dale Street, ManchesterM1 2HF
Born June 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Nov 2017

Mr Samir Mahmud Kamani

Ceased
Dale Street, ManchesterM1 2HF
Born January 1996

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Nov 2017
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
25 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 April 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
27 March 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2018
AAAnnual Accounts
Resolution
27 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Incorporation Company
17 November 2014
NEWINCIncorporation