Company NameKKI Holdings Limited
Company StatusActive
Company Number09438770
CategoryPrivate Limited Company
Incorporation Date13 February 2015(9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Rebecca Alexandra Jackson
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2021(6 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuay West Trafford Wharf Road
Trafford Park
Manchester
M17 1HH
Director NameMr James Christopher Morris
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2021(6 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuay West Trafford Wharf Road
Trafford Park
Manchester
M17 1HH
Director NameMr Andrew Phillips
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2021(6 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuay West Trafford Wharf Road
Trafford Park
Manchester
M17 1HH
Director NameMr Martin Copeland
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay West Trafford Wharf Road
Trafford Park
Manchester
M17 1HH
Director NameMr John Power
Date of BirthOctober 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed13 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay West Trafford Wharf Road
Trafford Park
Manchester
M17 1HH

Location

Registered AddressQuay West Trafford Wharf Road
Trafford Park
Manchester
M17 1HH
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 February 2024 (1 month, 2 weeks ago)
Next Return Due27 February 2025 (11 months from now)

Charges

23 February 2015Delivered on: 24 February 2015
Persons entitled: Jeremy Knight and Owen Knox (As Security Trustees)

Classification: A registered charge
Particulars: - all estates or interests in any freehold or leasehold property belonging to the company now or at any time after the date of this deed together with all buildings, fixtures (including trade and tenant's fixtures), plant and machinery which are at any time on the property;. - all present and future interests of the company in or over land or the proceeds of sale of it and all present and future licences of the company to enter upon or use land and the benefit of all other agreements relating to land to which it is or may become party or otherwise entitled and all fixtures (including trade and tenant's fixtures) which are at any time on the property charged under the deed; and. - all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the company or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the company or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world.
Outstanding

Filing History

19 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
6 October 2020Group of companies' accounts made up to 30 September 2019 (33 pages)
25 February 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
4 July 2019Group of companies' accounts made up to 30 September 2018 (28 pages)
27 February 2019Cancellation of shares. Statement of capital on 8 February 2019
  • GBP 258.00
(7 pages)
27 February 2019Purchase of own shares. (3 pages)
14 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
29 June 2018Group of companies' accounts made up to 30 September 2017 (29 pages)
5 March 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
23 January 2018Cancellation of shares. Statement of capital on 5 January 2018
  • GBP 286
(7 pages)
23 January 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
23 January 2018Purchase of own shares. (3 pages)
13 July 2017Group of companies' accounts made up to 30 September 2016 (30 pages)
13 July 2017Group of companies' accounts made up to 30 September 2016 (30 pages)
31 May 2017Change of share class name or designation (2 pages)
31 May 2017Statement of capital following an allotment of shares on 4 May 2017
  • GBP 300
(7 pages)
31 May 2017Statement of capital following an allotment of shares on 4 May 2017
  • GBP 300
(7 pages)
31 May 2017Change of share class name or designation (2 pages)
30 May 2017Particulars of variation of rights attached to shares (3 pages)
30 May 2017Particulars of variation of rights attached to shares (3 pages)
25 May 2017Resolutions
  • RES13 ‐ Redesignation of shares 04/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
25 May 2017Resolutions
  • RES13 ‐ Redesignation of shares 04/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
6 April 2017Satisfaction of charge 094387700001 in full (1 page)
6 April 2017Satisfaction of charge 094387700001 in full (1 page)
7 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
24 August 2016Group of companies' accounts made up to 30 September 2015 (29 pages)
24 August 2016Group of companies' accounts made up to 30 September 2015 (29 pages)
25 July 2016Previous accounting period shortened from 28 February 2016 to 30 September 2015 (1 page)
25 July 2016Previous accounting period shortened from 28 February 2016 to 30 September 2015 (1 page)
24 February 2016Director's details changed for Mr John Power on 13 February 2016 (2 pages)
24 February 2016Director's details changed for Martin Copeland on 13 February 2016 (2 pages)
24 February 2016Director's details changed for Mr John Power on 13 February 2016 (2 pages)
24 February 2016Director's details changed for Martin Copeland on 13 February 2016 (2 pages)
22 February 2016Director's details changed for Mr John Power on 13 February 2016 (2 pages)
22 February 2016Director's details changed for Mr John Power on 13 February 2016 (2 pages)
22 February 2016Director's details changed for Martin Copeland on 13 February 2016 (2 pages)
22 February 2016Director's details changed for Martin Copeland on 13 February 2016 (2 pages)
22 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
22 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
21 January 2016Registered office address changed from 5th Floor, Quay West Trafford Wharf Road Manchester M17 1HH United Kingdom to Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH on 21 January 2016 (1 page)
21 January 2016Registered office address changed from 5th Floor, Quay West Trafford Wharf Road Manchester M17 1HH United Kingdom to Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH on 21 January 2016 (1 page)
9 March 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 100.00
(4 pages)
9 March 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 100.00
(4 pages)
9 March 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 February 2015Registration of charge 094387700001, created on 23 February 2015 (26 pages)
24 February 2015Registration of charge 094387700001, created on 23 February 2015 (26 pages)
19 February 2015Registered office address changed from 5Th Floor, Quay West Trafford Wharf West Manchester M17 1HH United Kingdom to 5Th Floor, Quay West Trafford Wharf Road Manchester M17 1HH on 19 February 2015 (1 page)
19 February 2015Registered office address changed from 5Th Floor, Quay West Trafford Wharf West Manchester M17 1HH United Kingdom to 5Th Floor, Quay West Trafford Wharf Road Manchester M17 1HH on 19 February 2015 (1 page)
13 February 2015Incorporation
Statement of capital on 2015-02-13
  • GBP 2
(55 pages)
13 February 2015Incorporation
Statement of capital on 2015-02-13
  • GBP 2
(55 pages)