Company NameDKLS Limited
DirectorDinesh Kumar
Company StatusActive
Company Number05122746
CategoryPrivate Limited Company
Incorporation Date7 May 2004(19 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dinesh Kumar
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2004(1 week, 3 days after company formation)
Appointment Duration19 years, 11 months
RoleFinancial Con
Country of ResidenceUnited Kingdom
Correspondence Address44 Charmian Avenue
Stanmore
Middlesex
HA7 1LJ
Secretary NameMr Dinesh Kumar
NationalityBritish
StatusCurrent
Appointed17 May 2004(1 week, 3 days after company formation)
Appointment Duration19 years, 11 months
RoleFinancial Con
Country of ResidenceUnited Kingdom
Correspondence Address44 Charmian Avenue
Stanmore
Middlesex
HA7 1LJ
Director NameKajal Kumar
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(1 week, 3 days after company formation)
Appointment Duration14 years, 10 months (resigned 01 April 2019)
RoleFinancial Con
Country of ResidenceUnited Kingdom
Correspondence Address44 Charmian Avenue
Stanmore
Middlesex
HA7 1LJ
Secretary NameKajal Kumar
NationalityBritish
StatusResigned
Appointed17 May 2004(1 week, 3 days after company formation)
Appointment Duration6 months, 1 week (resigned 24 November 2004)
RoleFinancial Con
Country of ResidenceUnited Kingdom
Correspondence Address44 Charmian Avenue
Stanmore
Middlesex
HA7 1LJ
Director NameWarwick Director Limited (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence AddressSuite E 5th Floor
Queens House Kymberley Road
Harrow
Middlesex
HA1 1US
Secretary NameWarwick Secretary Limited (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence AddressSuite E 5th Floor
Queens House Kymberley Road
Harrow
Middlesex
HA1 1US

Contact

Websitedkfm.com

Location

Registered Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10 at £1Dinesh Kumar & Kajal Kumar
100.00%
Ordinary

Financials

Year2014
Net Worth£11,719
Cash£22,222
Current Liabilities£11,498

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

31 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (7 pages)
6 July 2022Second filing of Confirmation Statement dated 20 May 2021 (3 pages)
20 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
11 November 2021Micro company accounts made up to 31 March 2021 (7 pages)
21 June 2021Confirmation statement made on 20 May 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 06/07/2022.
(4 pages)
29 December 2020Micro company accounts made up to 31 March 2020 (7 pages)
28 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
11 November 2019Termination of appointment of Kajal Kumar as a director on 1 April 2019 (1 page)
11 November 2019Cessation of Kajal Kumar as a person with significant control on 21 May 2016 (1 page)
4 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
16 May 2019Micro company accounts made up to 31 March 2019 (6 pages)
1 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
31 May 2018Confirmation statement made on 20 May 2018 with updates (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
31 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
21 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 10
(5 pages)
21 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 10
(5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10
(5 pages)
7 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 10
(5 pages)
6 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 10
(5 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
18 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
8 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
8 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
14 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
16 January 2012Registered office address changed from Laxmi House 2 B Draycott Avenue Kenton Harrow Middlesex HA3 0BU on 16 January 2012 (1 page)
16 January 2012Registered office address changed from Laxmi House 2 B Draycott Avenue Kenton Harrow Middlesex HA3 0BU on 16 January 2012 (1 page)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 June 2010Director's details changed for Kajal Kumar on 20 May 2010 (2 pages)
16 June 2010Director's details changed for Kajal Kumar on 20 May 2010 (2 pages)
16 June 2010Director's details changed for Dinesh Kumar on 20 May 2010 (2 pages)
16 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Dinesh Kumar on 20 May 2010 (2 pages)
16 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 July 2009Return made up to 20/05/09; full list of members (4 pages)
2 July 2009Return made up to 20/05/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 June 2008Return made up to 20/05/08; full list of members (4 pages)
11 June 2008Return made up to 20/05/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 May 2007Return made up to 20/05/07; full list of members (2 pages)
30 May 2007Return made up to 20/05/07; full list of members (2 pages)
3 February 2007Accounts for a small company made up to 31 March 2006 (4 pages)
3 February 2007Accounts for a small company made up to 31 March 2006 (4 pages)
22 May 2006Return made up to 20/05/06; full list of members (2 pages)
22 May 2006Return made up to 20/05/06; full list of members (2 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (4 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (4 pages)
21 October 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
21 October 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
21 July 2005Registered office changed on 21/07/05 from: 8 pinner view harrow middlesex HA1 4QA (1 page)
21 July 2005Registered office changed on 21/07/05 from: 8 pinner view harrow middlesex HA1 4QA (1 page)
20 May 2005Return made up to 20/05/05; full list of members (3 pages)
20 May 2005Return made up to 20/05/05; full list of members (3 pages)
14 December 2004Secretary resigned (2 pages)
14 December 2004Secretary resigned (2 pages)
19 August 2004Registered office changed on 19/08/04 from: 8 pinner view harrow middlesex HA1 4QA (1 page)
19 August 2004New secretary appointed;new director appointed (2 pages)
19 August 2004New secretary appointed;new director appointed (2 pages)
19 August 2004New secretary appointed;new director appointed (2 pages)
19 August 2004New secretary appointed;new director appointed (2 pages)
19 August 2004Registered office changed on 19/08/04 from: 8 pinner view harrow middlesex HA1 4QA (1 page)
19 May 2004Secretary resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Secretary resigned (1 page)
19 May 2004Registered office changed on 19/05/04 from: suite e 5TH floor queens house, kymberley road harrow middlesex HA1 1US (1 page)
19 May 2004Registered office changed on 19/05/04 from: suite e 5TH floor queens house, kymberley road harrow middlesex HA1 1US (1 page)
7 May 2004Incorporation (19 pages)
7 May 2004Incorporation (19 pages)