Background WavePink WaveYellow Wave

KLHG (NOTTINGHAMSHIRE) LTD (11457119)

KLHG (NOTTINGHAMSHIRE) LTD (11457119) is an active UK company. incorporated on 10 July 2018. with registered office in Derby. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. KLHG (NOTTINGHAMSHIRE) LTD has been registered for 7 years. Current directors include REID, Frederick James.

Company Number
11457119
Status
active
Type
ltd
Incorporated
10 July 2018
Age
7 years
Address
10 Stadium Business Court Millennium Way, Derby, DE24 8HP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
REID, Frederick James
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KLHG (NOTTINGHAMSHIRE) LTD

KLHG (NOTTINGHAMSHIRE) LTD is an active company incorporated on 10 July 2018 with the registered office located in Derby. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. KLHG (NOTTINGHAMSHIRE) LTD was registered 7 years ago.(SIC: 55209)

Status

active

Active since 7 years ago

Company No

11457119

LTD Company

Age

7 Years

Incorporated 10 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 12 February 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

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

10 Stadium Business Court Millennium Way Pride Park Derby, DE24 8HP,

Previous Addresses

Chesterfield House 1 Station Street Bingham Nottingham NG13 8AQ United Kingdom
From: 10 July 2018To: 1 August 2022
Timeline

5 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Feb 20
Owner Exit
Feb 20
Director Left
Feb 20
Director Left
Feb 20
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

REID, Frederick James

Active
Millennium Way, DerbyDE24 8HP
Born November 1988
Director
Appointed 10 Jul 2018

REID, James Basil

Resigned
1 Station Street, NottinghamNG13 8AQ
Born March 1961
Director
Appointed 05 Feb 2020
Resigned 05 Feb 2020

WHITE, Daniel Charles

Resigned
1 Station Street, NottinghamNG13 8AQ
Born May 1991
Director
Appointed 10 Jul 2018
Resigned 05 Feb 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Daniel Charles White

Ceased
1 Station Street, NottinghamNG13 8AQ
Born May 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jul 2018
Ceased 05 Feb 2020

Mr Frederick James Reid

Active
Millennium Way, DerbyDE24 8HP
Born November 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jul 2018
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Dormant
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
26 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
25 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 September 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Incorporation Company
10 July 2018
NEWINCIncorporation