Background WavePink WaveYellow Wave

KILDARE CAPITAL LTD (12136049)

KILDARE CAPITAL LTD (12136049) is an active UK company. incorporated on 2 August 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. KILDARE CAPITAL LTD has been registered for 6 years. Current directors include JANJUHA, Sohail Anil.

Company Number
12136049
Status
active
Type
ltd
Incorporated
2 August 2019
Age
6 years
Address
168-174 Sussex Gardens, London, W2 1TP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JANJUHA, Sohail Anil
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KILDARE CAPITAL LTD

KILDARE CAPITAL LTD is an active company incorporated on 2 August 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. KILDARE CAPITAL LTD was registered 6 years ago.(SIC: 68100, 68209)

Status

active

Active since 6 years ago

Company No

12136049

LTD Company

Age

6 Years

Incorporated 2 August 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 5 December 2025 (3 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

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

168-174 Sussex Gardens London, W2 1TP,

Timeline

5 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Aug 19
New Owner
Oct 19
Loan Secured
Feb 20
Owner Exit
Jun 23
Loan Secured
Aug 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

JANJUHA, Sohail Anil

Active
Sussex Gardens, LondonW2 1TP
Born March 1976
Director
Appointed 02 Aug 2019

Persons with significant control

2

1 Active
1 Ceased
Ladbroke Grove, LondonW10 6HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2023

Mr Sohail Janjuha

Ceased
Sussex Gardens, LondonW2 1TP
Born March 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Oct 2019
Ceased 20 Mar 2023
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Micro Entity
5 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 June 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
17 June 2020
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
8 October 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 October 2019
PSC09Update to PSC Statements
Incorporation Company
2 August 2019
NEWINCIncorporation