Background WavePink WaveYellow Wave

KZ HOLDINGS LTD (09791502)

KZ HOLDINGS LTD (09791502) is an active UK company. incorporated on 23 September 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KZ HOLDINGS LTD has been registered for 10 years. Current directors include BHAYANI, Bhavini Sudhan, BHAYANI, Sudhan Prabhudas.

Company Number
09791502
Status
active
Type
ltd
Incorporated
23 September 2015
Age
10 years
Address
36-38 Queensborough Terrace,, London, W2 3SH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BHAYANI, Bhavini Sudhan, BHAYANI, Sudhan Prabhudas
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KZ HOLDINGS LTD

KZ HOLDINGS LTD is an active company incorporated on 23 September 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KZ HOLDINGS LTD was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09791502

LTD Company

Age

10 Years

Incorporated 23 September 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

19 PADDINGTON STREET LIMITED
From: 23 September 2015To: 15 February 2016
Contact
Address

36-38 Queensborough Terrace, London, W2 3SH,

Previous Addresses

107 Baker Street London W1U 6RP United Kingdom
From: 23 September 2015To: 18 April 2023
Timeline

10 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Funding Round
Feb 16
Loan Secured
Mar 16
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Cleared
Apr 20
Director Joined
Feb 21
New Owner
Feb 24
New Owner
Feb 24
Owner Exit
Feb 24
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

BHAYANI, Bhavini Sudhan

Active
Baker Street, LondonW1U 6RP
Secretary
Appointed 23 Sept 2015

BHAYANI, Bhavini Sudhan

Active
Park View Road, LondonW5 2JB
Born August 1969
Director
Appointed 01 Feb 2021

BHAYANI, Sudhan Prabhudas

Active
Baker Street, LondonW1U 6RP
Born January 1968
Director
Appointed 23 Sept 2015

Persons with significant control

3

2 Active
1 Ceased

Miss Kiya Sudhen Bhayani

Active
LondonW2 3SH
Born July 2000

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2024

Miss Zara Dina Bhayani

Active
LondonW2 3SH
Born April 2005

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2024

Mr Sudhan Prabhudas Bhayani

Ceased
LondonW2 3SH
Born January 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Feb 2024
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 April 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 August 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Capital Allotment Shares
15 February 2016
SH01Allotment of Shares
Certificate Change Of Name Company
15 February 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 September 2015
NEWINCIncorporation