Background WavePink WaveYellow Wave

KM CAPITAL INVESTMENT LIMITED (09314829)

KM CAPITAL INVESTMENT LIMITED (09314829) is an active UK company. incorporated on 17 November 2014. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. KM CAPITAL INVESTMENT LIMITED has been registered for 11 years. Current directors include KAMANI, Adam Mahmud.

Company Number
09314829
Status
active
Type
ltd
Incorporated
17 November 2014
Age
11 years
Address
Unit 2.3 20 Dale Street, Manchester, M1 1EZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
KAMANI, Adam Mahmud
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KM CAPITAL INVESTMENT LIMITED

KM CAPITAL INVESTMENT LIMITED is an active company incorporated on 17 November 2014 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. KM CAPITAL INVESTMENT LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09314829

LTD Company

Age

11 Years

Incorporated 17 November 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 12 December 2025 (4 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

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

S KAMANI LTD
From: 17 November 2014To: 28 March 2017
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: 1 February 2024
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

14 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Mar 17
Director Left
Mar 17
Director Joined
May 17
Funding Round
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
New Owner
Nov 17
Director Joined
Nov 17
Loan Secured
Dec 21
Director Left
Jan 23
Owner Exit
Jan 24
Director Left
Jan 24
New Owner
Jan 24
1
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

KAMANI, Adam Mahmud

Active
Dale Street, ManchesterM1 2HF
Born June 1989
Director
Appointed 17 Nov 2014

KAMANI, Samir Mahmud

Resigned
Dale Street, ManchesterM1 2HF
Born January 1996
Director
Appointed 17 Nov 2014
Resigned 27 Mar 2017

KAMANI, Umar Mahmud

Resigned
Dale Street, ManchesterM1 2HF
Born March 1988
Director
Appointed 17 Nov 2014
Resigned 27 Mar 2017

MORANA, Stephen

Resigned
Little Peter Street, ManchesterM15 4PS
Born March 1971
Director
Appointed 29 Nov 2017
Resigned 17 Jan 2024

PATEL, Mahesh

Resigned
Little Peter Street, ManchesterM15 4PS
Born July 1965
Director
Appointed 01 May 2017
Resigned 06 Jan 2023

Persons with significant control

5

2 Active
3 Ceased

Mr Stephen Morana

Active
Dale Street, ManchesterM1 1EZ
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jan 2024

Mr Stephen Morana

Ceased
Little Peter Street, ManchesterM15 4PS
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Nov 2017
Ceased 17 Jan 2024

Mr Umar Mahmud Kamani

Ceased
Dale Street, ManchesterM1 2HF
Born March 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 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 07 Nov 2017

Mr Adam Mahmud Kamani

Active
20 Dale Street, ManchesterM1 1EZ
Born June 1989

Nature of Control

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

Filing History

51

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 February 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
18 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Confirmation Statement With Updates
31 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 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
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
7 December 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 November 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 November 2017
SH01Allotment of Shares
Resolution
7 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Resolution
28 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 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