Company NameEngland Kabaddi Federation (UK)
Company StatusActive
Company Number05332026
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 January 2005(19 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Surinder Singh Manak
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2018(13 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Roberts Mews
Orpington
Kent
BR6 0JP
Secretary NameMr Rashpal Singh Sahota
StatusCurrent
Appointed24 May 2018(13 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address3 Roberts Mews
Orpington
Kent
BR6 0JP
Director NameMr Ranjit Singh Dhanda
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIndian
StatusCurrent
Appointed11 December 2019(14 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Roberts Mews
Orpington
Kent
BR6 0JP
Director NameMr Gurcharan Singh Dhillon
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(14 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Roberts Mews
Orpington
Kent
BR6 0JP
Director NameJaswinder Singh Sahota
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed13 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 St. Valentines Close
Sandwell Valley
West Bromwich
West Midlands
B70 6TR
Secretary NameMr Kundan Singh Khera
NationalityBritish
StatusResigned
Appointed13 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Delves Road
Walsall
West Midlands
WS1 3JX
Director NameMr Mohinder Singh
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2006(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 09 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Allen Road
Wolverhampton
West Midlands
WV6 0AH
Director NameLember Singh
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2008(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 12 November 2010)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address207 Goodmayes Lane
Ilford
Essex
IG3 9PW
Secretary NameSurinder Singh Manak
NationalityBritish
StatusResigned
Appointed09 November 2008(3 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 24 May 2018)
RoleCompany Director
Correspondence Address77 Danson Road
Bexleyheath
Kent
DA6 8HP
Director NameMr Harbhajan Singh
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(5 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Woodthorne Road South
Wolverhampton
West Midlands
WV6 8XL
Director NameMr Satnam Singh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(7 years after company formation)
Appointment Duration2 years, 8 months (resigned 02 October 2014)
RoleBusiness Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressConey Glade New Barn Road
Longfield
Kent
DA3 7LT
Director NameMr Satinder Sandhu
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(9 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 May 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Cherry Avenue
Slough
SL3 7BT
Director NameMr Satnam Singh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(13 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConey Glade New Barn Road
Longfield
Kent
DA3 7LT
Secretary NameNew Company Secretaries Ltd (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence AddressCharlbury House
186 Charlbury Crescent Yardley
Birmingham
B26 2LG

Contact

Websitewww.kabaddiuk.com

Location

Registered Address2nd Floor (Right) Downe House
303 High Street
Orpington
Kent
BR6 0NN
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£44,092
Cash£43,609
Current Liabilities£1,957

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return13 January 2024 (2 months, 2 weeks ago)
Next Return Due27 January 2025 (10 months from now)

