Background WavePink WaveYellow Wave

KERMAN HOLDING LIMITED (09353355)

KERMAN HOLDING LIMITED (09353355) is an active UK company. incorporated on 12 December 2014. with registered office in Sevenoaks. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KERMAN HOLDING LIMITED has been registered for 11 years. Current directors include O'CONNELL, Daniel Gerard.

Company Number
09353355
Status
active
Type
ltd
Incorporated
12 December 2014
Age
11 years
Address
The Garden House, Sevenoaks, TN13 1TN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
O'CONNELL, Daniel Gerard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KERMAN HOLDING LIMITED

KERMAN HOLDING LIMITED is an active company incorporated on 12 December 2014 with the registered office located in Sevenoaks. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KERMAN HOLDING LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09353355

LTD Company

Age

11 Years

Incorporated 12 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 11 December 2024 (1 year ago)
Submitted on 6 July 2025 (8 months ago)

Next Due

Due by 25 December 2025
For period ending 11 December 2025

Previous Company Names

JOBSITE UK (WORLDWIDE) LIMITED
From: 12 December 2014To: 5 March 2015
Contact
Address

The Garden House Windmill Road Sevenoaks, TN13 1TN,

Previous Addresses

2nd Floor 38 - 43 Lincoln's Inn Fields London WC2A 3PE United Kingdom
From: 21 June 2022To: 4 June 2024
200 Strand London London WC2R 1DJ
From: 12 December 2014To: 21 June 2022
Timeline

1 key events • 2014 - 2014

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

Officers

2

KERMAN NOMINEES LIMITED

Active
38 - 43 Lincoln's Inn Fields, LondonWC2A 3PE
Corporate secretary
Appointed 12 Dec 2014

O'CONNELL, Daniel Gerard

Active
Windmill Road, SevenoaksTN13 1TN
Born October 1963
Director
Appointed 12 Dec 2014

Persons with significant control

2

Mr Anthony David Kerman

Active
49 Wellington Street, LondonWC2E 7BN
Born October 1945

Nature of Control

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

Mr Daniel Gerard O'Connell

Active
Windmill Road, SevenoaksTN13 1TN
Born October 1963

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

40

Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 January 2026
DS01DS01
Gazette Filings Brought Up To Date
8 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 July 2025
CS01Confirmation Statement
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 January 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
18 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
17 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
17 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 June 2022
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
21 June 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 June 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 June 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
21 September 2021
AAMDAAMD
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 January 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Certificate Change Of Name Company
5 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 March 2015
CONNOTConfirmation Statement Notification
Incorporation Company
12 December 2014
NEWINCIncorporation