ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

KXXM Ltd

KXXM Ltd is an active company incorporated on 13 July 2015 with the registered office located in London, Greater London. KXXM Ltd was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09682957
Private limited company
Age
10 years
Incorporated 13 July 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 July 2025 (3 months ago)
Next confirmation dated 3 July 2026
Due by 17 July 2026 (8 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 July 2025
Due by 30 April 2026 (6 months remaining)
Address
176 Basin Approach
London
E14 7JS
Address changed on 1 Nov 2024 (11 months ago)
Previous address was C/O Counting North the Rivergreen Centre Aykley Heads Durham DH1 5TS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Jul 1963 • Accountant
Director • British • Lives in England • Born in Sep 1966
Director • None • British • Lives in England • Born in Sep 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GPKH Ltd
Kevin Munslow, Clive John Seabrook, and 1 more are mutual people.
Active
Seabrook Munslow Ltd
Kevin Munslow and Clive John Seabrook are mutual people.
Active
GPKH2 Ltd
Kevin Munslow and Clive John Seabrook are mutual people.
Active
Kabr Ltd
Mark Robert Anderson and Kevin Munslow are mutual people.
Active
Bluegate Investments Limited
Mark Robert Anderson is a mutual person.
Active
Chambour Limited
Kevin Munslow is a mutual person.
Active
40 Station Road Ltd
Mark Robert Anderson is a mutual person.
Active
34 Lavender Lane Ltd
Mark Robert Anderson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£645.72K
Decreased by £65.82K (-9%)
Total Liabilities
-£540.31K
Decreased by £19.16K (-3%)
Net Assets
£105.41K
Decreased by £46.65K (-31%)
Debt Ratio (%)
84%
Increased by 5.05% (+6%)
Latest Activity
Confirmation Submitted
3 Months Ago on 24 Jul 2025
Micro Accounts Submitted
5 Months Ago on 30 Apr 2025
Mr Kevin Munslow (PSC) Details Changed
10 Months Ago on 27 Dec 2024
Inspection Address Changed
11 Months Ago on 1 Nov 2024
Registered Address Changed
1 Year Ago on 26 Sep 2024
Mr Clive John Seabrook Appointed
1 Year 1 Month Ago on 30 Aug 2024
Mr Kevin Munslow Appointed
1 Year 1 Month Ago on 30 Aug 2024
Mark Robert Anderson Resigned
1 Year 1 Month Ago on 30 Aug 2024
Inspection Address Changed
1 Year 1 Month Ago on 29 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 29 Jul 2024
Get Credit Report
Discover KXXM Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 3 July 2025 with no updates
Submitted on 24 Jul 2025
Micro company accounts made up to 31 July 2024
Submitted on 30 Apr 2025
Change of details for Mr Kevin Munslow as a person with significant control on 27 December 2024
Submitted on 15 Jan 2025
Register inspection address has been changed from C/O Counting North the Rivergreen Centre Aykley Heads Durham DH1 5TS England to 176 Basin Approach London E14 7JS
Submitted on 1 Nov 2024
Appointment of Mr Clive John Seabrook as a director on 30 August 2024
Submitted on 6 Oct 2024
Registered office address changed from , PO Box 4385, 09682957 - Companies House Default Address, Cardiff, CF14 8LH to 176 Basin Approach London E14 7JS on 26 September 2024
Submitted on 26 Sep 2024
Appointment of Mr Kevin Munslow as a director on 30 August 2024
Submitted on 24 Sep 2024
Termination of appointment of Mark Robert Anderson as a director on 30 August 2024
Submitted on 10 Sep 2024
Resolutions
Submitted on 10 Sep 2024
Register inspection address has been changed to C/O Counting North the Rivergreen Centre Aykley Heads Durham DH1 5TS
Submitted on 29 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year