ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Krishan G Limited

Krishan G Limited is an active company incorporated on 15 June 2022 with the registered office located in Rugby, Warwickshire. Krishan G Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14172971
Private limited company
Age
3 years
Incorporated 15 June 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 August 2025 (28 days ago)
Next confirmation dated 11 August 2026
Due by 25 August 2026 (11 months remaining)
Last change occurred 26 days ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
10 Boughton Road
Rugby
CV21 1BJ
England
Address changed on 19 Mar 2025 (5 months ago)
Previous address was 50 Bullescroft Road Edgware HA8 8RW England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
5
Controllers (PSC)
4
PSC • Director • British • Lives in England • Born in Mar 1985 • Consultant
Director • Sales Manager • British • Lives in UK • Born in Nov 1977
Director • Sales Manager • British • Lives in England • Born in Feb 1978
Mr Ravish Narula
PSC • British • Lives in England • Born in Mar 1979
Nandal Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ruislip Hospitality Ltd
Mamta Gadikar, Aditya Nandal, and 1 more are mutual people.
Active
Kala Ghoda Chesham Limited
Mamta Gadikar, Aditya Nandal, and 1 more are mutual people.
Active
Aditya Properties Limited
Aditya Nandal and Avnish Sharma are mutual people.
Active
Raaj Hospitality Ltd
Aditya Nandal and Avnish Sharma are mutual people.
Active
Ducan Ltd
Aditya Nandal and Avnish Sharma are mutual people.
Active
Hungry Bunnies Limited
Aditya Nandal and Avnish Sharma are mutual people.
Active
Chiswick Kitchen Limited
Aditya Nandal and Avnish Sharma are mutual people.
Active
Hill Top Childrens Care Limited
Avnish Sharma is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £299 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£62.78K
Increased by £18.25K (+41%)
Total Liabilities
-£68.64K
Increased by £22.44K (+49%)
Net Assets
-£5.86K
Decreased by £4.19K (+252%)
Debt Ratio (%)
109%
Increased by 5.59% (+5%)
Latest Activity
Confirmation Submitted
26 Days Ago on 13 Aug 2025
Sharma Hospitality Ltd (PSC) Appointed
3 Months Ago on 30 May 2025
Avnish Sharma (PSC) Resigned
3 Months Ago on 30 May 2025
Nandal Holdings Ltd (PSC) Appointed
3 Months Ago on 30 May 2025
Aditya Nandal (PSC) Resigned
3 Months Ago on 30 May 2025
Confirmation Submitted
3 Months Ago on 30 May 2025
Micro Accounts Submitted
5 Months Ago on 25 Mar 2025
Registered Address Changed
5 Months Ago on 19 Mar 2025
Confirmation Submitted
7 Months Ago on 7 Feb 2025
Registered Address Changed
7 Months Ago on 7 Feb 2025
Get Credit Report
Discover Krishan G Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 11 August 2025 with updates
Submitted on 13 Aug 2025
Notification of Sharma Hospitality Ltd as a person with significant control on 30 May 2025
Submitted on 30 May 2025
Notification of Nandal Holdings Ltd as a person with significant control on 30 May 2025
Submitted on 30 May 2025
Confirmation statement made on 30 May 2025 with updates
Submitted on 30 May 2025
Cessation of Aditya Nandal as a person with significant control on 30 May 2025
Submitted on 30 May 2025
Cessation of Avnish Sharma as a person with significant control on 30 May 2025
Submitted on 30 May 2025
Micro company accounts made up to 30 June 2024
Submitted on 25 Mar 2025
Registered office address changed from 50 Bullescroft Road Edgware HA8 8RW England to 10 Boughton Road Rugby CV21 1BJ on 19 March 2025
Submitted on 19 Mar 2025
Confirmation statement made on 28 January 2025 with no updates
Submitted on 7 Feb 2025
Registered office address changed from 1 Agincourt Villas Uxbridge Road Hillingdon UB10 0NX England to 50 Bullescroft Road Edgware HA8 8RW on 7 February 2025
Submitted on 7 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year