Background WavePink WaveYellow Wave

KMREGROUP FINANCE COMPANY LTD. (11691245)

KMREGROUP FINANCE COMPANY LTD. (11691245) is an active UK company. incorporated on 22 November 2018. with registered office in Leeds. The company operates in the Construction sector, engaged in development of building projects. KMREGROUP FINANCE COMPANY LTD. has been registered for 7 years. Current directors include MOGUL, Kamyar Hafiz.

Company Number
11691245
Status
active
Type
ltd
Incorporated
22 November 2018
Age
7 years
Address
25a Park Square West, Leeds, LS1 2PW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MOGUL, Kamyar Hafiz
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KMREGROUP FINANCE COMPANY LTD.

KMREGROUP FINANCE COMPANY LTD. is an active company incorporated on 22 November 2018 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in development of building projects. KMREGROUP FINANCE COMPANY LTD. was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11691245

LTD Company

Age

7 Years

Incorporated 22 November 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 27 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

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 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: 22 November 2018To: 19 December 2024
Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Nov 18
Funding Round
Dec 18
Loan Secured
Jan 19
Loan Secured
Feb 19
Loan Secured
Apr 21
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Owner Exit
Dec 24
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

MOGUL, Kamyar Hafiz

Active
Park Square West, LeedsLS1 2PW
Born March 1971
Director
Appointed 22 Nov 2018

Persons with significant control

2

1 Active
1 Ceased
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 22 Nov 2018
Ceased 21 Nov 2024

Mr Kamyar Hafiz Mogul

Active
Park Square West, LeedsLS1 2PW
Born March 1971

Nature of Control

Right to appoint and remove directors
Notified 22 Nov 2018
Fundings
Financials
Latest Activities

Filing History

36

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
Change Registered Office Address Company With Date Old Address New Address
19 December 2024
AD01Change of Registered Office Address
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
Accounts With Accounts Type Micro Entity
30 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2024
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
4 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
28 August 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Gazette Notice Compulsory
13 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
27 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
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
11 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 December 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Memorandum Articles
24 September 2019
MAMA
Resolution
4 September 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Capital Allotment Shares
27 December 2018
SH01Allotment of Shares
Incorporation Company
22 November 2018
NEWINCIncorporation