ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

KND Holdings Limited

KND Holdings Limited is an active company incorporated on 12 December 2019 with the registered office located in Manchester, Greater Manchester. KND Holdings Limited was registered 5 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
12360315
Private limited company
Age
5 years
Incorporated 12 December 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 March 2025 (7 months ago)
Next confirmation dated 25 March 2026
Due by 8 April 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Overdue
Accounts overdue by 307 days
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2024
Was due on 31 December 2024 (10 months ago)
Address
2 Wilmslow Road
Manchester
M20 2YY
England
Address changed on 25 Mar 2025 (7 months ago)
Previous address was 2 Rugby Road Bulkington Bedworth CV12 9JE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Jun 1975
Director • Sales Director • British • Lives in UK • Born in Jan 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fuel Bar & Lounge Ltd
Kellie Louise Eastlake is a mutual person.
Active
Brierley Windows Limited
Kellie Louise Eastlake is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£250
Decreased by £22.15K (-99%)
Total Liabilities
£0
Decreased by £40.72K (-100%)
Net Assets
£250
Increased by £18.57K (-101%)
Debt Ratio (%)
0%
Decreased by 181.76% (-100%)
Latest Activity
Compulsory Strike-Off Suspended
3 Months Ago on 15 Jul 2025
Compulsory Gazette Notice
4 Months Ago on 10 Jun 2025
Confirmation Submitted
7 Months Ago on 25 Mar 2025
Kellie Louise Eastlake Resigned
7 Months Ago on 25 Mar 2025
Kellie Louise Eastlake (PSC) Resigned
7 Months Ago on 25 Mar 2025
Nygel Paul Dyde (PSC) Resigned
7 Months Ago on 25 Mar 2025
Lee Pullman Appointed
7 Months Ago on 25 Mar 2025
Lee Pullman (PSC) Appointed
7 Months Ago on 25 Mar 2025
Registered Address Changed
7 Months Ago on 25 Mar 2025
Compulsory Strike-Off Discontinued
8 Months Ago on 18 Feb 2025
Get Credit Report
Discover KND Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 15 Jul 2025
First Gazette notice for compulsory strike-off
Submitted on 10 Jun 2025
Cessation of Kellie Louise Eastlake as a person with significant control on 25 March 2025
Submitted on 25 Mar 2025
Termination of appointment of Kellie Louise Eastlake as a director on 25 March 2025
Submitted on 25 Mar 2025
Confirmation statement made on 25 March 2025 with updates
Submitted on 25 Mar 2025
Appointment of Lee Pullman as a director on 25 March 2025
Submitted on 25 Mar 2025
Registered office address changed from 2 Rugby Road Bulkington Bedworth CV12 9JE England to 2 Wilmslow Road Manchester M20 2YY on 25 March 2025
Submitted on 25 Mar 2025
Notification of Lee Pullman as a person with significant control on 25 March 2025
Submitted on 25 Mar 2025
Cessation of Nygel Paul Dyde as a person with significant control on 25 March 2025
Submitted on 25 Mar 2025
Compulsory strike-off action has been discontinued
Submitted on 18 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year