Background WavePink WaveYellow Wave

KRRISH CAPITAL LLP (OC424234)

KRRISH CAPITAL LLP (OC424234) is an active UK company. incorporated on 25 September 2018. with registered office in Loughton. KRRISH CAPITAL LLP has been registered for 7 years.

Company Number
OC424234
Status
active
Type
llp
Incorporated
25 September 2018
Age
7 years
Address
Haslers, Loughton, IG10 4PL

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 25/3

Overdue

9 months overdue

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

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

Haslers Old Station Road Loughton, IG10 4PL,

Timeline

No significant events found

Capital Table
People

Officers

5

3 Active
2 Resigned

CLEEVE ROAD LTD

Active
Commerce Way, EdenbridgeTN8 6ED
Corporate llp designated member
Appointed 15 Oct 2018

KRRISH COURT LTD

Active
Old Station Road, LoughtonIG10 4PL
Corporate llp designated member
Appointed 15 Oct 2018

RAKSNIM PROPERTIES LIMITED

Active
Crowshott Avenue, StanmoreHA7 1HR
Corporate llp designated member
Appointed 19 Oct 2018

HANDA, Nitin

Resigned
130 College Road, HarrowHA1 1BQ
Born October 1977
Llp designated member
Appointed 25 Sept 2018
Resigned 15 Oct 2018

PATEL, Bemal

Resigned
130 College Road, HarrowHA1 1BQ
Born September 1973
Llp designated member
Appointed 25 Sept 2018
Resigned 15 Oct 2018

Persons with significant control

4

2 Active
2 Ceased
Commerce 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
Old 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

Mr Nitin Handa

Ceased
130 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 Bemal Patel

Ceased
130 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
Fundings
Financials
Latest Activities

Filing History

52

Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
2 March 2026
LLMR01LLMR01
Confirmation Statement With No Updates
3 November 2025
LLCS01LLCS01
Gazette Filings Brought Up To Date
3 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Limited Liability Partnership Current Shortened
26 March 2025
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
LLCS01LLCS01
Gazette Filings Brought Up To Date
31 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Limited Liability Partnership Current Shortened
27 March 2024
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 September 2023
LLCS01LLCS01
Dissolved Compulsory Strike Off Suspended
20 September 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Limited Liability Partnership Current Shortened
27 March 2023
LLAA01LLAA01
Confirmation Statement With No Updates
4 October 2022
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Previous Extended
30 August 2022
LLAA01LLAA01
Gazette Filings Brought Up To Date
5 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 October 2021
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Current Shortened
29 September 2021
LLAA01LLAA01
Change Corporate Member Limited Liability Partnership With Name Change Date
9 June 2021
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
9 June 2021
LLPSC05LLPSC05
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Previous Shortened
22 September 2020
LLAA01LLAA01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
7 September 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
7 September 2020
LLMR01LLMR01
Mortgage Satisfy Charge Full Limited Liability Partnership
3 September 2020
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
3 September 2020
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
3 September 2020
LLMR04LLMR04
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
2 September 2020
LLMR01LLMR01
Change Corporate Member Limited Liability Partnership With Name Change Date
12 August 2020
LLCH02LLCH02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
9 July 2020
LLAP02LLAP02
Change To A Person With Significant Control Limited Liability Partnership
21 November 2019
LLPSC05LLPSC05
Confirmation Statement With No Updates
8 October 2019
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
3 September 2019
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
3 September 2019
LLAD01LLAD01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
4 December 2018
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
3 December 2018
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
3 December 2018
LLMR01LLMR01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
15 October 2018
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
15 October 2018
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
15 October 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
15 October 2018
LLTM01LLTM01
Notification Of A Person With Significant Control Limited Liability Partnership
15 October 2018
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
15 October 2018
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
15 October 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
15 October 2018
LLPSC07LLPSC07
Incorporation Limited Liability Partnership
25 September 2018
LLIN01LLIN01