Background WavePink WaveYellow Wave

SING KING LIMITED (11639270)

SING KING LIMITED (11639270) is an active UK company. incorporated on 24 October 2018. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. SING KING LIMITED has been registered for 7 years. Current directors include LAKHANI, Shrina, LOVELL, Simon Nicholas Crawford, MICHAEL, Christopher and 2 others.

Company Number
11639270
Status
active
Type
ltd
Incorporated
24 October 2018
Age
7 years
Address
87-91 Newman Street, London, W1T 3EY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
LAKHANI, Shrina, LOVELL, Simon Nicholas Crawford, MICHAEL, Christopher, RANYARD, David Charles, RASMUSSEN, Jessica Suhanthi
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SING KING LIMITED

SING KING LIMITED is an active company incorporated on 24 October 2018 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. SING KING LIMITED was registered 7 years ago.(SIC: 93290)

Status

active

Active since 7 years ago

Company No

11639270

LTD Company

Age

7 Years

Incorporated 24 October 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 1 December 2025 (4 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

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

87-91 Newman Street C/O Simons Muirhead & Burton Llp London, W1T 3EY,

Previous Addresses

47 Dean Street London W1D 5BE United Kingdom
From: 24 October 2018To: 3 April 2020
Timeline

20 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Jan 19
Director Joined
Jan 19
Loan Secured
Feb 19
Funding Round
Apr 20
Director Joined
Apr 20
Loan Cleared
Apr 20
Share Issue
May 20
Director Joined
Jun 20
Director Left
Jan 21
Director Joined
Mar 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Loan Cleared
Jul 21
Loan Secured
Jul 21
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

LAKHANI, Shrina

Active
Newman Street, LondonW1T 3EY
Born February 1987
Director
Appointed 17 Apr 2020

LOVELL, Simon Nicholas Crawford

Active
Newman Street, LondonW1T 3EY
Born April 1972
Director
Appointed 26 Mar 2024

MICHAEL, Christopher

Active
Newman Street, LondonW1T 3EY
Born March 1980
Director
Appointed 24 Oct 2018

RANYARD, David Charles

Active
Newman Street, LondonW1T 3EY
Born October 1967
Director
Appointed 26 Mar 2024

RASMUSSEN, Jessica Suhanthi

Active
Traps Lane, New MaldenKT3 4SQ
Born May 1968
Director
Appointed 06 Apr 2021

MILNE, William Douglas

Resigned
Newman Street, LondonW1T 3EY
Secretary
Appointed 17 Apr 2020
Resigned 25 Jun 2021

CHAMBERS, Quentin Tobias

Resigned
Newman Street, LondonW1T 3EY
Born December 1969
Director
Appointed 31 Mar 2021
Resigned 26 Mar 2024

GROSS, Jordan

Resigned
Newman Street, LondonW1T 3EY
Born April 1984
Director
Appointed 23 Jan 2019
Resigned 01 Feb 2021

SAUNDERS, Gregory Stuart

Resigned
Newman Street, LondonW1T 3EY
Born June 1976
Director
Appointed 04 Jun 2020
Resigned 06 Apr 2021

WILLIAMS, Ben Joseph

Resigned
Newman Street, LondonW1T 3EY
Born May 1976
Director
Appointed 31 Mar 2021
Resigned 26 Mar 2024

Persons with significant control

1

Christopher Michael

Active
Newman Street, LondonW1T 3EY
Born March 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Oct 2018
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Resolution
23 August 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
28 June 2021
TM02Termination of Secretary
Memorandum Articles
23 April 2021
MAMA
Resolution
11 April 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Change To A Person With Significant Control
1 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Memorandum Articles
29 September 2020
MAMA
Resolution
29 September 2020
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
18 June 2020
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Capital Alter Shares Subdivision
6 May 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
30 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 April 2020
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
3 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 January 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
22 August 2019
PSC04Change of PSC Details
Change Sail Address Company With New Address
31 July 2019
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Resolution
25 January 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2019
MR01Registration of a Charge
Incorporation Company
24 October 2018
NEWINCIncorporation