Background WavePink WaveYellow Wave

WORLD OF STONES UK HOLDINGS LTD. (11489353)

WORLD OF STONES UK HOLDINGS LTD. (11489353) is an active UK company. incorporated on 30 July 2018. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (23700) and 3 other business activities. WORLD OF STONES UK HOLDINGS LTD. has been registered for 7 years. Current directors include KALANI, Harsh, KALANI, Utkarsh.

Company Number
11489353
Status
active
Type
ltd
Incorporated
30 July 2018
Age
7 years
Address
6th Floor 2 London Wall Place, London, EC2Y 5AU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23700)
Directors
KALANI, Harsh, KALANI, Utkarsh
SIC Codes
23700, 46130, 46190, 46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLD OF STONES UK HOLDINGS LTD.

WORLD OF STONES UK HOLDINGS LTD. is an active company incorporated on 30 July 2018 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23700) and 3 other business activities. WORLD OF STONES UK HOLDINGS LTD. was registered 7 years ago.(SIC: 23700, 46130, 46190, 46730)

Status

active

Active since 7 years ago

Company No

11489353

LTD Company

Age

7 Years

Incorporated 30 July 2018

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 26 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

KB (COLCHESTER) LIMITED
From: 30 July 2018To: 24 September 2019
Contact
Address

6th Floor 2 London Wall Place London, EC2Y 5AU,

Previous Addresses

6th Floor 2 London Wall Place London EC2Y 5AU England
From: 20 December 2019To: 13 January 2020
Mha Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom
From: 30 July 2018To: 20 December 2019
Timeline

10 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Jul 18
Funding Round
Aug 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Loan Secured
Jun 19
Loan Secured
Dec 19
Loan Secured
Feb 21
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KALANI, Harsh

Active
2 London Wall Place, LondonEC2Y 5AU
Born April 1973
Director
Appointed 29 Mar 2019

KALANI, Utkarsh

Active
2 London Wall Place, LondonEC2Y 5AU
Born June 1975
Director
Appointed 29 Mar 2019

DAVIS, Andrew Simon

Resigned
One George Yard, LondonEC3V 9DF
Born July 1963
Director
Appointed 10 Oct 2018
Resigned 29 Mar 2019

KAYE, David Malcolm

Resigned
One George Yard, LondonEC3V 9DF
Born May 1951
Director
Appointed 30 Jul 2018
Resigned 10 Oct 2018
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
13 January 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 December 2019
AD01Change of Registered Office Address
Resolution
24 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Capital Allotment Shares
20 August 2018
SH01Allotment of Shares
Incorporation Company
30 July 2018
NEWINCIncorporation