Background WavePink WaveYellow Wave

K R 1000 LIMITED (10324737)

K R 1000 LIMITED (10324737) is an active UK company. incorporated on 11 August 2016. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. K R 1000 LIMITED has been registered for 9 years. Current directors include DWAN, Alfred Michael.

Company Number
10324737
Status
active
Type
ltd
Incorporated
11 August 2016
Age
9 years
Address
Building 1000, Kings Reach Yew Street, Stockport, SK4 2HG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DWAN, Alfred Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K R 1000 LIMITED

K R 1000 LIMITED is an active company incorporated on 11 August 2016 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. K R 1000 LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10324737

LTD Company

Age

9 Years

Incorporated 11 August 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Building 1000, Kings Reach Yew Street Stockport, SK4 2HG,

Timeline

10 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Aug 16
Loan Secured
Sept 17
Loan Secured
Sept 17
Owner Exit
Dec 17
Funding Round
Dec 17
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

NORTH CONSULTING LIMITED

Active
Kings Reach, StockportSK4 2HG
Corporate secretary
Appointed 11 Aug 2016

DWAN, Alfred Michael

Active
Yew Street, StockportSK4 2HG
Born November 1959
Director
Appointed 11 Aug 2016

Persons with significant control

2

1 Active
1 Ceased
Kings Reach, StockportSK4 2HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Sept 2017
Yew Street, Stockport

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Aug 2016
Ceased 14 Sept 2017
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 May 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
5 December 2017
SH01Allotment of Shares
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
15 September 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Incorporation Company
11 August 2016
NEWINCIncorporation