Background WavePink WaveYellow Wave

KERICHO HOLDINGS LIMITED (14625250)

KERICHO HOLDINGS LIMITED (14625250) is an active UK company. incorporated on 30 January 2023. with registered office in Redditch. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. KERICHO HOLDINGS LIMITED has been registered for 3 years. Current directors include SODHA, Anand, SODHA, Anup, SODHA, Nimesh and 2 others.

Company Number
14625250
Status
active
Type
ltd
Incorporated
30 January 2023
Age
3 years
Address
9 Palmers Road, Redditch, B98 0RF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
SODHA, Anand, SODHA, Anup, SODHA, Nimesh, SODHA, Nitin Trembaklal, SODHA, Pankaj
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KERICHO HOLDINGS LIMITED

KERICHO HOLDINGS LIMITED is an active company incorporated on 30 January 2023 with the registered office located in Redditch. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. KERICHO HOLDINGS LIMITED was registered 3 years ago.(SIC: 64204)

Status

active

Active since 3 years ago

Company No

14625250

LTD Company

Age

3 Years

Incorporated 30 January 2023

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 12 March 2026 (Just now)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

9 Palmers Road Redditch, B98 0RF,

Previous Addresses

18 Oxleasow Road Redditch Worcestershire B98 0RE United Kingdom
From: 30 January 2023To: 24 April 2023
Timeline

7 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jan 23
Funding Round
Apr 23
Owner Exit
Apr 23
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

SODHA, Anand

Active
Palmers Road, RedditchB98 0RF
Born June 1991
Director
Appointed 30 Jan 2023

SODHA, Anup

Active
Birch Tree Grove, SolihullB91 1HD
Born June 1962
Director
Appointed 30 Jan 2023

SODHA, Nimesh

Active
Lichfield Road, Sutton ColdfieldB74 2UG
Born November 1988
Director
Appointed 30 Jan 2023

SODHA, Nitin Trembaklal

Active
Palmers Road, RedditchB98 0RF
Born November 1955
Director
Appointed 30 Jan 2023

SODHA, Pankaj

Active
Lichfield Road, Sutton ColdfieldB74 2UG
Born April 1953
Director
Appointed 30 Jan 2023

SODHA, Nimesh

Resigned
Lichfield Road, Sutton ColdfieldB74 2UG
Born November 1998
Director
Appointed 30 Jan 2023
Resigned 30 Jan 2023

SODHA, Pankaj

Resigned
Lichfield Road, Sutton ColdfieldB74 2UG
Born June 1953
Director
Appointed 30 Jan 2023
Resigned 30 Jan 2023

Persons with significant control

4

3 Active
1 Ceased
1st Floor, St Paul's Square, Ramsey

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Apr 2023
Upper Church Street, DouglasIM1 1EE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Mar 2023
Upper Church Street, DouglasIM1 1EE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Mar 2023

Mr Nimesh Sodha

Ceased
Oxleasow Road, RedditchB98 0RE
Born November 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2023
Ceased 19 Mar 2023
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
8 November 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
24 November 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Capital Name Of Class Of Shares
1 May 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
1 May 2023
MAMA
Resolution
1 May 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
27 April 2023
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 April 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
5 April 2023
MAMA
Capital Variation Of Rights Attached To Shares
5 April 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 April 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
5 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
3 April 2023
SH01Allotment of Shares
Incorporation Company
30 January 2023
NEWINCIncorporation