Background WavePink WaveYellow Wave

HSK GROUP LIMITED (10332872)

HSK GROUP LIMITED (10332872) is a liquidation UK company. incorporated on 17 August 2016. with registered office in Walsall. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HSK GROUP LIMITED has been registered for 9 years. Current directors include KALSI, Harbans Singh, KALSI, Jagdev Kaur.

Company Number
10332872
Status
liquidation
Type
ltd
Incorporated
17 August 2016
Age
9 years
Address
Azzurri House Walsall Business Park, Walsall, WS9 0RB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KALSI, Harbans Singh, KALSI, Jagdev Kaur
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HSK GROUP LIMITED

HSK GROUP LIMITED is an liquidation company incorporated on 17 August 2016 with the registered office located in Walsall. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HSK GROUP LIMITED was registered 9 years ago.(SIC: 64209)

Status

liquidation

Active since 9 years ago

Company No

10332872

LTD Company

Age

9 Years

Incorporated 17 August 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

Azzurri House Walsall Business Park Walsall Road Walsall, WS9 0RB,

Previous Addresses

5 Tomey Road Sparkhill Birmingham West Midlands B11 2NJ England
From: 17 August 2016To: 16 April 2026
Timeline

15 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Aug 16
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Loan Secured
Jan 22
Funding Round
Jul 22
Capital Update
Jun 24
Director Left
Jul 24
Director Joined
Jul 24
Owner Exit
Jul 24
Capital Reduction
Jul 24
Share Buyback
Aug 24
Capital Reduction
Oct 24
Share Buyback
Nov 24
6
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KALSI, Harbans Singh

Active
Harborne, BirminghamB17 8RG
Secretary
Appointed 17 Aug 2016

KALSI, Harbans Singh

Active
Harborne, BirminghamB17 8RG
Born October 1971
Director
Appointed 17 Aug 2016

KALSI, Jagdev Kaur

Active
Walsall Road, WalsallWS9 0RB
Born July 1972
Director
Appointed 25 Jun 2024

KALSI, Sohan Singh

Resigned
Sparkhill, BirminghamB11 2NJ
Born December 1961
Director
Appointed 17 Aug 2016
Resigned 25 Jun 2024

Persons with significant control

6

1 Active
5 Ceased

Sohan Singh Kalsi

Ceased
Sparkhill, BirminghamB11 2NJ
Born December 1961

Nature of Control

Significant influence or control
Notified 17 Aug 2016
Ceased 25 Jun 2024

Mr Kulwant Singh Kalsi

Ceased
Harborne, BirminghamB17 8AJ
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Aug 2016
Ceased 17 Aug 2016

Mrs Rajinder Kaur Kalsi

Ceased
Harborne, BirminghamB17 8AJ
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Aug 2016
Ceased 17 Aug 2016

Mrs Jagdev Kaur Kalsi

Ceased
Harborne, BirminghamB17 8RG
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Aug 2016
Ceased 17 Aug 2016

Mrs Ranjit Kaur Kalsi

Ceased
Harborne, BirminghamB17 8AS
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Aug 2016
Ceased 17 Aug 2016

Mr Harbans Singh Kalsi

Active
Harborne, BirminghamB17 8RG
Born October 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Aug 2016
Fundings
Financials
Latest Activities

Filing History

47

Change Registered Office Address Company With Date Old Address New Address
16 April 2026
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
16 April 2026
600600
Resolution
16 April 2026
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
16 April 2026
LIQ01LIQ01
Gazette Filings Brought Up To Date
5 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 August 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
25 November 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Capital Cancellation Shares
4 October 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 August 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
7 August 2024
AAAnnual Accounts
Capital Cancellation Shares
30 July 2024
SH06Cancellation of Shares
Change To A Person With Significant Control
17 July 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
28 June 2024
SH19Statement of Capital
Resolution
28 June 2024
RESOLUTIONSResolutions
Legacy
28 June 2024
CAP-SSCAP-SS
Legacy
28 June 2024
SH20SH20
Accounts With Accounts Type Group
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Memorandum Articles
20 July 2023
MAMA
Resolution
20 July 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
12 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Capital Allotment Shares
21 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Dormant
18 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 August 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 August 2017
PSC04Change of PSC Details
Incorporation Company
17 August 2016
NEWINCIncorporation