Filing History

18 February 2021Confirmation statement made on 13 January 2021 with updates (3 pages)
29 November 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
15 January 2020Confirmation statement made on 13 January 2020 with updates (3 pages)
19 December 2019Termination of appointment of Satnam Singh as a director on 11 December 2019 (1 page)
19 December 2019Appointment of Mr Gurcharan Singh Dhillon as a director on 11 December 2019 (2 pages)
19 December 2019Appointment of Mr Ranjit Singh Dhanda as a director on 11 December 2019 (2 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
5 June 2019Change of details for Mr Surinder Singh Manak as a person with significant control on 5 June 2019 (2 pages)
5 June 2019Director's details changed for Mr Surinder Singh Manak on 5 June 2019 (2 pages)
15 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
25 July 2018Appointment of Mr Satnam Singh as a director on 20 July 2018 (2 pages)
30 May 2018Termination of appointment of Surinder Singh Manak as a secretary on 24 May 2018 (1 page)
25 May 2018Termination of appointment of Satinder Sandhu as a director on 24 May 2018 (1 page)
25 May 2018Appointment of Mr Rashpal Singh Sahota as a secretary on 24 May 2018 (2 pages)
25 May 2018Appointment of Mr Surinder Singh Manak as a director on 24 May 2018 (2 pages)
16 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
19 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
20 January 2016Total exemption small company accounts made up to 30 November 2014 (6 pages)
20 January 2016Total exemption small company accounts made up to 30 November 2014 (6 pages)
14 January 2016Annual return made up to 13 January 2016 no member list (3 pages)
14 January 2016Annual return made up to 13 January 2016 no member list (3 pages)
26 October 2015Previous accounting period shortened from 31 January 2015 to 30 November 2014 (1 page)
26 October 2015Previous accounting period shortened from 31 January 2015 to 30 November 2014 (1 page)
12 August 2015Registered office address changed from 7a Harmer Street Gravesend Kent DA12 2AP to 3 Roberts Mews Orpington Kent BR6 0JP on 12 August 2015 (1 page)
12 August 2015Registered office address changed from 7a Harmer Street Gravesend Kent DA12 2AP to 3 Roberts Mews Orpington Kent BR6 0JP on 12 August 2015 (1 page)
5 February 2015Registered office address changed from 77 Danson Road Bexleyheath Kent DA6 8HP to 7a Harmer Street Gravesend Kent DA12 2AP on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 77 Danson Road Bexleyheath Kent DA6 8HP to 7a Harmer Street Gravesend Kent DA12 2AP on 5 February 2015 (1 page)
5 February 2015Annual return made up to 13 January 2015 no member list (3 pages)
5 February 2015Registered office address changed from 77 Danson Road Bexleyheath Kent DA6 8HP to 7a Harmer Street Gravesend Kent DA12 2AP on 5 February 2015 (1 page)
5 February 2015Annual return made up to 13 January 2015 no member list (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
28 October 2014Termination of appointment of Satnam Singh as a director on 2 October 2014 (1 page)
28 October 2014Appointment of Mr Satinder Sandhu as a director on 2 October 2014 (2 pages)
28 October 2014Appointment of Mr Satinder Sandhu as a director on 2 October 2014 (2 pages)
28 October 2014Appointment of Mr Satinder Sandhu as a director on 2 October 2014 (2 pages)
28 October 2014Termination of appointment of Satnam Singh as a director on 2 October 2014 (1 page)
28 October 2014Termination of appointment of Satnam Singh as a director on 2 October 2014 (1 page)
15 January 2014Annual return made up to 13 January 2014 no member list (3 pages)
15 January 2014Annual return made up to 13 January 2014 no member list (3 pages)
6 November 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
6 November 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
16 January 2013Annual return made up to 13 January 2013 no member list (3 pages)
16 January 2013Annual return made up to 13 January 2013 no member list (3 pages)
30 November 2012Total exemption full accounts made up to 31 January 2012 (13 pages)
30 November 2012Total exemption full accounts made up to 31 January 2012 (13 pages)
14 November 2012Termination of appointment of Harbhajan Singh as a director (1 page)
14 November 2012Appointment of Mr Satnam Singh as a director (2 pages)
14 November 2012Termination of appointment of Harbhajan Singh as a director (1 page)
14 November 2012Appointment of Mr Satnam Singh as a director (2 pages)
31 January 2012Annual return made up to 13 January 2012 no member list (3 pages)
31 January 2012Annual return made up to 13 January 2012 no member list (3 pages)
11 October 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
11 October 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
16 February 2011Annual return made up to 13 January 2011 no member list (3 pages)
16 February 2011Annual return made up to 13 January 2011 no member list (3 pages)
15 February 2011Termination of appointment of Lember Singh as a director (1 page)
15 February 2011Termination of appointment of Lember Singh as a director (1 page)
10 December 2010Registered office address changed from C/O Patra Enterprise House 352 Bearwood Road Birmingham West Midlands B66 4ET on 10 December 2010 (2 pages)
10 December 2010Appointment of Harbhajan Singh as a director (3 pages)
10 December 2010Registered office address changed from C/O Patra Enterprise House 352 Bearwood Road Birmingham West Midlands B66 4ET on 10 December 2010 (2 pages)
10 December 2010Appointment of Harbhajan Singh as a director (3 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 July 2010Termination of appointment of Mohinder Singh as a director (1 page)
8 July 2010Termination of appointment of Mohinder Singh as a director (1 page)
30 June 2010Appointment of Lember Singh as a director (2 pages)
30 June 2010Appointment of Lember Singh as a director (2 pages)
21 April 2010Registered office address changed from 271a High Street Orpington Kent BR6 0NW on 21 April 2010 (2 pages)
21 April 2010Registered office address changed from 271a High Street Orpington Kent BR6 0NW on 21 April 2010 (2 pages)
21 April 2010Appointment of Surinder Singh Manak as a secretary (1 page)
21 April 2010Appointment of Surinder Singh Manak as a secretary (1 page)
21 April 2010Termination of appointment of Kundan Khera as a secretary (1 page)
21 April 2010Termination of appointment of Kundan Khera as a secretary (1 page)
9 April 2010Registered office address changed from C/O Patara, Financial House 352 Bearwood Road Bearwood Birmingham B66 4ET on 9 April 2010 (2 pages)
9 April 2010Registered office address changed from C/O Patara, Financial House 352 Bearwood Road Bearwood Birmingham B66 4ET on 9 April 2010 (2 pages)
9 April 2010Registered office address changed from C/O Patara, Financial House 352 Bearwood Road Bearwood Birmingham B66 4ET on 9 April 2010 (2 pages)
29 January 2010Annual return made up to 13 January 2010 no member list (2 pages)
29 January 2010Director's details changed for Mohinder Singh on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mohinder Singh on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 13 January 2010 no member list (2 pages)
29 January 2010Director's details changed for Mohinder Singh on 1 October 2009 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
6 February 2009Annual return made up to 13/01/09 (2 pages)
6 February 2009Annual return made up to 13/01/09 (2 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
15 January 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
15 January 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
14 January 2008Annual return made up to 13/01/08 (2 pages)
14 January 2008Registered office changed on 14/01/08 from: c/o patara & co 352 bearwood road bearwood birmingham B66 4ET (1 page)
14 January 2008Registered office changed on 14/01/08 from: c/o patara & co 352 bearwood road bearwood birmingham B66 4ET (1 page)
14 January 2008Annual return made up to 13/01/08 (2 pages)
19 March 2007Annual return made up to 13/01/07 (2 pages)
19 March 2007Annual return made up to 13/01/07 (2 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (1 page)
19 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
19 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
14 March 2006Annual return made up to 13/01/06 (2 pages)
14 March 2006Annual return made up to 13/01/06 (2 pages)
10 May 2005Secretary resigned (1 page)
10 May 2005Secretary resigned (1 page)
9 May 2005Secretary resigned (1 page)
9 May 2005Secretary resigned (1 page)
13 January 2005Incorporation (19 pages)
13 January 2005Incorporation (19 pages)