UKBizDB.co.uk

HKHAN MARKETING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hkhan Marketing Limited. The company was founded 7 years ago and was given the registration number 10569630. The firm's registered office is in LONDON. You can find them at 54 Mortlake Road, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HKHAN MARKETING LIMITED
Company Number:10569630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2017
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:54 Mortlake Road, London, England, E16 3NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Eastern Accountants, 25 Cabot Square, Canary Whraf, London, United Kingdom, E14 4QZ

Director12 March 2024Active
C/O Eastern Accountants, 25 Cabot Square, Canary Whraf, London, United Kingdom, E14 4QZ

Director16 January 2023Active
54, Mortlake Road, London, England, E16 3NT

Director24 August 2018Active
Flat 10,Clara Grant House, Mellish Street, London, England, E14 8PH

Director18 January 2017Active

People with Significant Control

Mr Asif Azad
Notified on:12 March 2024
Status:Active
Date of birth:March 1996
Nationality:Bangladeshi
Country of residence:United Kingdom
Address:C/O Eastern Accountants, 25 Cabot Square, London, United Kingdom, E14 4QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hyder Ali Khan
Notified on:16 January 2023
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:United Kingdom
Address:C/O Eastern Accountants, 25 Cabot Square, London, United Kingdom, E14 4QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sakina Khanam
Notified on:24 August 2018
Status:Active
Date of birth:September 1989
Nationality:Bangladeshi
Country of residence:England
Address:54, Mortlake Road, London, England, E16 3NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sakina Khanam
Notified on:18 January 2017
Status:Active
Date of birth:January 1982
Nationality:Bangladeshi
Country of residence:England
Address:Flat 10,Clara Grant House, Mellish Street, London, England, E14 8PH
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Persons with significant control

Notification of a person with significant control.

Download
2024-03-12Officers

Appoint person director company with name date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-03-12Persons with significant control

Cessation of a person with significant control.

Download
2024-03-11Address

Change registered office address company with date old address new address.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Persons with significant control

Notification of a person with significant control.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-16Persons with significant control

Cessation of a person with significant control.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Address

Change registered office address company with date old address new address.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Persons with significant control

Cessation of a person with significant control.

Download
2018-08-24Persons with significant control

Notification of a person with significant control.

Download
2018-08-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.