Background WavePink WaveYellow Wave

K&K INVESTMENTS (BIRMINGHAM) LIMITED (10171212)

K&K INVESTMENTS (BIRMINGHAM) LIMITED (10171212) is an active UK company. incorporated on 10 May 2016. with registered office in Kenilworth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. K&K INVESTMENTS (BIRMINGHAM) LIMITED has been registered for 9 years. Current directors include KEIR, David Christopher Lindsay, KENDALL, Karen Mary.

Company Number
10171212
Status
active
Type
ltd
Incorporated
10 May 2016
Age
9 years
Address
Suite D Building 500, Abbey Park, Kenilworth, CV8 2LY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KEIR, David Christopher Lindsay, KENDALL, Karen Mary
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K&K INVESTMENTS (BIRMINGHAM) LIMITED

K&K INVESTMENTS (BIRMINGHAM) LIMITED is an active company incorporated on 10 May 2016 with the registered office located in Kenilworth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. K&K INVESTMENTS (BIRMINGHAM) LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10171212

LTD Company

Age

9 Years

Incorporated 10 May 2016

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 22 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

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

ENSCO 1185 LIMITED
From: 10 May 2016To: 5 August 2016
Contact
Address

Suite D Building 500, Abbey Park Stareton Kenilworth, CV8 2LY,

Previous Addresses

Lumonics House Valley Drive Swift Valley Rugby Warwickshire CV21 1TQ England
From: 3 August 2016To: 28 October 2025
One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 10 May 2016To: 3 August 2016
Timeline

29 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Funding Round
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
Jun 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Oct 18
Funding Round
Nov 18
Share Issue
Aug 22
Share Issue
Apr 23
Share Issue
Jun 23
Funding Round
May 24
Funding Round
Apr 25
7
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HOLLINSHEAD, Ashley John

Active
Building 500, Abbey Park, KenilworthCV8 2LY
Secretary
Appointed 23 Sept 2016

KEIR, David Christopher Lindsay

Active
Building 500, Abbey Park, KenilworthCV8 2LY
Born July 1962
Director
Appointed 03 Aug 2016

KENDALL, Karen Mary

Active
Building 500, Abbey Park, KenilworthCV8 2LY
Born July 1973
Director
Appointed 03 Aug 2016

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 10 May 2016
Resigned 03 Aug 2016

WARD, Michael James

Resigned
Valley Drive, RugbyCV21 1TQ
Born January 1959
Director
Appointed 10 May 2016
Resigned 03 Aug 2016

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 10 May 2016
Resigned 03 Aug 2016

Persons with significant control

1

Valley Drive, RugbyCV21 1TQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Aug 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Capital Allotment Shares
14 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Resolution
16 May 2024
RESOLUTIONSResolutions
Memorandum Articles
16 May 2024
MAMA
Capital Allotment Shares
10 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
15 June 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
6 April 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Resolution
9 November 2022
RESOLUTIONSResolutions
Memorandum Articles
9 November 2022
MAMA
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
24 August 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
6 November 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 November 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 November 2018
SH01Allotment of Shares
Resolution
2 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 March 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
26 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 August 2016
TM02Termination of Secretary
Resolution
5 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
3 August 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Incorporation Company
10 May 2016
NEWINCIncorporation