Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KMS HOLDINGS LIMITED
Company Information for

KMS HOLDINGS LIMITED

PRIMERA ACCOUNTANTS LIMITED, FIRST FLOOR SPITALFIELDS HOUSE, STIRLING WAY, BOREHAMWOOD, WD6 2FX,
Company Registration Number
06276544
Private Limited Company
Active

Company Overview

About Kms Holdings Ltd
KMS HOLDINGS LIMITED was founded on 2007-06-12 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Kms Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
KMS HOLDINGS LIMITED
 
Legal Registered Office
PRIMERA ACCOUNTANTS LIMITED, FIRST FLOOR SPITALFIELDS HOUSE
STIRLING WAY
BOREHAMWOOD
WD6 2FX
Other companies in HA7
 
Filing Information
Company Number 06276544
Company ID Number 06276544
Date formed 2007-06-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 27/12/2024
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts GROUP
Last Datalog update: 2024-04-06 10:21:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KMS HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KMS HOLDINGS LIMITED
The following companies were found which have the same name as KMS HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KMS HOLDINGS, LLC ATTN: STEPHEN B. MEISTER 140 EAST 45TH STREET, 19TH FLR NEW YORK NY 10017 Active Company formed on the 1998-05-28
KMS HOLDINGS, L.L.C. 214 WELLINGTON RD Breckenridge CO 80424 Administratively Dissolved Company formed on the 2000-09-21
KMS Holdings, LLC 2765 S Gilpin Denver CO 80210 Delinquent Company formed on the 2004-07-12
KMS Holdings Inc 2771 West 117th way Westminster CO 80234 Delinquent Company formed on the 2005-04-25
KMS HOLDINGS LLC 711 S CARSON ST STE 4 CARSON CITY NV 89701 Active Company formed on the 2008-08-20
Kms Holdings, LLC Delaware Unknown
KMS Holdings Ltd. Box 1608 Estevan Saskatchewan Active Company formed on the 2002-02-04
KMS HOLDINGS LLC 12551 EQUESTRIAN CIRCLE FT MYERS FL 33907 Inactive Company formed on the 2008-07-29
KMS HOLDINGS, LLC 12580 SW 20 ST DAVIE FL 33325 Inactive Company formed on the 2015-04-28
KMS HOLDINGS, INC. 4051 BARRANCAS AVE PENSACOLA FL 32507 Inactive Company formed on the 2012-01-30
KMS HOLDINGS, LLC 100 CONGRESS AVE STE 1100 AUSTIN TX 78701 Active Company formed on the 2006-12-05
KMS HOLDINGS LLC Georgia Unknown
KMS HOLDINGS LLC New Jersey Unknown
Kms Holdings LLC Connecticut Unknown
Kms Holdings LLC Indiana Unknown
Kms Holdings Inc Maryland Unknown
KMS HOLDINGS LLC Louisiana Unknown
KMS HOLDINGS LLC Arkansas Unknown
KMS HOLDINGS LLC 12220 ATLANTIC BLVD., STE. 108 JACKSONVILLE FL 32225 Active Company formed on the 2020-09-09
KMS HOLDINGS LTD. Alberta Active Company formed on the 1988-11-15

