Company NameKPMC Limited
DirectorsParesh Pindolia and Bharti Pindolia
Company StatusActive
Company Number03220328
CategoryPrivate Limited Company
Incorporation Date4 July 1996(27 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Paresh Pindolia
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1996(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address43 Moss Lane
Pinner
Middlesex
HA5 3BB
Director NameMs Bharti Pindolia
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2008(11 years, 7 months after company formation)
Appointment Duration16 years, 2 months
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address43 Moss Lane
Pinner
Middlesex
HA5 3BB
Secretary NameMs Bharti Pindolia
NationalityBritish
StatusCurrent
Appointed01 February 2008(11 years, 7 months after company formation)
Appointment Duration16 years, 2 months
RoleProject Management
Country of ResidenceUnited Kingdom
Correspondence Address43 Moss Lane
Pinner
Middlesex
HA5 3BB
Director NameKaushik Bhanji Modasia
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address67 Edencourt Road
London
SW16 6QR
Secretary NameMr Paresh Pindolia
NationalityBritish
StatusResigned
Appointed04 July 1996(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address43 Moss Lane
Pinner
Middlesex
HA5 3BB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 July 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitekpmc.com
Telephone07 973745958
Telephone regionMobile

Location

Registered Address43 Moss Lane
Pinner
Middlesex
HA5 3BB
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Shareholders

1 at £1Bharti Pindolia
50.00%
Ordinary
1 at £1Paresh Pindolia
50.00%
Ordinary

Financials

Year2014
Net Worth£1,184
Cash£1,955
Current Liabilities£27,185

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 4 weeks from now)

Filing History

26 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
18 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(5 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(5 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
26 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 2
(5 pages)
26 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 2
(5 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
19 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
6 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
11 May 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
11 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
29 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Paresh Pindolia on 4 July 2010 (2 pages)
29 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Bharti Pindolia on 4 July 2010 (2 pages)
29 July 2010Director's details changed for Bharti Pindolia on 4 July 2010 (2 pages)
29 July 2010Director's details changed for Paresh Pindolia on 4 July 2010 (2 pages)
18 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
10 July 2009Return made up to 04/07/09; full list of members (4 pages)
4 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
9 July 2008Return made up to 04/07/08; full list of members (4 pages)
1 July 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
6 February 2008Secretary's particulars changed;director's particulars changed (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008New director appointed (1 page)
5 February 2008Registered office changed on 05/02/08 from: 6 the broadway gunnersbury lane acton london (1 page)
5 February 2008New secretary appointed (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Secretary's particulars changed;director's particulars changed (1 page)
23 July 2007Return made up to 04/07/07; full list of members (2 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
1 August 2006Return made up to 04/07/06; full list of members (2 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
26 July 2005Return made up to 04/07/05; full list of members (2 pages)
5 July 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
14 September 2004Return made up to 04/07/04; full list of members (7 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
1 August 2003Return made up to 04/07/03; full list of members (7 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
30 July 2002Return made up to 04/07/02; full list of members (7 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
20 July 2001Return made up to 04/07/01; full list of members (6 pages)
18 July 2001Total exemption full accounts made up to 30 June 2000 (8 pages)
25 July 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2000Full accounts made up to 30 June 1999 (8 pages)
22 November 1999Return made up to 04/07/99; no change of members (4 pages)
29 April 1999Full accounts made up to 30 June 1998 (8 pages)
14 August 1998Return made up to 04/07/98; no change of members (4 pages)
27 April 1998Full accounts made up to 30 June 1997 (8 pages)
21 August 1997Return made up to 04/07/97; full list of members (6 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New secretary appointed;new director appointed (2 pages)
9 July 1996Director resigned (1 page)
9 July 1996Secretary resigned (1 page)
4 July 1996Incorporation (15 pages)