ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

K & K Nominee 2 Limited

K & K Nominee 2 Limited is a dormant company incorporated on 1 December 2015 with the registered office located in London, Greater London. K & K Nominee 2 Limited was registered 9 years ago.
Status
Dormant
Dormant since incorporation
Company No
09897243
Private limited company
Age
9 years
Incorporated 1 December 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 November 2024 (10 months ago)
Next confirmation dated 30 November 2025
Due by 14 December 2025 (1 month remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
1-15 Templeton Place
London
SW5 9NB
United Kingdom
Address changed on 2 Jun 2025 (4 months ago)
Previous address was 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Service • British • Lives in UK • Born in Mar 1979
Director • Accountant • British • Lives in UK • Born in Jan 1980
Director • Employment/Service • German • Lives in UK • Born in Mar 1977
K & K GP 1 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
K & K GP 1 Limited
Peter Anthony Robertson, Mark Jason Holland, and 1 more are mutual people.
Active
Hotel Templeton Garden Limited
Mark Jason Holland and Constanze Brigitte Marx are mutual people.
Active
Ditco Business Services Limited
Peter Anthony Robertson is a mutual person.
Active
Linthwaite House Limited
Peter Anthony Robertson is a mutual person.
Active
The Unstuffy Hotel Co Limited
Peter Anthony Robertson is a mutual person.
Active
Dixcart International Limited
Peter Anthony Robertson is a mutual person.
Active
VS Alliance Limited
Peter Anthony Robertson is a mutual person.
Active
Dixcart Legal Limited
Peter Anthony Robertson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dormant Accounts Submitted
20 Days Ago on 4 Oct 2025
Ms Constanze Brigitte Marx Appointed
23 Days Ago on 1 Oct 2025
Mark Jason Holland Details Changed
24 Days Ago on 30 Sep 2025
Peter Anthony Robertson Resigned
24 Days Ago on 30 Sep 2025
K & K Gp 1 Limited (PSC) Details Changed
4 Months Ago on 2 Jun 2025
Registers Moved To Inspection Address
4 Months Ago on 2 Jun 2025
Inspection Address Changed
4 Months Ago on 2 Jun 2025
Registered Address Changed
4 Months Ago on 2 Jun 2025
Confirmation Submitted
10 Months Ago on 10 Dec 2024
Mark Jason Holland Details Changed
2 Years 3 Months Ago on 30 Jun 2023
Get Credit Report
Discover K & K Nominee 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 December 2024
Submitted on 4 Oct 2025
Appointment of Ms Constanze Brigitte Marx as a director on 1 October 2025
Submitted on 2 Oct 2025
Director's details changed for Mark Jason Holland on 30 September 2025
Submitted on 2 Oct 2025
Termination of appointment of Peter Anthony Robertson as a director on 30 September 2025
Submitted on 2 Oct 2025
Change of details for K & K Gp 1 Limited as a person with significant control on 2 June 2025
Submitted on 4 Jun 2025
Register inspection address has been changed from 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE
Submitted on 2 Jun 2025
Register(s) moved to registered inspection location Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE
Submitted on 2 Jun 2025
Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE to 1-15 Templeton Place London SW5 9NB on 2 June 2025
Submitted on 2 Jun 2025
Director's details changed for Mark Jason Holland on 30 June 2023
Submitted on 10 Dec 2024
Confirmation statement made on 30 November 2024 with no updates
Submitted on 10 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year