Company Officers of KMS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
FERZANA NASSER
Company Secretary 2007-06-14
GULAM NASSER
Director 2007-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
GULAM ABBAS MUSSA
Director 2008-01-01 2013-02-01
GULAM ABBAS MUSSA
Director 2007-06-15 2007-11-28
IRENE LESLEY HARRISON
Company Secretary 2007-06-12 2007-06-14
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Director 2007-06-12 2007-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FERZANA NASSER MAMADO INTERNATIONAL LIMITED Company Secretary 2007-06-14 CURRENT 2007-06-12 Active
FERZANA NASSER BEAUTY WHOLESALE LIMITED Company Secretary 1999-06-08 CURRENT 1999-06-08 Active
GULAM NASSER MAMADO INTERNATIONAL LIMITED Director 2007-06-14 CURRENT 2007-06-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2024-01-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-07-05REGISTERED OFFICE CHANGED ON 05/07/23 FROM Sp Vinshaw Unit 36, Quorum House Dwight Road Watford WD18 9SB England
2023-04-03CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-01-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-04-29CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2022-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-03-28AA01Current accounting period shortened from 28/03/21 TO 27/03/21
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2021-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-29AA01Current accounting period shortened from 29/03/20 TO 28/03/20
2020-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/20 FROM C/O Sp Accounting 3 George Street Watford WD18 0BX England
2020-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-03-30AA01Current accounting period shortened from 30/03/19 TO 29/03/19
2020-03-30AA01Current accounting period shortened from 30/03/19 TO 29/03/19
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2019-12-31AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-09-27AA01Previous accounting period extended from 29/12/18 TO 31/03/19
2019-04-03DISS40Compulsory strike-off action has been discontinued
2019-04-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2018-10-31AA01Previous accounting period shortened from 30/12/17 TO 29/12/17
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2018-07-16TM02Termination of appointment of Ferzana Nasser on 2018-06-30
2017-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-29AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 1725200
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GULAM NASSER
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 1725200
2016-06-13AR0112/06/16 FULL LIST
2016-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GULAM NASSER / 13/06/2016
2016-06-13CH03SECRETARY'S CHANGE OF PARTICULARS / FERZANA NASSER / 13/06/2016
2016-06-13AR0112/06/16 FULL LIST
2016-06-13CH03SECRETARY'S CHANGE OF PARTICULARS / FERZANA NASSER / 13/06/2016
2016-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GULAM NASSER / 13/06/2016
2015-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/15 FROM C/O Sp Accounting 54 Clarendon Road Watford WD17 1DU England
2015-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/15 FROM 8 Parr Road Stanmore Middlesex HA7 1NP
2015-06-14LATEST SOC14/06/15 STATEMENT OF CAPITAL;GBP 1725200
2015-06-14AR0112/06/15 ANNUAL RETURN FULL LIST
2015-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 1725200
2014-08-04AR0112/06/14 ANNUAL RETURN FULL LIST
2013-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-07-23AR0112/06/13 ANNUAL RETURN FULL LIST
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR GULAM MUSSA
2012-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-08-23AR0112/06/12 FULL LIST
2012-01-08RES13VOTING RIGHTS 28/12/2011
2012-01-08RES01ADOPT ARTICLES 28/12/2011
2012-01-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-08RES01ADOPT ARTICLES 28/12/2011
2012-01-08SH0128/12/11 STATEMENT OF CAPITAL GBP 1925.000
2011-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-22AR0112/06/11 NO CHANGES
2011-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2011 FROM SCOTTISH PROVIDENT HOUSE 76-80 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-09AR0112/06/10 FULL LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GULAM ABBAS MUSSA / 12/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GULAM NASSER / 12/06/2010
2010-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-03363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2008-12-24363sRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS; AMEND
2008-12-17288aDIRECTOR APPOINTED GULAM ABBAS MUSSA
2008-12-1788(2)CAPITALS NOT ROLLED UP
2008-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-01363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-04-05225ACC. REF. DATE SHORTENED FROM 30/06/2008 TO 31/12/2007
2008-01-23395PARTICULARS OF MORTGAGE/CHARGE
2008-01-17395PARTICULARS OF MORTGAGE/CHARGE
2008-01-17395PARTICULARS OF MORTGAGE/CHARGE
2008-01-08395PARTICULARS OF MORTGAGE/CHARGE
2007-12-28288bDIRECTOR RESIGNED
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-2288(2)RAD 15/06/07--------- £ SI 99@1=99 £ IC 1/100
2007-07-13288aNEW SECRETARY APPOINTED
2007-07-10288aNEW DIRECTOR APPOINTED
2007-07-06287REGISTERED OFFICE CHANGED ON 06/07/07 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2007-07-06288bSECRETARY RESIGNED
2007-07-06288bDIRECTOR RESIGNED
2007-06-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to KMS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KMS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-01-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-01-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-01-17 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-01-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KMS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of KMS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KMS HOLDINGS LIMITED
Trademarks
We have not found any records of KMS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KMS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as KMS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where KMS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KMS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KMS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.