Background WavePink WaveYellow Wave

HKL HOLDINGS LIMITED (15587741)

HKL HOLDINGS LIMITED (15587741) is an active UK company. incorporated on 23 March 2024. with registered office in Annesley, Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HKL HOLDINGS LIMITED has been registered for 2 years. Current directors include LANDA, Charanjeet Singh, LANDA, Inderjeet Singh, LANDA, Karanbir Singh and 2 others.

Company Number
15587741
Status
active
Type
ltd
Incorporated
23 March 2024
Age
2 years
Address
Birchwood House Unit A Willow Drive, Annesley, Nottingham, NG15 0DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LANDA, Charanjeet Singh, LANDA, Inderjeet Singh, LANDA, Karanbir Singh, LANDA, Manjit Singh, PATEL, Hemant
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HKL HOLDINGS LIMITED

HKL HOLDINGS LIMITED is an active company incorporated on 23 March 2024 with the registered office located in Annesley, Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HKL HOLDINGS LIMITED was registered 2 years ago.(SIC: 70100)

Status

active

Active since 2 years ago

Company No

15587741

LTD Company

Age

2 Years

Incorporated 23 March 2024

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 23 March 2024 - 30 June 2025(16 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Birchwood House Unit A Willow Drive Sherwood Business Park Annesley, Nottingham, NG15 0DP,

Previous Addresses

First Floor One Colton Square Leicester LE1 1QH United Kingdom
From: 23 March 2024To: 3 June 2024
Timeline

7 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Funding Round
Aug 24
New Owner
Feb 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

LANDA, Charanjeet Singh

Active
Unit A Willow Drive, Annesley, NottinghamNG15 0DP
Born February 1989
Director
Appointed 16 Apr 2024

LANDA, Inderjeet Singh

Active
Unit A Willow Drive, Annesley, NottinghamNG15 0DP
Born May 1992
Director
Appointed 16 Apr 2024

LANDA, Karanbir Singh

Active
Unit A Willow Drive, Annesley, NottinghamNG15 0DP
Born May 1991
Director
Appointed 16 Apr 2024

LANDA, Manjit Singh

Active
Unit A Willow Drive, Annesley, NottinghamNG15 0DP
Born April 1959
Director
Appointed 23 Mar 2024

PATEL, Hemant

Active
Unit A Willow Drive, Annesley, NottinghamNG15 0DP
Born May 1961
Director
Appointed 30 Apr 2024

Persons with significant control

2

Mrs Rajinder Kaur Landa

Active
Unit A Willow Drive, NottinghamNG25 0DP
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2024

Mr Manjit Singh Landa

Active
Unit A Willow Drive, Annesley, NottinghamNG15 0DP
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 23 Mar 2024
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Group
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
13 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
13 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2025
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
2 April 2025
AA01Change of Accounting Reference Date
Resolution
20 February 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 February 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 February 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 February 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 February 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 February 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 February 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
19 February 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 February 2025
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
6 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Capital Allotment Shares
22 August 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Incorporation Company
23 March 2024
NEWINCIncorporation