Background WavePink WaveYellow Wave

KRRISH COURT LTD (11620660)

KRRISH COURT LTD (11620660) is an active UK company. incorporated on 12 October 2018. with registered office in Loughton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. KRRISH COURT LTD has been registered for 7 years. Current directors include HANDA, Nitin.

Company Number
11620660
Status
active
Type
ltd
Incorporated
12 October 2018
Age
7 years
Address
Haslers, Loughton, IG10 4PL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HANDA, Nitin
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KRRISH COURT LTD

KRRISH COURT LTD is an active company incorporated on 12 October 2018 with the registered office located in Loughton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. KRRISH COURT LTD was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11620660

LTD Company

Age

7 Years

Incorporated 12 October 2018

Size

N/A

Accounts

ARD: 28/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 21 February 2026 (2 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2025
Period: 1 April 2024 - 28 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 12 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

Haslers Old Station Road Loughton, IG10 4PL,

Previous Addresses

Middlesex House Second Floor 130 College Road Harrow HA1 1BQ United Kingdom
From: 12 October 2018To: 31 December 2019
Timeline

7 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Mar 26
Loan Secured
Mar 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

HANDA, Nitin

Active
Old Station Road, LoughtonIG10 4PL
Born October 1977
Director
Appointed 12 Oct 2018

Persons with significant control

1

Mr Nitin Handa

Active
Old Station Road, LoughtonIG10 4PL
Born October 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Oct 2018
Fundings
Financials
Latest Activities

Filing History

40

Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
30 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 September 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
31 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
20 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 September 2020
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
29 June 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
31 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 December 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
31 December 2019
PSC04Change of PSC Details
Gazette Notice Compulsory
31 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
12 October 2018
NEWINCIncorporation