Background WavePink WaveYellow Wave

KHIMU LIMITED (11929287)

KHIMU LIMITED (11929287) is an active UK company. incorporated on 5 April 2019. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KHIMU LIMITED has been registered for 6 years. Current directors include CHANDARIA, Jaysri Comfort, CHANDARIA, Nirmalaben Khimchand, SHAH, Neel Mahendra.

Company Number
11929287
Status
active
Type
ltd
Incorporated
5 April 2019
Age
6 years
Address
Deekay House, Stanmore, HA7 4DJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHANDARIA, Jaysri Comfort, CHANDARIA, Nirmalaben Khimchand, SHAH, Neel Mahendra
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KHIMU LIMITED

KHIMU LIMITED is an active company incorporated on 5 April 2019 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KHIMU LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

11929287

LTD Company

Age

6 Years

Incorporated 5 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Deekay House 67-69 The Broadway Stanmore, HA7 4DJ,

Previous Addresses

Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD United Kingdom
From: 5 April 2019To: 3 January 2021
Timeline

15 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
May 19
Director Left
Jul 19
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Funding Round
Aug 20
Owner Exit
Oct 20
Director Left
Jan 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CHANDARIA, Jaysri Comfort

Active
67-69 The Broadway, StanmoreHA7 4DJ
Born September 1968
Director
Appointed 23 Jul 2020

CHANDARIA, Nirmalaben Khimchand

Active
67-69 The Broadway, StanmoreHA7 4DJ
Born September 1937
Director
Appointed 23 Jul 2020

SHAH, Neel Mahendra

Active
31 Burnt Oak Broadway, EdgwareHA8 5LD
Born November 1974
Director
Appointed 05 Apr 2019

CHANDARIA, Jaysri Comfort

Resigned
31 Burnt Oak Broadway, EdgwareHA8 5LD
Born September 1968
Director
Appointed 05 Apr 2019
Resigned 24 Jun 2019

CHANDARIA, Khimchand Hansraj

Resigned
31 Burnt Oak Broadway, EdgwareHA8 5LD
Born July 1935
Director
Appointed 05 Apr 2019
Resigned 01 Nov 2022

SHAH, Sonal

Resigned
31 Burnt Oak Broadway, EdgwareHA8 5LD
Born January 1975
Director
Appointed 10 May 2019
Resigned 23 Jul 2020

Persons with significant control

2

1 Active
1 Ceased
31 Burnt Oak Broadway, EdgwareHA8 5LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2020
31 Burnt Oak Broadway, EdgwareHA8 5LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Apr 2019
Ceased 21 Jul 2020
Fundings
Financials
Latest Activities

Filing History

32

Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 August 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
5 April 2019
CH01Change of Director Details
Incorporation Company
5 April 2019
NEWINCIncorporation