Background WavePink WaveYellow Wave

KK ACCOUNTANCY PRACTICE LTD (09647039)

KK ACCOUNTANCY PRACTICE LTD (09647039) is an active UK company. incorporated on 18 June 2015. with registered office in Gateshead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. KK ACCOUNTANCY PRACTICE LTD has been registered for 10 years. Current directors include SMITH, Stephen Rushworth.

Company Number
09647039
Status
active
Type
ltd
Incorporated
18 June 2015
Age
10 years
Address
58 Coatsworth Road, Gateshead, NE8 1QN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
SMITH, Stephen Rushworth
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KK ACCOUNTANCY PRACTICE LTD

KK ACCOUNTANCY PRACTICE LTD is an active company incorporated on 18 June 2015 with the registered office located in Gateshead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. KK ACCOUNTANCY PRACTICE LTD was registered 10 years ago.(SIC: 69201)

Status

active

Active since 10 years ago

Company No

09647039

LTD Company

Age

10 Years

Incorporated 18 June 2015

Size

N/A

Accounts

ARD: 29/11

Up to Date

5 months left

Last Filed

Made up to 29 November 2024 (1 year ago)
Submitted on 4 March 2026 (Just now)
Period: 1 December 2023 - 29 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 August 2026
Period: 30 November 2024 - 29 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

58 Coatsworth Road Gateshead, NE8 1QN,

Timeline

17 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Jun 22
Owner Exit
Jul 22
Director Joined
Aug 22
Loan Secured
Sept 22
Loan Secured
Oct 22
Loan Secured
Jul 23
Loan Cleared
Sept 23
Loan Secured
Nov 23
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Nov 25
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SMITH, Stephen Rushworth

Active
Heathfield, RoystonSG8 5BN
Born May 1953
Director
Appointed 04 Feb 2026

GRETTON-WATSON, Simon Paul

Resigned
Sheen Road, Richmond Upon ThamesTW9 1AD
Born August 1979
Director
Appointed 27 Oct 2025
Resigned 13 Feb 2026

KIMTI, Kamber

Resigned
GatesheadNE8 4SP
Born November 1956
Director
Appointed 18 Jun 2015
Resigned 04 Mar 2022

PENN-NEWMAN, Rosemary Elizabeth

Resigned
Sheen Road, Richmond Upon ThamesTW9 1AD
Born July 1964
Director
Appointed 17 Aug 2022
Resigned 31 Jul 2024

SMITH, Stephen Rushworth

Resigned
Heathfield, RoystonSG8 5BN
Born May 1953
Director
Appointed 28 Jan 2026
Resigned 28 Jan 2026

SWARUP, Sanjay Kumar

Resigned
Sheen Road, Richmond Upon ThamesTW9 1AD
Born June 1966
Director
Appointed 04 Mar 2022
Resigned 02 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
Sheen Road, Richmond Upon ThamesTW9 1AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2022

Mr Kamber Kimti

Ceased
GatesheadNE8 1QN
Born November 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Jun 2017
Ceased 04 Mar 2022
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Full
4 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 November 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2024
AAAnnual Accounts
Legacy
6 December 2024
PARENT_ACCPARENT_ACC
Legacy
6 December 2024
GUARANTEE2GUARANTEE2
Legacy
6 December 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Legacy
18 January 2024
PARENT_ACCPARENT_ACC
Legacy
18 January 2024
AGREEMENT2AGREEMENT2
Legacy
18 January 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Legacy
5 December 2023
AGREEMENT2AGREEMENT2
Legacy
5 December 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 July 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
15 February 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Incorporation Company
18 June 2015
NEWINCIncorporation