Background WavePink WaveYellow Wave

KHIMU HOLDINGS LIMITED (12720118)

KHIMU HOLDINGS LIMITED (12720118) is an active UK company. incorporated on 5 July 2020. with registered office in Stanmore. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KHIMU HOLDINGS LIMITED has been registered for 5 years. Current directors include CHANDARIA, Jaysri Comfort, CHANDARIA, Nirmalaben Khimchand, SHAH, Neel Mahendra.

Company Number
12720118
Status
active
Type
ltd
Incorporated
5 July 2020
Age
5 years
Address
Deekay House, Stanmore, HA7 4DJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHANDARIA, Jaysri Comfort, CHANDARIA, Nirmalaben Khimchand, SHAH, Neel Mahendra
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KHIMU HOLDINGS LIMITED

KHIMU HOLDINGS LIMITED is an active company incorporated on 5 July 2020 with the registered office located in Stanmore. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KHIMU HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12720118

LTD Company

Age

5 Years

Incorporated 5 July 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 25 November 2025 (5 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 4 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

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

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

Previous Addresses

Kimberley House 31 Burnt Oak Broadway Edgware HA8 5LD England
From: 5 July 2020To: 3 January 2021
Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Jul 20
Funding Round
May 21
Director Left
Dec 22
New Owner
Jul 25
New Owner
Jul 25
Owner Exit
Jul 25
Owner Exit
Dec 25
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CHANDARIA, Jaysri Comfort

Active
31 Burnt Oak Broadway, EdgwareHA8 5LD
Born September 1968
Director
Appointed 05 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 Jul 2020

CHANDARIA, Khimchand Hansraj

Resigned
31 Burnt Oak Broadway, EdgwareHA8 5LD
Born July 1935
Director
Appointed 05 Jul 2020
Resigned 01 Nov 2022

Persons with significant control

3

1 Active
2 Ceased

Mrs Nirmalaben Khimchand Chandaria

Ceased
67-69 The Broadway, StanmoreHA7 4DJ
Born September 1937

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2025
Ceased 01 Nov 2025

Ms Jaysri Comfort Chandaria

Active
67-69 The Broadway, StanmoreHA7 4DJ
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2025

Mr Khimchand Hansraj Chandaria

Ceased
31 Burnt Oak Broadway, EdgwareHA8 5LD
Born July 1935

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Jul 2020
Ceased 16 Jun 2025
Fundings
Financials
Latest Activities

Filing History

23

Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
25 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 July 2025
PSC07Cessation of Relevant Legal Entity PSC
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 Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Capital Allotment Shares
24 May 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Incorporation Company
5 July 2020
NEWINCIncorporation