Introduction
Watch Company
K
KRRISH CAPITAL LLP
KRRISH CAPITAL LLP is an active company incorporated on 25 September 2018 with the registered office located in Loughton. KRRISH CAPITAL LLP was registered 7 years ago.
Status
active
Active since 7 years ago
Company No
OC424234
LLP Company
Age
7 Years
Incorporated 25 September 2018
Size
N/A
Accounts
ARD: 25/3Overdue
Last Filed
Made up to 31 March 2023 (3 years ago)
Submitted on 24 December 2024 (1 year ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Total Exemption (Full)
Next Due
Due by 26 June 2025
Period: 1 April 2023 - 25 March 2024
Confirmation Statement
Up to Date
Last Filed
Made up to 24 September 2025 (7 months ago)
Next Due
Due by 8 October 2026
For period ending 24 September 2026
Address
Haslers Old Station Road Loughton, IG10 4PL,
No significant events found
Officers
5
3 Active
2 Resigned
Name
Role
Appointed
Status
CLEEVE ROAD LTD
ActiveCommerce Way, EdenbridgeTN8 6ED
Corporate llp designated member
Appointed 15 Oct 2018
CLEEVE ROAD LTD
Commerce Way, EdenbridgeTN8 6ED
Corporate llp designated member
15 Oct 2018
Active
KRRISH COURT LTD
ActiveOld Station Road, LoughtonIG10 4PL
Corporate llp designated member
Appointed 15 Oct 2018
KRRISH COURT LTD
Old Station Road, LoughtonIG10 4PL
Corporate llp designated member
15 Oct 2018
Active
RAKSNIM PROPERTIES LIMITED
ActiveCrowshott Avenue, StanmoreHA7 1HR
Corporate llp designated member
Appointed 19 Oct 2018
RAKSNIM PROPERTIES LIMITED
Crowshott Avenue, StanmoreHA7 1HR
Corporate llp designated member
19 Oct 2018
Active
HANDA, Nitin
Resigned130 College Road, HarrowHA1 1BQ
Born October 1977
Llp designated member
Appointed 25 Sept 2018
Resigned 15 Oct 2018
HANDA, Nitin
130 College Road, HarrowHA1 1BQ
Born October 1977
Llp designated member
25 Sept 2018
Resigned 15 Oct 2018
Resigned
PATEL, Bemal
Resigned130 College Road, HarrowHA1 1BQ
Born September 1973
Llp designated member
Appointed 25 Sept 2018
Resigned 15 Oct 2018
PATEL, Bemal
130 College Road, HarrowHA1 1BQ
Born September 1973
Llp designated member
25 Sept 2018
Resigned 15 Oct 2018
Resigned
Persons with significant control
4
2 Active
2 Ceased
Name
Nature of Control
Notified
Status
Cleeve Road Ltd
ActiveCommerce Way, EdenbridgeTN8 6ED
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 15 Oct 2018
Cleeve Road Ltd
Commerce Way, EdenbridgeTN8 6ED
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
15 Oct 2018
Active
Krrish Court Ltd
ActiveOld Station Road, LoughtonIG10 4PL
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 15 Oct 2018
Krrish Court Ltd
Old Station Road, LoughtonIG10 4PL
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
15 Oct 2018
Active
Mr Nitin Handa
Ceased130 College Road, HarrowHA1 1BQ
Born October 1977
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 25 Sept 2018
Ceased 15 Oct 2018
Mr Nitin Handa
130 College Road, HarrowHA1 1BQ
Born October 1977
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
25 Sept 2018
Ceased 15 Oct 2018
Ceased
Mr Bemal Patel
Ceased130 College Road, HarrowHA1 1BQ
Born September 1973
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 25 Sept 2018
Ceased 15 Oct 2018
Mr Bemal Patel
130 College Road, HarrowHA1 1BQ
Born September 1973
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
25 Sept 2018
Ceased 15 Oct 2018
Ceased
Filing History
52
Description
Type
Date Filed
Document
2 March 2026
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
2 March 2026
3 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
3 September 2025
26 March 2025
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
26 March 2025
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
31 August 2024
27 March 2024
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
27 March 2024
27 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
27 September 2023
27 March 2023
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
27 March 2023
30 August 2022
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
30 August 2022
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
5 March 2022
29 September 2021
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
29 September 2021
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
9 June 2021
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
9 June 2021
22 September 2020
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
22 September 2020
7 September 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
7 September 2020
7 September 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
7 September 2020
2 September 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
2 September 2020
12 August 2020
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
12 August 2020
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
9 July 2020
21 November 2019
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
21 November 2019
3 September 2019
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
3 September 2019
3 September 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
3 September 2019
4 December 2018
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
4 December 2018
3 December 2018
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
3 December 2018
3 December 2018
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
3 December 2018
15 October 2018
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
15 October 2018
15 October 2018
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
15 October 2018
15 October 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
15 October 2018
15 October 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
15 October 2018
15 October 2018
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
15 October 2018
15 October 2018
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
15 October 2018
15 October 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
15 October 2018
15 October 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
15 October 2018