ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

King Street Holdings (UK) Ltd

King Street Holdings (UK) Ltd is an active company incorporated on 17 April 2003 with the registered office located in Weybridge, Surrey. King Street Holdings (UK) Ltd was registered 22 years ago.
Status
Active
Active since 20 years ago
Company No
04738869
Private limited company
Age
22 years
Incorporated 17 April 2003
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 29 July 2025 (2 months ago)
Next confirmation dated 29 July 2026
Due by 12 August 2026 (9 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 28 February 2025
Due by 30 November 2025 (1 month remaining)
Address
Harvest House Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
United Kingdom
Same address for the past 5 years
Telephone
01565632343
Email
Unreported
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Dec 1962
Director • Accountant • British • Lives in England • Born in Mar 1973
Harvest Retail Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Prax Downstream UK Limited
Nicholas John Pike, Winston Sanjeevkumar Soosaipillai, and 2 more are mutual people.
Active
Prax Milford Haven Refinery Limited
Nicholas John Pike, Winston Sanjeevkumar Soosaipillai, and 2 more are mutual people.
Active
Brobot Petroleum Limited
Nicholas John Pike, Winston Sanjeevkumar Soosaipillai, and 2 more are mutual people.
Active
H.K.S. Motors Limited
Nicholas John Pike, Winston Sanjeevkumar Soosaipillai, and 2 more are mutual people.
Active
Harvest Energy (Dealerships) Limited
Winston Sanjeevkumar Soosaipillai, Nicholas John Pike, and 2 more are mutual people.
Active
Prax Limited
Winston Sanjeevkumar Soosaipillai, Nicholas John Pike, and 2 more are mutual people.
Active
Harvest Energy Group Limited
Winston Sanjeevkumar Soosaipillai, Nicholas John Pike, and 2 more are mutual people.
Active
Prax Overseas Holdings Limited
Winston Sanjeevkumar Soosaipillai, Elemental Company Secretary Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
£34K
Increased by £29K (+580%)
Turnover
£333K
Decreased by £1K (-0%)
Employees
Unreported
Same as previous period
Total Assets
£12.36M
Increased by £382K (+3%)
Total Liabilities
-£2.15M
Increased by £7K (0%)
Net Assets
£10.21M
Increased by £375K (+4%)
Debt Ratio (%)
17%
Decreased by 0.5% (-3%)
Latest Activity
Confirmation Submitted
2 Months Ago on 31 Jul 2025
Nicholas John Pike Details Changed
3 Months Ago on 22 Jul 2025
Winston Sanjeevkumar Soosaipillai Resigned
3 Months Ago on 4 Jul 2025
Nicholas John Pike Appointed
3 Months Ago on 4 Jul 2025
Subsidiary Accounts Submitted
7 Months Ago on 19 Mar 2025
Confirmation Submitted
1 Year 2 Months Ago on 1 Aug 2024
New Charge Registered
1 Year 10 Months Ago on 14 Dec 2023
Subsidiary Accounts Submitted
1 Year 10 Months Ago on 7 Dec 2023
Charge Satisfied
2 Years 1 Month Ago on 8 Sep 2023
Charge Satisfied
2 Years 1 Month Ago on 8 Sep 2023
Get Credit Report
Discover King Street Holdings (UK) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 July 2025 with no updates
Submitted on 31 Jul 2025
Director's details changed for Nicholas John Pike on 22 July 2025
Submitted on 23 Jul 2025
Termination of appointment of Winston Sanjeevkumar Soosaipillai as a director on 4 July 2025
Submitted on 18 Jul 2025
Appointment of Nicholas John Pike as a director on 4 July 2025
Submitted on 18 Jul 2025
Audit exemption subsidiary accounts made up to 29 February 2024
Submitted on 19 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 29/02/24
Submitted on 19 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
Submitted on 27 Feb 2025
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
Submitted on 27 Feb 2025
Confirmation statement made on 29 July 2024 with no updates
Submitted on 1 Aug 2024
Registration of charge 047388690022, created on 14 December 2023
Submitted on 20 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year