Background WavePink WaveYellow Wave

KELIKA DIGITAL LTD (10665243)

KELIKA DIGITAL LTD (10665243) is an active UK company. incorporated on 13 March 2017. with registered office in Loughton. The company operates in the Information and Communication sector, engaged in television programme production activities. KELIKA DIGITAL LTD has been registered for 9 years. Current directors include NIJJAR, Gurpreet, SINCLAIR, Kevin Morris.

Company Number
10665243
Status
active
Type
ltd
Incorporated
13 March 2017
Age
9 years
Address
68 Tycehurst Hill, Loughton, IG10 1DA
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
NIJJAR, Gurpreet, SINCLAIR, Kevin Morris
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KELIKA DIGITAL LTD

KELIKA DIGITAL LTD is an active company incorporated on 13 March 2017 with the registered office located in Loughton. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. KELIKA DIGITAL LTD was registered 9 years ago.(SIC: 59113)

Status

active

Active since 9 years ago

Company No

10665243

LTD Company

Age

9 Years

Incorporated 13 March 2017

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 26 March 2026 (1 month 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

Overdue

27 days overdue

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026
Contact
Address

68 Tycehurst Hill Loughton, IG10 1DA,

Previous Addresses

, Unit 2 99-101 Kingsland Road, London, E2 8AG, United Kingdom
From: 16 October 2018To: 10 February 2020
, 115B Drysdale Street, London, N1 6nd, United Kingdom
From: 13 March 2017To: 16 October 2018
Timeline

5 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Nov 18
Owner Exit
Mar 19
Funding Round
Mar 21
New Owner
Mar 21
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

NIJJAR, Gurpreet

Active
Tycehurst Hill, LoughtonIG10 1DA
Born April 1974
Director
Appointed 13 Mar 2017

SINCLAIR, Kevin Morris

Active
Tycehurst Hill, LoughtonIG10 1DA
Born March 1961
Director
Appointed 13 Mar 2017

SMITH, Michael Andrew

Resigned
99-101 Kingsland Road, LondonE2 8AG
Born January 1957
Director
Appointed 13 Mar 2017
Resigned 01 Aug 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Kevin Morris Sinclair

Active
Tycehurst Hill, LoughtonIG10 1DA
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 May 2020

Mr Michael Andrew Smith

Ceased
99-101 Kingsland Road, LondonE2 8AG
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Mar 2017
Ceased 01 Aug 2018

Mr Gerpreet Nijjar

Active
Tycehurst Hill, LoughtonIG10 1DA
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Mar 2017
Fundings
Financials
Latest Activities

Filing History

26

Gazette Notice Voluntary
21 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 April 2026
DS01DS01
Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2021
CS01Confirmation Statement
Capital Allotment Shares
13 March 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
13 March 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
7 March 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
26 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2020
CH01Change of Director Details
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Incorporation Company
13 March 2017
NEWINCIncorporation