Company NameKDR International Shipping Limited
DirectorsRajvinder Singh Nandra and Kapur Singh Nandra
Company StatusActive
Company Number05828072
CategoryPrivate Limited Company
Incorporation Date24 May 2006(17 years, 10 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Rajvinder Singh Nandra
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2021(14 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63-66 Hatton Garden
5th Floor, Suite 23
London
EC1N 8LE
Director NameMr Kapur Singh Nandra
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(15 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63-66 Hatton Garden
5th Floor, Suite 23
London
EC1N 8LE
Director NameMr Kapur Singh Nandra
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63-66 Hatton Garden
5th Floor, Suite 23
London
EC1N 8LE
Secretary NameKanwaljit Nandra
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD

Location

Registered Address63-66 Hatton Garden
5th Floor, Suite 23
London
EC1N 8LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,409
Current Liabilities£2,409

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return25 March 2023 (1 year ago)
Next Return Due8 April 2024 (1 week, 3 days from now)

Filing History

28 April 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
27 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
7 September 2022Micro company accounts made up to 28 February 2022 (7 pages)
4 May 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
10 November 2021Appointment of Mr Kapur Singh Nandra as a director on 1 November 2021 (2 pages)
25 August 2021Micro company accounts made up to 28 February 2021 (7 pages)
21 April 2021Appointment of Mr Rajvinder Singh Nandra as a director on 20 April 2021 (2 pages)
21 April 2021Confirmation statement made on 25 March 2021 with updates (5 pages)
21 April 2021Termination of appointment of Kapur Singh Nandra as a director on 20 April 2021 (1 page)
8 October 2020Micro company accounts made up to 29 February 2020 (7 pages)
12 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-30
(3 pages)
27 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-01
(3 pages)
25 March 2020Statement of capital following an allotment of shares on 1 March 2020
  • GBP 100
(3 pages)
25 March 2020Confirmation statement made on 25 March 2020 with updates (5 pages)
25 March 2020Director's details changed for Mr Kapur Singh Nandra on 1 March 2020 (2 pages)
25 March 2020Registered office address changed from 63-66 Hatton Garden 5th Floor, Suit 23 London EC1N 8LE England to 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE on 25 March 2020 (1 page)
25 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-01
(3 pages)
25 March 2020Registered office address changed from Unit B, Neptune Business Estate Dolphin Way Purfleet RM19 1NZ England to 63-66 Hatton Garden 5th Floor, Suit 23 London EC1N 8LE on 25 March 2020 (1 page)
17 March 2020Termination of appointment of Kanwaljit Nandra as a secretary on 31 July 2019 (1 page)
28 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
12 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
12 July 2019Statement of capital following an allotment of shares on 12 July 2019
  • GBP 100
(3 pages)
25 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
25 May 2019Director's details changed for Mr Kapur Singh Nandra on 20 May 2019 (2 pages)
18 September 2018Unaudited abridged accounts made up to 28 February 2018 (6 pages)
2 July 2018Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to Unit B, Neptune Business Estate Dolphin Way Purfleet RM19 1NZ on 2 July 2018 (1 page)
7 June 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
6 February 2018Director's details changed for Mr Kapur Singh Nandra on 6 February 2018 (2 pages)
6 February 2018Change of details for Trans Euro Holdings (Uk) Limited as a person with significant control on 6 February 2018 (2 pages)
6 February 2018Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 6 February 2018 (1 page)
12 July 2017Accounts for a dormant company made up to 28 February 2017 (8 pages)
12 July 2017Accounts for a dormant company made up to 28 February 2017 (8 pages)
7 July 2017Notification of Trans Euro Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Trans Euro Holdings (Uk) Limited as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Trans Euro Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
9 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
9 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
26 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(4 pages)
26 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(4 pages)
3 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(4 pages)
25 March 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
7 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(4 pages)
7 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
3 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
31 March 2011Secretary's details changed for Kanwaljit Nandra on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Mr Kapur Singh Nandra on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Mr Kapur Singh Nandra on 31 March 2011 (2 pages)
31 March 2011Secretary's details changed for Kanwaljit Nandra on 31 March 2011 (2 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
28 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
18 February 2010Current accounting period shortened from 31 May 2010 to 28 February 2010 (3 pages)
18 February 2010Current accounting period shortened from 31 May 2010 to 28 February 2010 (3 pages)
10 February 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
10 February 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
12 June 2009Return made up to 24/05/09; full list of members (3 pages)
12 June 2009Return made up to 24/05/09; full list of members (3 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 June 2008Return made up to 24/05/08; full list of members (3 pages)
20 June 2008Return made up to 24/05/08; full list of members (3 pages)
20 June 2008Director's change of particulars / kapur nandra / 31/01/2008 (1 page)
20 June 2008Secretary's change of particulars / kanwaljit nandra / 31/01/2008 (1 page)
20 June 2008Secretary's change of particulars / kanwaljit nandra / 31/01/2008 (1 page)
20 June 2008Director's change of particulars / kapur nandra / 31/01/2008 (1 page)
14 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
14 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
20 November 2007Registered office changed on 20/11/07 from: rosewood suite, teresa gavin house, woodford avenue woodford green essex IG8 8FH (1 page)
20 November 2007Registered office changed on 20/11/07 from: rosewood suite, teresa gavin house, woodford avenue woodford green essex IG8 8FH (1 page)
18 June 2007Return made up to 24/05/07; full list of members (2 pages)
18 June 2007Return made up to 24/05/07; full list of members (2 pages)
24 May 2006Incorporation (17 pages)
24 May 2006Incorporation (17 pages)