Background WavePink WaveYellow Wave

KRRISH CLEEVE LIMITED (12676473)

KRRISH CLEEVE LIMITED (12676473) is an active UK company. incorporated on 17 June 2020. with registered office in Loughton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. KRRISH CLEEVE LIMITED has been registered for 5 years. Current directors include HANDA, Nitin, PATEL, Bemal.

Company Number
12676473
Status
active
Type
ltd
Incorporated
17 June 2020
Age
5 years
Address
Haslers Hawke House, Loughton, IG10 4PL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HANDA, Nitin, PATEL, Bemal
SIC Codes
64209, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KRRISH CLEEVE LIMITED

KRRISH CLEEVE LIMITED is an active company incorporated on 17 June 2020 with the registered office located in Loughton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. KRRISH CLEEVE LIMITED was registered 5 years ago.(SIC: 64209, 68100)

Status

active

Active since 5 years ago

Company No

12676473

LTD Company

Age

5 Years

Incorporated 17 June 2020

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 5 February 2026 (2 months ago)
Period: 30 March 2024 - 29 March 2025(13 months)
Type: Dormant

Next Due

Due by 29 December 2026
Period: 30 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

Haslers Hawke House Old Station Road Loughton, IG10 4PL,

Timeline

10 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jun 20
Funding Round
Jul 20
Owner Exit
Aug 20
Director Joined
Aug 20
Owner Exit
Aug 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Director Left
Sept 24
Loan Secured
Mar 26
Loan Secured
Mar 26
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HANDA, Nitin

Active
Old Station Road, LoughtonIG10 4PL
Born October 1977
Director
Appointed 17 Jun 2020

PATEL, Bemal

Active
Hawke House, LoughtonIG10 4PL
Born September 1973
Director
Appointed 17 Jun 2020

SANGHRAJKA, Nimesh Mahendra

Resigned
Crowshott Avenue, StanmoreHA7 1HR
Born January 1985
Director
Appointed 10 Aug 2020
Resigned 16 Sept 2024

Persons with significant control

4

2 Active
2 Ceased
Commerce Way, EdenbridgeTN8 6ED

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Aug 2020
Old Station Road, LoughtonIG10 4PL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Aug 2020

Mr Nitin Handa

Ceased
Old Station Road, LoughtonIG10 4PL
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jun 2020
Ceased 10 Aug 2020

Mr Bemal Patel

Ceased
Hawke House, LoughtonIG10 4PL
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jun 2020
Ceased 10 Aug 2020
Fundings
Financials
Latest Activities

Filing History

32

Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Dormant
5 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Gazette Filings Brought Up To Date
29 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
30 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 August 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 August 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Capital Allotment Shares
27 July 2020
SH01Allotment of Shares
Incorporation Company
17 June 2020
NEWINCIncorporation