Background WavePink WaveYellow Wave

KNIGHTSBRIDGE (MAK) LIMITED (10875676)

KNIGHTSBRIDGE (MAK) LIMITED (10875676) is an active UK company. incorporated on 20 July 2017. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KNIGHTSBRIDGE (MAK) LIMITED has been registered for 8 years. Current directors include KAMANI, Adam Mahmud, KAMANI, Mahmud Abdulla.

Company Number
10875676
Status
active
Type
ltd
Incorporated
20 July 2017
Age
8 years
Address
Unit 2.3 20 Dale Street, Manchester, M1 1EZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KAMANI, Adam Mahmud, KAMANI, Mahmud Abdulla
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNIGHTSBRIDGE (MAK) LIMITED

KNIGHTSBRIDGE (MAK) LIMITED is an active company incorporated on 20 July 2017 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KNIGHTSBRIDGE (MAK) LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10875676

LTD Company

Age

8 Years

Incorporated 20 July 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

MAKKMA UK LIMITED
From: 20 July 2017To: 28 March 2019
Contact
Address

Unit 2.3 20 Dale Street Manchester, M1 1EZ,

Previous Addresses

Unit 2.3 20 Dale Street Manchester M1 1EZ England
From: 18 December 2023To: 29 April 2024
Unit 2.3 20 Dale Street Manchester M1 1EZ England
From: 14 September 2023To: 18 December 2023
15 Little Peter Street Manchester M15 4PS England
From: 21 October 2020To: 14 September 2023
49/51 Dale Street Manchester M1 2HF United Kingdom
From: 20 July 2017To: 21 October 2020
Timeline

13 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jul 17
Director Left
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
New Owner
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Nov 22
Director Joined
Jan 23
New Owner
Jan 24
New Owner
Jan 24
Owner Exit
Jan 24
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KAMANI, Adam Mahmud

Active
20 Dale Street, ManchesterM1 1EZ
Born June 1989
Director
Appointed 01 Mar 2019

KAMANI, Mahmud Abdulla

Active
20 Dale Street, ManchesterM1 1EZ
Born August 1964
Director
Appointed 12 Jan 2023

KAMANI, Aisha Mahmud

Resigned
Dale Street, ManchesterM1 2HF
Secretary
Appointed 20 Jul 2017
Resigned 01 Mar 2019

KAMANI, Aisha Mahmud

Resigned
Dale Street, ManchesterM1 2HF
Born October 1965
Director
Appointed 20 Jul 2017
Resigned 01 Mar 2019

KAMANI, Mahmud Abdulla

Resigned
Dale Street, ManchesterM1 2HF
Born August 1964
Director
Appointed 20 Jul 2017
Resigned 01 Mar 2019

PATEL, Mahesh

Resigned
Little Peter Street, ManchesterM15 4PS
Born July 1965
Director
Appointed 01 Mar 2019
Resigned 25 Nov 2022

Persons with significant control

5

2 Active
3 Ceased

Mr Mahmud Abdulla Kamani

Active
20 Dale Street, ManchesterM1 1EZ
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jan 2024

Mrs Aisha Mahmud Kamani

Active
20 Dale Street, ManchesterM1 1EZ
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jan 2024

Mr Adam Mahmud Kamani

Ceased
20 Dale Street, ManchesterM1 1EZ
Born June 1989

Nature of Control

Significant influence or control
Notified 01 Mar 2019
Ceased 01 Jan 2024

Mr Mahmud Abdulla Kamani

Ceased
Dale Street, ManchesterM1 2HF
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jul 2017
Ceased 01 Mar 2019

Mrs Aisha Mahmud Kamani

Ceased
Dale Street, ManchesterM1 2HF
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jul 2017
Ceased 01 Mar 2019
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 January 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 September 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 April 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2019
AAAnnual Accounts
Resolution
28 March 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
1 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 March 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
1 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
1 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
1 March 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Resolution
7 September 2017
RESOLUTIONSResolutions
Incorporation Company
20 July 2017
NEWINCIncorporation