Company NameKiteshield Limited
DirectorAndrea Berti
Company StatusActive
Company Number04041869
CategoryPrivate Limited Company
Incorporation Date27 July 2000(23 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrea Berti
Date of BirthApril 1960 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed02 April 2022(21 years, 8 months after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceItaly
Correspondence Address3rd Floor, Portman House C/O Fidlaw Ltd
2 Portmant Street
London
W1H 6DU
Director NameMs Dalia Chacham
Date of BirthMay 1959 (Born 65 years ago)
NationalityIsraeli
StatusResigned
Appointed01 August 2010(10 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2013)
RoleExecutive
Country of ResidenceIsrael
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameMs Nira Amar
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed01 February 2013(12 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 January 2019)
RoleBusiness Consultant
Country of ResidenceIsrael
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMr Jamie Edward Thompson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2019(18 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor, Portman House C/O Fidlaw Ltd
2 Portmant Street
London
W1H 6DU
Director NameMrs Eleonora Fratini
Date of BirthJuly 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed15 March 2021(20 years, 7 months after company formation)
Appointment Duration1 year (resigned 02 April 2022)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address3rd Floor, Portman House C/O Fidlaw Ltd
2 Portmant Street
London
W1H 6DU
Director NameWigmore Directors Limited (Corporation)
Date of BirthOctober 1941 (Born 82 years ago)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence Address66 Wigmore Street
London
W1U 2HQ
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence AddressUnit 203, Second Floor, China House 401 Edgware Ro
London
NW2 6GY
Director NameEta Directors Limited (Corporation)
StatusResigned
Appointed10 December 2001(1 year, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 November 2002)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameLondon Management Directors Limited (Corporation)
StatusResigned
Appointed15 November 2002(2 years, 3 months after company formation)
Appointment Duration18 years, 4 months (resigned 15 March 2021)
Correspondence AddressUnit 203, Second Floor, China House 401 Edgware Ro
London
NW2 6GY

Contact

Websitecsnsl.org.uk
Email address[email protected]
Telephone020 77376050
Telephone regionLondon

Location

Registered AddressC/O Fidcorp Limited, 3rd Floor Portman House
2 Portman Street
London
W1H 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

