Background WavePink WaveYellow Wave

KRRISH CHEAM LIMITED (12794757)

KRRISH CHEAM LIMITED (12794757) is an active UK company. incorporated on 5 August 2020. with registered office in Loughton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. KRRISH CHEAM LIMITED has been registered for 5 years. Current directors include HANDA, Nitin, PATEL, Bemal.

Company Number
12794757
Status
active
Type
ltd
Incorporated
5 August 2020
Age
5 years
Address
Hawke House, Loughton, IG10 4PL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HANDA, Nitin, PATEL, Bemal
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KRRISH CHEAM LIMITED

KRRISH CHEAM LIMITED is an active company incorporated on 5 August 2020 with the registered office located in Loughton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. KRRISH CHEAM LIMITED was registered 5 years ago.(SIC: 68100, 68209)

Status

active

Active since 5 years ago

Company No

12794757

LTD Company

Age

5 Years

Incorporated 5 August 2020

Size

N/A

Accounts

ARD: 28/3

Overdue

9 months overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 June 2025
Period: 1 April 2023 - 28 March 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Hawke House Old Station Road Loughton, IG10 4PL,

Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Loan Secured
Jun 21
Loan Cleared
Apr 22
Loan Secured
May 22
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Cleared
Jan 25
Loan Secured
Apr 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HANDA, Nitin

Active
Hawke House, LoughtonIG10 4PL
Born October 1977
Director
Appointed 05 Aug 2020

PATEL, Bemal

Active
Hawke House, LoughtonIG10 4PL
Born September 1973
Director
Appointed 05 Aug 2020

Persons with significant control

2

Hawke House, LoughtonIG10 4PL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Aug 2020
Hawke House, LoughtonIG10 4PL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Aug 2020
Fundings
Financials
Latest Activities

Filing History

27

Gazette Notice Compulsory
21 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 March 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Resolution
29 September 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 September 2024
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 July 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 July 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Incorporation Company
5 August 2020
NEWINCIncorporation