Background WavePink WaveYellow Wave

KK DAYTONA HOLDING LTD (10449580)

KK DAYTONA HOLDING LTD (10449580) is an active UK company. incorporated on 27 October 2016. with registered office in Hook. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KK DAYTONA HOLDING LTD has been registered for 9 years. Current directors include DOWLING, Peter James.

Company Number
10449580
Status
active
Type
ltd
Incorporated
27 October 2016
Age
9 years
Address
Woodgate Bartley Wood Business Park, Hook, RG27 9XA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOWLING, Peter James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KK DAYTONA HOLDING LTD

KK DAYTONA HOLDING LTD is an active company incorporated on 27 October 2016 with the registered office located in Hook. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KK DAYTONA HOLDING LTD was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10449580

LTD Company

Age

9 Years

Incorporated 27 October 2016

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 4 January 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Woodgate Bartley Wood Business Park Bartley Way Hook, RG27 9XA,

Previous Addresses

, Kohler Emea Corporate Services Carter Court, 4 Davy Way, Quedgeley, Gloucester, GL2 2DE, United Kingdom
From: 27 October 2016To: 6 December 2024
Timeline

22 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
Director Left
Jan 19
Director Left
Feb 19
Director Joined
Jul 19
Funding Round
Nov 21
Funding Round
Nov 21
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Sept 22
Capital Update
Dec 22
Director Left
Oct 23
Director Joined
Oct 23
Loan Secured
May 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
3
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

DOWLING, Peter James

Active
Bartley Wood Business Park, HookRG27 9XA
Born February 1979
Director
Appointed 15 Jan 2026

MACIOLEK, Natalie

Resigned
444 Highland Drive, Kohler
Secretary
Appointed 03 Jul 2019
Resigned 10 Aug 2023

MC KEE ROBINSON IV, James

Resigned
Highland Drive, Kohler53044
Secretary
Appointed 27 Oct 2016
Resigned 20 Nov 2018

ADLER, Thomas Gerard

Resigned
444 Highland Drive, Wisconsin, 53044
Born October 1960
Director
Appointed 19 May 2022
Resigned 10 Oct 2023

BEGWANI, Naveen

Resigned
Carter Court, 4 Davy Way, GloucesterGL2 2DE
Born September 1973
Director
Appointed 03 Jul 2019
Resigned 19 May 2022

KOHLER, Karger David

Resigned
Highland Drive, Kohler53044
Born June 1966
Director
Appointed 27 Oct 2016
Resigned 19 May 2022

KOHLER JR, Herbert V Vollrath

Resigned
Highland Drive, Kohler53044
Born February 1939
Director
Appointed 27 Oct 2016
Resigned 03 Sept 2022

MATSON, Nathan, Mr.

Resigned
Twin Oaks Road, Kohler53044
Born January 1981
Director
Appointed 01 May 2024
Resigned 15 Jan 2026

MC KEE ROBINSON IV, James

Resigned
Highland Drive, Kohler53044
Born January 1970
Director
Appointed 27 Oct 2016
Resigned 20 Nov 2018

METKO, Sara, Ms.

Resigned
Twin Oaks Road, Kohler53044
Born April 1979
Director
Appointed 01 May 2024
Resigned 15 Jan 2026

PEGGRAM, Samantha Jane

Resigned
Carter Court, 4 Davy Way, GloucesterGL2 2DE
Born September 1978
Director
Appointed 19 May 2022
Resigned 01 May 2024

STAVISKI, Ty

Resigned
Highland Drive, Kohler53044
Born January 1972
Director
Appointed 10 Oct 2023
Resigned 01 May 2024

WHARRAD, Peter James

Resigned
4 Davy Way, QuedgeleyGL2 2DE
Born June 1962
Director
Appointed 27 Oct 2016
Resigned 19 Feb 2019

Persons with significant control

1

280 Bishopsgate, LondonEC2M 4RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2024
Fundings
Financials
Latest Activities

Filing History

60

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
2 March 2026
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 July 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
22 May 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 May 2024
PSC09Update to PSC Statements
Memorandum Articles
9 May 2024
MAMA
Resolution
9 May 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 August 2023
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
19 December 2022
SH19Statement of Capital
Legacy
19 December 2022
SH20SH20
Legacy
19 December 2022
CAP-SSCAP-SS
Resolution
19 December 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Accounts With Accounts Type Group
10 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Capital Allotment Shares
25 November 2021
SH01Allotment of Shares
Capital Allotment Shares
25 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 October 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 October 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
17 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
27 October 2016
NEWINCIncorporation