296k at £1Francesco Bottello
100.00%
Ordinary

Financials

Year2014
Net Worth£251,550
Current Liabilities£2,910

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

19 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
29 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
21 December 2022Register inspection address has been changed from 3rd Floor, Portman House C/O Fidlaw Ltd 2 Portman Street London W1H 6DU England to C/O Fidcorp Limited, 3rd Floor Portman House 2 Portman Street London W1H 6DU (1 page)
20 December 2022Registered office address changed from 3rd Floor, Portman House C/O Fidlaw Ltd 2 Portmant Street London W1H 6DU England to C/O Fidcorp Limited, 3rd Floor Portman House 2 Portman Street London W1H 6DU on 20 December 2022 (1 page)
21 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
8 July 2022Termination of appointment of Eleonora Fratini as a director on 2 April 2022 (1 page)
8 July 2022Appointment of Mr Andrea Berti as a director on 2 April 2022 (2 pages)
1 April 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 December 2020 (4 pages)
18 March 2021Notification of Eleonora Fratini as a person with significant control on 15 March 2021 (2 pages)
18 March 2021Appointment of Mrs. Eleonora Fratini as a director on 15 March 2021 (2 pages)
18 March 2021Confirmation statement made on 18 March 2021 with updates (4 pages)
18 March 2021Cessation of Francesco Bottello as a person with significant control on 15 March 2021 (1 page)
16 March 2021Register inspection address has been changed from C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom to 3rd Floor, Portman House C/O Fidlaw Ltd 2 Portman Street London W1H 6DU (1 page)
15 March 2021Termination of appointment of London Management Directors Limited as a director on 15 March 2021 (1 page)
15 March 2021Termination of appointment of Jamie Edward Thompson as a director on 15 March 2021 (1 page)
15 March 2021Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to 3rd Floor, Portman House C/O Fidlaw Ltd 2 Portmant Street London W1H 6DU on 15 March 2021 (1 page)
15 March 2021Register(s) moved to registered office address Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY (1 page)
15 March 2021Termination of appointment of Wigmore Secretaries Limited as a secretary on 15 March 2021 (1 page)
23 December 2020Micro company accounts made up to 31 December 2019 (7 pages)
8 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (7 pages)
20 August 2019Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page)
16 August 2019Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page)
4 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
4 July 2019Director's details changed for Mr Jamie Edward Thompson on 10 June 2019 (2 pages)
1 July 2019Secretary's details changed for Wigmore Secretaries Limited on 7 June 2019 (1 page)
1 July 2019Director's details changed for London Management Directors Limited on 7 June 2019 (1 page)
10 June 2019Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019 (1 page)
1 April 2019Secretary's details changed for Wigmore Secretaries Limited on 1 April 2019 (1 page)
24 January 2019Termination of appointment of Nira Amar as a director on 16 January 2019 (1 page)
24 January 2019Appointment of Mr Jamie Edward Thompson as a director on 16 January 2019 (2 pages)
14 November 2018Micro company accounts made up to 31 December 2017 (7 pages)
29 June 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
7 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
25 June 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
25 June 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 296,000
(5 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 296,000
(5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 296,000
(5 pages)
3 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 296,000
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 296,000
(5 pages)
5 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 296,000
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 May 2013Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages)
14 May 2013Registered office address changed from 38 Wigmore Street London W1H 9DF on 14 May 2013 (1 page)
14 May 2013Registered office address changed from 38 Wigmore Street London W1H 9DF on 14 May 2013 (1 page)
11 March 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 March 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 February 2013Appointment of Ms Nira Amar as a director (2 pages)
18 February 2013Termination of appointment of Dalia Chacham as a director (1 page)
18 February 2013Termination of appointment of Dalia Chacham as a director (1 page)
18 February 2013Appointment of Ms Nira Amar as a director (2 pages)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
14 February 2013Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
25 July 2011Particulars of variation of rights attached to shares (3 pages)
25 July 2011Particulars of variation of rights attached to shares (3 pages)
20 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 August 2010Appointment of Ms. Dalia Chacham as a director (2 pages)
23 August 2010Appointment of Ms. Dalia Chacham as a director (2 pages)
27 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
27 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
17 December 2009Particulars of variation of rights attached to shares (2 pages)
17 December 2009Particulars of variation of rights attached to shares (2 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 July 2009Return made up to 18/07/09; full list of members (3 pages)
20 July 2009Return made up to 18/07/09; full list of members (3 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
29 July 2008Return made up to 18/07/08; full list of members (3 pages)
29 July 2008Return made up to 18/07/08; full list of members (3 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
1 August 2007Return made up to 18/07/07; full list of members (2 pages)
1 August 2007Return made up to 18/07/07; full list of members (2 pages)
4 August 2006Return made up to 18/07/06; full list of members (2 pages)
4 August 2006Return made up to 18/07/06; full list of members (2 pages)
28 February 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
28 February 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
28 February 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
28 February 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
22 December 2005Secretary's particulars changed (1 page)
22 December 2005Secretary's particulars changed (1 page)
16 August 2005Return made up to 18/07/05; full list of members (2 pages)
16 August 2005Return made up to 18/07/05; full list of members (2 pages)
25 January 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
25 January 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
7 January 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 January 2005Delivery ext'd 3 mth 31/12/04 (1 page)
22 July 2004Return made up to 18/07/04; full list of members (5 pages)
22 July 2004Return made up to 18/07/04; full list of members (5 pages)
24 June 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 June 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
19 May 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 May 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 July 2003Return made up to 18/07/03; full list of members (5 pages)
28 July 2003Return made up to 18/07/03; full list of members (5 pages)
10 July 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
10 July 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
4 July 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
4 July 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
25 April 2003Return made up to 18/07/02; full list of members; amend (5 pages)
25 April 2003Return made up to 18/07/02; full list of members; amend (5 pages)
25 April 2003Return made up to 18/07/01; full list of members; amend (5 pages)
25 April 2003Return made up to 18/07/01; full list of members; amend (5 pages)
25 February 2003Statement of affairs (12 pages)
25 February 2003Ad 08/12/00--------- £ si 295000@1 (2 pages)
25 February 2003Statement of affairs (12 pages)
25 February 2003Ad 08/12/00--------- £ si 295000@1 (2 pages)
12 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 February 2003£ nc 1000/296000 08/12/00 (2 pages)
12 February 2003£ nc 1000/296000 08/12/00 (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002Director resigned (1 page)
2 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 December 2002Director resigned (1 page)
23 July 2002Return made up to 18/07/02; full list of members (5 pages)
23 July 2002Return made up to 18/07/02; full list of members (5 pages)
14 December 2001New director appointed (2 pages)
14 December 2001Director resigned (1 page)
14 December 2001New director appointed (2 pages)
14 December 2001Director resigned (1 page)
30 July 2001Return made up to 18/07/01; full list of members (5 pages)
30 July 2001Return made up to 18/07/01; full list of members (5 pages)
19 December 2000Secretary's particulars changed (1 page)
19 December 2000Secretary's particulars changed (1 page)
14 December 2000Ad 27/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 December 2000Ad 27/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 November 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
30 November 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 27/07/00
(1 page)
30 November 2000Delivery ext'd 3 mth 31/12/01 (1 page)
30 November 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 27/07/00
(1 page)
30 November 2000Delivery ext'd 3 mth 31/12/01 (1 page)
30 November 2000Director's particulars changed (1 page)
30 November 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
30 November 2000Director's particulars changed (1 page)
17 August 2000Secretary resigned (1 page)
17 August 2000Secretary resigned (1 page)
27 July 2000Incorporation (17 pages)
27 July 2000Incorporation (17 pages)