Background WavePink WaveYellow Wave

KEW CAPITAL HOLDINGS LIMITED (10465063)

KEW CAPITAL HOLDINGS LIMITED (10465063) is an active UK company. incorporated on 7 November 2016. with registered office in Edgware. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. KEW CAPITAL HOLDINGS LIMITED has been registered for 9 years. Current directors include SHAH, Daksha, SHAH, Nikhil, SHAH, Pravinkumar Khimji.

Company Number
10465063
Status
active
Type
ltd
Incorporated
7 November 2016
Age
9 years
Address
Kimberley House, Edgware, HA8 5LD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SHAH, Daksha, SHAH, Nikhil, SHAH, Pravinkumar Khimji
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEW CAPITAL HOLDINGS LIMITED

KEW CAPITAL HOLDINGS LIMITED is an active company incorporated on 7 November 2016 with the registered office located in Edgware. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. KEW CAPITAL HOLDINGS LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10465063

LTD Company

Age

9 Years

Incorporated 7 November 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

KEW HOLDINGS LIMITED
From: 7 November 2016To: 7 February 2018
Contact
Address

Kimberley House 31 Burnt Oak Broadway Edgware, HA8 5LD,

Previous Addresses

C/O Telic Advisory Limited 5th Floor, Congress House 14 Lyon Road Harrow HA1 2EN England
From: 11 January 2022To: 30 September 2022
Godley & Co Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom
From: 7 November 2016To: 11 January 2022
Timeline

7 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
New Owner
Nov 17
New Owner
Nov 17
Director Joined
Apr 19
New Owner
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
0
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

SHAH, Daksha

Active
31 Burnt Oak Broadway, EdgwareHA8 5LD
Born July 1962
Director
Appointed 07 Nov 2016

SHAH, Nikhil

Active
31 Burnt Oak Broadway, EdgwareHA8 5LD
Born August 1988
Director
Appointed 01 Apr 2019

SHAH, Pravinkumar Khimji

Active
31 Burnt Oak Broadway, EdgwareHA8 5LD
Born July 1960
Director
Appointed 07 Nov 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Nikhil Shah

Active
31 Burnt Oak Broadway, EdgwareHA8 5LD
Born August 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Nov 2024

Mr Pravinkumar Khimji Shah

Ceased
Joel Street, Northwood HillsHA6 1NW
Born July 1960

Nature of Control

Right to appoint and remove directors
Notified 07 Nov 2016
Ceased 05 Nov 2024

Mrs Daksha Shah

Ceased
Joel Street, Northwood HillsHA6 1NW
Born July 1962

Nature of Control

Right to appoint and remove directors
Notified 07 Nov 2016
Ceased 05 Nov 2024
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
10 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2018
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
26 July 2018
SH10Notice of Particulars of Variation
Resolution
24 July 2018
RESOLUTIONSResolutions
Resolution
7 February 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
17 November 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
17 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 November 2017
PSC01Notification of Individual PSC
Incorporation Company
7 November 2016
NEWINCIncorporation