Company NameKmperio Limited
DirectorsKuljeet Singh Mehta and Nirmala Mehta
Company StatusActive
Company Number06749755
CategoryPrivate Limited Company
Incorporation Date14 November 2008(15 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Kuljeet Singh Mehta
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2008(same day as company formation)
RolePeriodontist
Country of ResidenceEngland
Correspondence AddressC/O Able & Young Ltd, Airport House Purley Way
Croydon
CR0 0XZ
Secretary NameMrs Nirmala Mehta
StatusCurrent
Appointed14 November 2008(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Able & Young Ltd, Airport House Purley Way
Croydon
CR0 0XZ
Director NameMrs Nirmala Mehta
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(7 years after company formation)
Appointment Duration8 years, 4 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressC/O Able & Young Ltd, Airport House Purley Way
Croydon
CR0 0XZ

Contact

Websitekmperio.co.uk
Email address[email protected]
Telephone0118 9813849
Telephone regionReading

Location

Registered AddressC/O Able & Young Ltd, Airport House
Purley Way
Croydon
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

60 at £1Kuljeet Mehta
60.00%
Ordinary
40 at £1Nirmala Mehta
40.00%
Ordinary

Financials

Year2014
Net Worth£58,243
Cash£10,417
Current Liabilities£19,167

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Filing History

14 November 2023Confirmation statement made on 14 November 2023 with updates (4 pages)
18 July 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
15 November 2022Register inspection address has been changed from 183-189 the Vale London W3 7RW England to 90 Thames Avenue Perivale Greenford UB68JN (1 page)
15 November 2022Confirmation statement made on 14 November 2022 with updates (4 pages)
21 July 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
30 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
13 September 2021Total exemption full accounts made up to 30 November 2020 (5 pages)
30 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 November 2019 (2 pages)
14 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 30 November 2018 (2 pages)
21 December 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
2 March 2018Micro company accounts made up to 30 November 2017 (2 pages)
24 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
10 February 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
10 February 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
24 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
7 November 2016Appointment of Mrs Nirmala Mehta as a director on 1 December 2015 (2 pages)
7 November 2016Appointment of Mrs Nirmala Mehta as a director on 1 December 2015 (2 pages)
14 September 2016Registered office address changed from C/O Ashferns C/O Ashferns Sbc House Restmor Way Wallington Surrey SM6 7AH to C/O Able & Young Ltd, Airport House Purley Way Croydon CR0 0XZ on 14 September 2016 (1 page)
14 September 2016Registered office address changed from C/O Ashferns C/O Ashferns Sbc House Restmor Way Wallington Surrey SM6 7AH to C/O Able & Young Ltd, Airport House Purley Way Croydon CR0 0XZ on 14 September 2016 (1 page)
10 May 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
10 May 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
2 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100
(4 pages)
2 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100
(4 pages)
22 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
22 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
11 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 100
(4 pages)
11 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 100
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Registered office address changed from Park View 183-189 the Vale London W3 7RW to C/O Ashferns C/O Ashferns Sbc House Restmor Way Wallington Surrey SM6 7AH on 28 August 2014 (1 page)
28 August 2014Registered office address changed from Park View 183-189 the Vale London W3 7RW to C/O Ashferns C/O Ashferns Sbc House Restmor Way Wallington Surrey SM6 7AH on 28 August 2014 (1 page)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
9 August 2013Second filing of AR01 previously delivered to Companies House made up to 14 November 2012 (16 pages)
9 August 2013Second filing of AR01 previously delivered to Companies House made up to 14 November 2012 (16 pages)
9 August 2013Second filing of AR01 previously delivered to Companies House made up to 14 November 2011 (16 pages)
9 August 2013Second filing of AR01 previously delivered to Companies House made up to 14 November 2011 (16 pages)
14 March 2013Second filing of AR01 previously delivered to Companies House made up to 14 November 2012
  • ANNOTATION A second filed AR01 was registered on 14/03/2013
(16 pages)
14 March 2013Second filing of AR01 previously delivered to Companies House made up to 14 November 2012
  • ANNOTATION A second filed AR01 was registered on 14/03/2013
(16 pages)
28 February 2013Second filing of AR01 previously delivered to Companies House made up to 14 November 2011 (16 pages)
28 February 2013Second filing of AR01 previously delivered to Companies House made up to 14 November 2011 (16 pages)
15 November 2012Annual return made up to 14 November 2012 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 14/03/13 and then on 09/08/13.
(5 pages)
15 November 2012Annual return made up to 14 November 2012 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 14/03/13 and then on 09/08/13.
(5 pages)
18 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
18 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
17 November 2011Annual return made up to 14 November 2011 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 28/02/13 and then 09/08/13.
  • ANNOTATION A second filed form AR01 was registered on 28TH february 2013
(5 pages)
17 November 2011Register inspection address has been changed from C/O Charles William Chartered Accountants 115 Hampstead Road London NW1 3EE England (1 page)
17 November 2011Annual return made up to 14 November 2011 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 28/02/13 and then 09/08/13.
  • ANNOTATION A second filed form AR01 was registered on 28TH february 2013
(5 pages)
17 November 2011Register inspection address has been changed from C/O Charles William Chartered Accountants 115 Hampstead Road London NW1 3EE England (1 page)
19 July 2011Registered office address changed from , Charles William Chartered Accountants 115 Hampstead Road, London, NW1 3EE on 19 July 2011 (1 page)
19 July 2011Registered office address changed from , Charles William Chartered Accountants 115 Hampstead Road, London, NW1 3EE on 19 July 2011 (1 page)
7 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
7 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
8 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
25 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
25 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
30 March 2010Previous accounting period extended from 31 October 2009 to 30 November 2009 (1 page)
30 March 2010Previous accounting period extended from 31 October 2009 to 30 November 2009 (1 page)
9 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
9 December 2009Register(s) moved to registered inspection location (1 page)
9 December 2009Director's details changed for Mr Kuljeet Singh Mehta on 14 November 2009 (2 pages)
9 December 2009Director's details changed for Mr Kuljeet Singh Mehta on 14 November 2009 (2 pages)
9 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Secretary's details changed for Mrs Nirmala Mehta on 14 November 2009 (1 page)
8 December 2009Register inspection address has been changed (1 page)
8 December 2009Secretary's details changed for Mrs Nirmala Mehta on 14 November 2009 (1 page)
8 December 2009Register inspection address has been changed (1 page)
23 December 2008Accounting reference date shortened from 30/11/2009 to 31/10/2009 (1 page)
23 December 2008Accounting reference date shortened from 30/11/2009 to 31/10/2009 (1 page)
14 November 2008Incorporation (9 pages)
14 November 2008Incorporation (9 pages)