ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kravis Holdings Limited

Kravis Holdings Limited is an active company incorporated on 11 March 1971 with the registered office located in London, Greater London. Kravis Holdings Limited was registered 54 years ago.
Status
Active
Active since 8 years ago
Company No
01004452
Private limited company
Age
54 years
Incorporated 11 March 1971
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 17 March 2025 (5 months ago)
Next confirmation dated 17 March 2026
Due by 31 March 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 31 Dec30 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Same address for the past 22 years
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
5
Controllers (PSC)
2
Director • Secretary • British • Lives in UK • Born in Oct 1940
Director • Manager • British • Lives in UK • Born in Sep 1972
Director • None • British • Lives in England • Born in Apr 1963
Mr Michael Alistair Alden
PSC • British • Lives in UK • Born in Dec 1968
Curzon House Trustees Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
KHL 2016 Limited
Mr Malcolm Charles Kravis and Naomi Selena Hughes are mutual people.
Active
Blackrock Hughes Limited
Naomi Selena Hughes and Mr Mark Simon Hughes are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Dec 2024
For period 30 Dec30 Dec 2024
Traded for 12 months
Cash in Bank
£358.37K
Decreased by £264.33K (-42%)
Turnover
Unreported
Same as previous period
Employees
35
Increased by 3 (+9%)
Total Assets
£3.16M
Decreased by £365.41K (-10%)
Total Liabilities
-£252.69K
Decreased by £211.58K (-46%)
Net Assets
£2.91M
Decreased by £153.83K (-5%)
Debt Ratio (%)
8%
Decreased by 5.17% (-39%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 8 Aug 2025
Confirmation Submitted
5 Months Ago on 17 Mar 2025
Confirmation Submitted
7 Months Ago on 10 Feb 2025
Confirmation Submitted
8 Months Ago on 20 Dec 2024
Full Accounts Submitted
11 Months Ago on 17 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 19 Dec 2023
Mr Michael Alistair Alden (PSC) Details Changed
4 Years Ago on 8 Dec 2020
Curzon House Trustees Limited (PSC) Details Changed
4 Years Ago on 8 Dec 2020
Curzon House Trustees Limited (PSC) Appointed
4 Years Ago on 8 Dec 2020
Michael Alistair Alden (PSC) Appointed
4 Years Ago on 8 Dec 2020
Get Credit Report
Discover Kravis Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 December 2024
Submitted on 8 Aug 2025
Confirmation statement made on 17 March 2025 with updates
Submitted on 17 Mar 2025
Confirmation statement made on 10 February 2025 with updates
Submitted on 10 Feb 2025
Confirmation statement made on 8 December 2024 with no updates
Submitted on 20 Dec 2024
Total exemption full accounts made up to 30 December 2023
Submitted on 17 Sep 2024
Confirmation statement made on 8 December 2023 with updates
Submitted on 19 Dec 2023
Change of details for Curzon House Trustees Limited as a person with significant control on 8 December 2020
Submitted on 11 Dec 2023
Change of details for Mr Michael Alistair Alden as a person with significant control on 8 December 2020
Submitted on 11 Dec 2023
Cessation of Lawrence Stephen Phillips as a person with significant control on 8 December 2020
Submitted on 7 Dec 2023
Cessation of Douglas James Smith as a person with significant control on 8 December 2020
Submitted on 7 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year