Background WavePink WaveYellow Wave

KIMBERLEY CAPITAL LIMITED (10834844)

KIMBERLEY CAPITAL LIMITED (10834844) is an active UK company. incorporated on 23 June 2017. with registered office in Stanmore. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. KIMBERLEY CAPITAL LIMITED has been registered for 8 years. Current directors include PATEL, Bhavik, SHAH, Neel Mahendra, SHAH, Sonal.

Company Number
10834844
Status
active
Type
ltd
Incorporated
23 June 2017
Age
8 years
Address
Deekay House, Stanmore, HA7 4DJ
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
PATEL, Bhavik, SHAH, Neel Mahendra, SHAH, Sonal
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIMBERLEY CAPITAL LIMITED

KIMBERLEY CAPITAL LIMITED is an active company incorporated on 23 June 2017 with the registered office located in Stanmore. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. KIMBERLEY CAPITAL LIMITED was registered 8 years ago.(SIC: 64929)

Status

active

Active since 8 years ago

Company No

10834844

LTD Company

Age

8 Years

Incorporated 23 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

BRAINTREE ESTATES LIMITED
From: 23 June 2017To: 6 July 2017
Contact
Address

Deekay House 67-69 The Broadway Stanmore, HA7 4DJ,

Previous Addresses

Kimberley House 31 Burnt Oak Broadway Edgware HA8 5LD United Kingdom
From: 23 June 2017To: 3 January 2021
Timeline

4 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jun 17
Owner Exit
Jul 18
Director Left
Jun 21
Director Joined
Oct 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

PATEL, Bhavik

Active
67-69 The Broadway, StanmoreHA7 4DJ
Born October 1984
Director
Appointed 23 Jun 2017

SHAH, Neel Mahendra

Active
67-69 The Broadway, StanmoreHA7 4DJ
Born November 1974
Director
Appointed 23 Jun 2017

SHAH, Sonal

Active
67-69 The Broadway, StanmoreHA7 4DJ
Born January 1975
Director
Appointed 01 Jul 2023

CHANDARIA, Khimchand Hansraj

Resigned
67-69 The Broadway, StanmoreHA7 4DJ
Born July 1935
Director
Appointed 23 Jun 2017
Resigned 20 Jun 2021

Persons with significant control

2

1 Active
1 Ceased
31 Burnt Oak Broadway, EdgwareHA8 5LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 07 Jul 2017
31 Burnt Oak Broadway, Edgware

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2017
Ceased 07 Jul 2017
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 July 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
2 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
6 July 2017
RESOLUTIONSResolutions
Incorporation Company
23 June 2017
NEWINCIncorporation