Background WavePink WaveYellow Wave

1KP LIMITED (10406721)

1KP LIMITED (10406721) is an active UK company. incorporated on 3 October 2016. with registered office in Catford. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. 1KP LIMITED has been registered for 9 years. Current directors include PATEL, Kunal.

Company Number
10406721
Status
active
Type
ltd
Incorporated
3 October 2016
Age
9 years
Address
44 Bellingham Road, Catford, SE6 2PT
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
PATEL, Kunal
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1KP LIMITED

1KP LIMITED is an active company incorporated on 3 October 2016 with the registered office located in Catford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. 1KP LIMITED was registered 9 years ago.(SIC: 86230)

Status

active

Active since 9 years ago

Company No

10406721

LTD Company

Age

9 Years

Incorporated 3 October 2016

Size

N/A

Accounts

ARD: 23/10

Up to Date

3 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 24 January 2026 (3 months ago)
Period: 1 November 2023 - 30 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 23 July 2026
Period: 31 October 2024 - 23 October 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

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

44 Bellingham Road Catford, SE6 2PT,

Previous Addresses

6th Floor, Amp House Dingwall Road Croydon Surrey CR0 2LX United Kingdom
From: 3 October 2016To: 27 October 2017
Timeline

3 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Feb 19
Loan Cleared
Mar 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

PATEL, Kunal

Active
Bellingham Road, CatfordSE6 2PT
Born September 1988
Director
Appointed 03 Oct 2016

Persons with significant control

1

Mr Kunal Patel

Active
Bellingham Road, CatfordSE6 2PT
Born September 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Unaudited Abridged
24 January 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 October 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 January 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 October 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
26 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
27 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 March 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2019
AAAnnual Accounts
Resolution
20 February 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
3 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
3 November 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 October 2017
AD01Change of Registered Office Address
Incorporation Company
3 October 2016
NEWINCIncorporation