Background WavePink WaveYellow Wave

KND INVESTMENTS LIMITED (11759707)

KND INVESTMENTS LIMITED (11759707) is an active UK company. incorporated on 10 January 2019. with registered office in Windsor. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KND INVESTMENTS LIMITED has been registered for 7 years. Current directors include KEANE, Kevin.

Company Number
11759707
Status
active
Type
ltd
Incorporated
10 January 2019
Age
7 years
Address
50 Parsonage Lane, Windsor, SL4 5EN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KEANE, Kevin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KND INVESTMENTS LIMITED

KND INVESTMENTS LIMITED is an active company incorporated on 10 January 2019 with the registered office located in Windsor. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KND INVESTMENTS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11759707

LTD Company

Age

7 Years

Incorporated 10 January 2019

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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

PARAMOUNT LAND AND DEVELOPMENT (SHEPPEY COURT PHASE 2) LIMITED
From: 10 January 2019To: 31 August 2022
Contact
Address

50 Parsonage Lane Windsor, SL4 5EN,

Previous Addresses

Affinity House, Beaufort Court Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FD England
From: 10 January 2019To: 30 August 2022
Timeline

7 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jan 19
Director Left
Feb 20
Director Left
Aug 22
Director Left
Aug 22
Owner Exit
Aug 22
Director Joined
Aug 22
New Owner
Nov 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KEANE, Kevin

Active
Parsonage Lane, WindsorSL4 5EN
Born May 1971
Director
Appointed 31 Jan 2022

DE-NEGRI, Grant Daniel Leonard

Resigned
Sir Thomas Longley Road, RochesterME2 4FD
Born March 1984
Director
Appointed 10 Jan 2019
Resigned 31 Jan 2022

HUGHES, Elliot Farrell

Resigned
Sir Thomas Longley Road, RochesterME2 4FD
Born August 1989
Director
Appointed 10 Jan 2019
Resigned 07 Feb 2020

SMITH-THOMPSON, Jamie Brett

Resigned
Sir Thomas Longley Road, RochesterME2 4FD
Born May 1981
Director
Appointed 10 Jan 2019
Resigned 31 Jan 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Kevin Keane

Active
Parsonage Lane, WindsorSL4 5EN
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jan 2022
Sir Thomas Longley Road, RochesterME2 4FD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jan 2019
Ceased 31 Jan 2022
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2022
PSC01Notification of Individual PSC
Certificate Change Of Name Company
31 August 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
30 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
30 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2020
TM01Termination of Director
Notification Of A Person With Significant Control
22 January 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 January 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 January 2019
AA01Change of Accounting Reference Date
Incorporation Company
10 January 2019
NEWINCIncorporation