General information

Name:

Kgt (UK) Limited

Office Address:

3 Locks Yard High Street TN13 1LT Sevenoaks

Number: 06921892

Incorporation date: 2009-06-02

End of financial year: 30 June

Category: Private Limited Company

Description

Data updated on:

Kgt (UK) Ltd can be reached at 3 Locks Yard, High Street in Sevenoaks. The post code is TN13 1LT. Kgt (UK) has been operating on the British market since the company was started in 2009. The Companies House Reg No. is 06921892. This enterprise's classified under the NACE and SIC code 82990 and has the NACE code: Other business support service activities not elsewhere classified. 2019-06-30 is the last time company accounts were reported.

In order to be able to match the demands of the client base, this particular business is constantly being overseen by a group of two directors who are Khalil M. and Nikodimos M.. Their constant collaboration has been of extreme importance to the following business since June 2009.

Executives who control the firm include: Nikodimos M. owns 1/2 or less of company shares. Khalil M. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Khalil M.

Role: Director

Appointed: 02 June 2009

Latest update: 21 February 2024

Nikodimos M.

Role: Director

Appointed: 02 June 2009

Latest update: 21 February 2024

People with significant control

Nikodimos M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Khalil M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 16 June 2022
Confirmation statement last made up date 02 June 2021
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 30 June 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 April 2015
Annual Accounts 8 May 2017
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 8 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 7th, September 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

24 Bedford Row,

Post code:

WC1R 4TQ

City / Town:

London

HQ address,
2014

Address:

24 Bedford Row,

Post code:

WC1R 4TQ

City / Town:

London

HQ address,
2015

Address:

24 Bedford Row

Post code:

WC1R 4TQ

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode