NKD4 LTD
Construction of domestic buildings
NKD4 LTD
Construction of domestic buildings
Contact & Details
Contact
Registered Address
10 Penn Road Beaconsfield Buckinghamshire HP9 2LH
Full company profile for NKD4 LTD (07288657), an active company based in Beaconsfield, United Kingdom. Incorporated 18 Jun 2010. Construction of domestic buildings. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2024)
Cash in Bank
N/A
Net Assets
-£4.45M
Total Liabilities
£5.15M
Turnover
£22.00k
Employees
6
Debt Ratio
736%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Ireland, Keith Anthony | Director | British | United Kingdom | 9 Sept 2019 | Active |
| Speller, Kelly John | Director | British | England | 18 Jun 2010 | Active |
See all 12 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (5)
Nicholas Geoffrey King
British
- Significant Influence Or Control
Susan Elizabeth Jacquest
British
- Significant Influence Or Control
Keith Anthony Ireland
British
- Significant Influence Or Control
Kelly John Speller
British
- Significant Influence Or Control
Nicholas James Philip Bilsland
British
- Significant Influence Or Control
Paul Jeremy Lobatto
Ceased 9 Sept 2019
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land at Abbey Place, Warfield, Bracknell (RG42 6AZ) BRACKNELL FOREST | Freehold | - | 25 Jan 2022 |
Land at 89 Locks Ride, Ascot (SL5 8QZ) BRACKNELL FOREST | Freehold | £1,270,000 | 20 Jan 2020 |
Fieldgrove Nursery, Hammersley Lane, Penn, High Wycombe (HP10 8HF) BUCKINGHAMSHIRE | Freehold | £2,400,000 | 9 Jan 2018 |
5, Regius Court, Church Road, Penn, High Wycombe (HP10 8RL) BUCKINGHAMSHIRE | Freehold | - | 11 Jan 2016 |
land at Charrington Close, Shenley HERTSMERE | Freehold | - | 2 Jul 2012 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 23 Feb 2026 | Change Of Name | Certificate Change Of Name Company | |
| 23 Dec 2025 | Officers | Termination of Paul Andrew Wills as director on 2025-12-23 | |
| 21 Oct 2025 | Confirmation Statement | Confirmation statement made on 2025-10-21 with no updates | |
| 26 Sept 2025 | Accounts | Annual accounts made up to 2025-03-31 | |
| 26 Sept 2025 | Other | Audit exemption statement of guarantee by parent company for period ending 31/03/25 |
Certificate Change Of Name Company
Termination of Paul Andrew Wills as director on 2025-12-23
Confirmation statement made on 2025-10-21 with no updates
Annual accounts made up to 2025-03-31
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Recent Activity
Latest Activity
Certificate Change Of Name Company
1 months ago on 23 Feb 2026
Termination of Paul Andrew Wills as director on 2025-12-23
3 months ago on 23 Dec 2025
Confirmation statement made on 2025-10-21 with no updates
6 months ago on 21 Oct 2025
Annual accounts made up to 2025-03-31
6 months ago on 26 Sept 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
6 months ago on 26 Sept 2025
