Company NameKDK Office Supplies Ltd
DirectorsNishma Khetani and Dhiren Khetani
Company StatusActive
Company Number08102951
CategoryPrivate Limited Company
Incorporation Date13 June 2012(11 years, 10 months ago)
Previous NameSNS Office Supplies Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
SIC 46650Wholesale of office furniture
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Nishma Khetani
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2012(same day as company formation)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 St. Andrews Drive
Stanmore
Middlesex
HA7 2LY
Director NameMr Dhiren Khetani
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(9 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address37 St. Andrews Drive
Stanmore
HA7 2LY

Location

Registered Address37 St. Andrews Drive
Stanmore
Middlesex
HA7 2LY
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardBelmont
Built Up AreaGreater London

Shareholders

100 at £1Nishma Khetani
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,090
Current Liabilities£14,833

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 3 weeks ago)
Next Return Due27 June 2024 (1 month, 3 weeks from now)

Filing History

28 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
25 March 2023Micro company accounts made up to 30 June 2022 (8 pages)
25 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
27 March 2022Micro company accounts made up to 30 June 2021 (8 pages)
10 August 2021Appointment of Mr Dhiren Khetani as a director on 1 August 2021 (2 pages)
25 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
15 June 2021Notification of Dhiren Khetani as a person with significant control on 1 January 2021 (2 pages)
27 March 2021Micro company accounts made up to 30 June 2020 (8 pages)
23 June 2020Confirmation statement made on 13 June 2020 with updates (4 pages)
26 March 2020Micro company accounts made up to 30 June 2019 (8 pages)
27 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
11 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
19 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
17 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
21 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
17 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
17 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
8 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
15 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
15 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
14 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 100
(3 pages)
14 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 100
(3 pages)
15 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
15 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
4 March 2015Registered office address changed from 8 Abbotsbury Court 15 the Brow Watford Herts WD25 7NW to 37 St. Andrews Drive Stanmore Middlesex HA7 2LY on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 8 Abbotsbury Court 15 the Brow Watford Herts WD25 7NW to 37 St. Andrews Drive Stanmore Middlesex HA7 2LY on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 8 Abbotsbury Court 15 the Brow Watford Herts WD25 7NW to 37 St. Andrews Drive Stanmore Middlesex HA7 2LY on 4 March 2015 (1 page)
17 June 2014Director's details changed for Mrs Nishma Khetani on 1 August 2013 (2 pages)
17 June 2014Director's details changed for Mrs Nishma Khetani on 1 August 2013 (2 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
17 June 2014Director's details changed for Mrs Nishma Khetani on 1 August 2013 (2 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
23 September 2013Registered office address changed from 317B the Wenta Business Centre Colne Way Watford Hertfordshire WD24 7ND England on 23 September 2013 (1 page)
23 September 2013Registered office address changed from 317B the Wenta Business Centre Colne Way Watford Hertfordshire WD24 7ND England on 23 September 2013 (1 page)
26 July 2013Registered office address changed from Suite 9 11 Main Drive East Lane Business Park Wembley Middlesex HA9 7NA England on 26 July 2013 (1 page)
26 July 2013Registered office address changed from Suite 9 11 Main Drive East Lane Business Park Wembley Middlesex HA9 7NA England on 26 July 2013 (1 page)
10 July 2013Company name changed sns office supplies LTD\certificate issued on 10/07/13
  • RES15 ‐ Change company name resolution on 2013-07-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 July 2013Company name changed sns office supplies LTD\certificate issued on 10/07/13
  • RES15 ‐ Change company name resolution on 2013-07-09
  • NM01 ‐ Change of name by resolution
(3 pages)
22 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
22 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
13 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)