Background WavePink WaveYellow Wave

KMREGROUP (RIVERSIDE) LTD (11210886)

KMREGROUP (RIVERSIDE) LTD (11210886) is an active UK company. incorporated on 16 February 2018. with registered office in Leeds. The company operates in the Construction sector, engaged in construction of domestic buildings. KMREGROUP (RIVERSIDE) LTD has been registered for 8 years. Current directors include MOGUL, Kamyar Hafiz.

Company Number
11210886
Status
active
Type
ltd
Incorporated
16 February 2018
Age
8 years
Address
25a Park Square West, Leeds, LS1 2PW
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
MOGUL, Kamyar Hafiz
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KMREGROUP (RIVERSIDE) LTD

KMREGROUP (RIVERSIDE) LTD is an active company incorporated on 16 February 2018 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. KMREGROUP (RIVERSIDE) LTD was registered 8 years ago.(SIC: 41202)

Status

active

Active since 8 years ago

Company No

11210886

LTD Company

Age

8 Years

Incorporated 16 February 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 23 September 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

25a Park Square West Leeds, LS1 2PW,

Previous Addresses

1 & 2 Northwest Business Park Servia Hill Leeds West Yorkshire LS6 2QH United Kingdom
From: 16 February 2018To: 29 November 2024
Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Jan 19
Loan Secured
Apr 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Owner Exit
Dec 24
New Owner
Feb 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

MOGUL, Kamyar Hafiz

Active
Northwest Business Park, LeedsLS6 2QH
Born March 1971
Director
Appointed 16 Feb 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Kamyar Hafiz Mogul

Active
Park Square West, LeedsLS1 2PW
Born March 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2025
Northwest Business Park, Leeds

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2018
Ceased 22 Nov 2024
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 June 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
5 February 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 November 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
24 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Gazette Notice Compulsory
20 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
21 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 June 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
12 September 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Resolution
16 April 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
14 March 2018
AA01Change of Accounting Reference Date
Incorporation Company
16 February 2018
NEWINCIncorporation