Company NameK10 Group Ltd
DirectorKambiz Babaee
Company StatusActive
Company Number06481470
CategoryPrivate Limited Company
Incorporation Date23 January 2008(16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Kambiz Babaee
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Stamford Brook Road
London
W6 0XH
Secretary NameRoya Babaee
NationalityBritish
StatusResigned
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Vicarage
20 Stamford Brook Road
London
W6 0XH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitek10group.co.uk
Telephone020 77537612
Telephone regionLondon

Location

Registered Address20 Stamford Brook Road
London
W6 0XH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

51 at £1Kambiz Babaee
51.00%
Ordinary
49 at £1Roya Babaee
49.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Filing History

19 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
19 January 2024Registered office address changed from Charter House Marlborough Park Harpenden AL5 1NL England to 20 Stamford Brook Road London W6 0XH on 19 January 2024 (1 page)
27 September 2023Director's details changed for Mr Kambiz Babaee on 27 September 2023 (2 pages)
27 September 2023Registered office address changed from The Vicarage 20 Stamford Brook Road London W6 0XH England to Charter House Marlborough Park Harpenden AL5 1NL on 27 September 2023 (1 page)
27 September 2023Change of details for Mr Kambiz Babaee as a person with significant control on 27 September 2023 (2 pages)
18 September 2023Change of details for Mr Kambiz Babaee as a person with significant control on 18 September 2023 (2 pages)
18 September 2023Registered office address changed from Office 5.23 - 5.24 25 North Row London W1K 6DJ England to The Vicarage 20 Stamford Brook Road London W6 0XH on 18 September 2023 (1 page)
18 September 2023Director's details changed for Mr Kambiz Babaee on 18 September 2023 (2 pages)
16 May 2023Registered office address changed from The Vicarage 20 Stamford Brook Road London W6 0XH England to Office 5.23 - 5.24 25 North Row London W1K 6DJ on 16 May 2023 (1 page)
4 April 2023Registered office address changed from 3 Audley Square London W1K 1DP England to The Vicarage 20 Stamford Brook Road London W6 0XH on 4 April 2023 (1 page)
2 February 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
4 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
21 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
16 August 2022Termination of appointment of Roya Babaee as a secretary on 16 August 2022 (1 page)
15 February 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
13 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
15 October 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
8 July 2020Change of details for Mr Kambiz Babaee as a person with significant control on 8 July 2020 (2 pages)
8 July 2020Registered office address changed from 12 Hans Road Knightsbridge London SW3 1RT to 3 Audley Square London W1K 1DP on 8 July 2020 (1 page)
25 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
15 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
26 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
28 June 2018Director's details changed for Mr Kambiz Babaee on 20 June 2018 (2 pages)
28 June 2018Change of details for Mr Kambiz Babaee as a person with significant control on 20 June 2018 (2 pages)
29 March 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
7 February 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
21 March 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
21 March 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
10 May 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
10 May 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
17 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
17 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
23 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
23 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
3 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
10 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
10 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
10 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
28 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
28 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
19 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
15 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
15 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
19 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
19 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
24 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
1 November 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
1 November 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
18 February 2010Annual return made up to 23 January 2010 (7 pages)
18 February 2010Annual return made up to 23 January 2010 (7 pages)
20 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
20 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
12 February 2009Return made up to 23/01/09; full list of members (5 pages)
12 February 2009Return made up to 23/01/09; full list of members (5 pages)
12 February 2009Registered office changed on 12/02/2009 from the vicarage 20 stamford brook road london W6 0XH (1 page)
12 February 2009Registered office changed on 12/02/2009 from the vicarage 20 stamford brook road london W6 0XH (1 page)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
24 January 2008Secretary resigned (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
23 January 2008Incorporation (9 pages)
23 January 2008Incorporation (9 pages)