Background WavePink WaveYellow Wave

K4 GLOBAL INVESTMENTS LTD (11002528)

K4 GLOBAL INVESTMENTS LTD (11002528) is an active UK company. incorporated on 9 October 2017. with registered office in Winchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. K4 GLOBAL INVESTMENTS LTD has been registered for 8 years. Current directors include BENNETT, Dominic Simon Timothy, STELFOX, Carl James.

Company Number
11002528
Status
active
Type
ltd
Incorporated
9 October 2017
Age
8 years
Address
Hjs Accountants, Winchester, SO23 2SR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BENNETT, Dominic Simon Timothy, STELFOX, Carl James
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K4 GLOBAL INVESTMENTS LTD

K4 GLOBAL INVESTMENTS LTD is an active company incorporated on 9 October 2017 with the registered office located in Winchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. K4 GLOBAL INVESTMENTS LTD was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

11002528

LTD Company

Age

8 Years

Incorporated 9 October 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 23 December 2025 (3 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

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

KFOUR GLOBAL INVESTMENTS LTD
From: 9 October 2017To: 3 May 2019
Contact
Address

Hjs Accountants 6 Charlecote Mews Winchester, SO23 2SR,

Timeline

11 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Director Joined
Feb 20
Director Left
Sept 20
Owner Exit
May 21
New Owner
May 21
Director Joined
Jun 21
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BENNETT, Dominic Simon Timothy

Active
Glenmoor House, RingwoodBH24 2EN
Born February 1969
Director
Appointed 17 Jun 2021

STELFOX, Carl James

Active
Staple Gardens, WinchesterSO23 2SR
Born November 1976
Director
Appointed 11 Feb 2020

SANDHU, Parminder Singh

Resigned
6 Charlecote Mews, WinchesterSO23 2SR
Born March 1978
Director
Appointed 09 Oct 2017
Resigned 01 Oct 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Carl James Stelfox

Active
12-14 Carlton Place, SouthamptonSO15 2EA
Born November 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2020

Mr Parminder Singh Sandhu

Ceased
6 Charlecote Mews, WinchesterSO23 2SR
Born March 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Oct 2017
Ceased 19 May 2021
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
15 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
16 November 2023
AAMDAAMD
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 June 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 June 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control Without Name Date
1 June 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 July 2019
AA01Change of Accounting Reference Date
Resolution
3 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Incorporation Company
9 October 2017
NEWINCIncorporation