Kmk Development Ltd

DataGardener
live
Micro

Kmk Development Ltd

12048982Private Limited With Share Capital

12048982 - Ch Default Address, Cardiff, CF148LH
Incorporated

13/06/2019

Company Age

6 years

Directors

1

Employees

1

SIC Code

41100

Risk

high risk

Company Overview

Registration, classification & business activity

Kmk Development Ltd (12048982) is a private limited with share capital incorporated on 13/06/2019 (6 years old) and registered in cardiff, CF148LH. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 13/06/2019
CF148LH
1 employees

Financial Overview

Total Assets

£18.8K

Liabilities

£2.77M

Net Assets

£-2.75M

Cash

£53

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

8

Registered

1

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

44
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2026
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:03-07-2025
Gazette Notice Compulsory
Category:Gazette
Date:10-06-2025
Default Companies House Registered Office Address Applied
Category:Address
Date:25-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-01-2025
Gazette Notice Compulsory
Category:Gazette
Date:17-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2024
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:22-06-2024
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:07-06-2024
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:09-02-2024
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2023
Resolution
Category:Resolution
Date:21-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-04-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-03-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:19-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-03-2020
Incorporation Company
Category:Incorporation
Date:13-06-2019

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date26/03/2026
Latest Accounts30/06/2025

Trading Addresses

12048982 - Ch Default Address, Cardiff, Cf14 8Lh, CF148LHRegistered
Unit 2, 99 - 101 Kingsland Road, London, E28AG

Contact

grosvenorbridging.com
12048982 - Ch Default Address, Cardiff, CF148LH