Company NameKindleworth (Services) Limited
Company StatusActive
Company Number07505686
CategoryPrivate Limited Company
Incorporation Date26 January 2011(13 years, 3 months ago)
Previous NameKindleworth Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr James Elliot Hacking
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Bartholomew Close
London
EC1A 7BN
Director NameMr Tom Richard Arrowsmith
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2012(1 year, 5 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Bartholomew Close
London
EC1A 7BN
Director NameMs Frances Clare Haughian
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2015(4 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Bartholomew Close
London
EC1A 7BN
Director NameMr Jonathan Skelton
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2015(4 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Bartholomew Close
London
EC1A 7BN
Director NameMr Michael Robert Estill
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2021(10 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Bartholomew Close
London
EC1A 7BN
Director NameMr Beau Brooke
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(12 years, 2 months after company formation)
Appointment Duration1 year
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Bartholomew Close
London
EC1A 7BN
Director NameMs Alison Jane Hellewell
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
New Penderel House 283-288 High Holborn
London
WC1V 7HP
Director NameMr Kevin Munslow
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX

Location

Registered Address90 Bartholomew Close
London
EC1A 7BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Alison Jane Hellewell
25.00%
Ordinary
1 at £1James Elliot Hacking
25.00%
Ordinary
1 at £1Kevin Munslow
25.00%
Ordinary
1 at £1Tom Richard Arrowsmith
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

3 April 2023Appointment of Mr Beau Brooke as a director on 1 April 2023 (2 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
17 November 2022Second filing of Confirmation Statement dated 2 November 2021 (3 pages)
16 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
1 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
3 November 2021Confirmation statement made on 2 November 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 17/11/2022.
(4 pages)
16 March 2021Director's details changed for Mr Tom Richard Arrowsmith on 16 March 2021 (2 pages)
5 February 2021Appointment of Mr Michael Robert Estill as a director on 4 February 2021 (2 pages)
16 November 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
2 November 2020Confirmation statement made on 2 November 2020 with updates (3 pages)
9 October 2020Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to 90 Bartholomew Close London EC1A 7BN on 9 October 2020 (1 page)
7 February 2020Termination of appointment of Kevin Munslow as a director on 16 January 2020 (1 page)
30 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
3 May 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
20 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
2 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
1 February 2018Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to Third Floor 24 Chiswell Street London EC1Y 4YX on 1 February 2018 (1 page)
19 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
8 February 201726/01/17 Statement of Capital gbp 5 (5 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 5
(6 pages)
15 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 5
(6 pages)
12 November 2015Statement of capital following an allotment of shares on 20 October 2015
  • GBP 5
(3 pages)
12 November 2015Appointment of Miss Frances Clare Haughian as a director on 20 October 2015 (2 pages)
12 November 2015Appointment of Miss Frances Clare Haughian as a director on 20 October 2015 (2 pages)
12 November 2015Statement of capital following an allotment of shares on 20 October 2015
  • GBP 5
(3 pages)
12 November 2015Termination of appointment of Alison Jane Hellewell as a director on 31 March 2015 (1 page)
12 November 2015Appointment of Mr Jonathan Skelton as a director on 20 October 2015 (2 pages)
12 November 2015Termination of appointment of Alison Jane Hellewell as a director on 31 March 2015 (1 page)
12 November 2015Appointment of Mr Jonathan Skelton as a director on 20 October 2015 (2 pages)
5 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
5 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
17 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 4
(4 pages)
17 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 4
(4 pages)
5 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 4
(4 pages)
7 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 4
(4 pages)
12 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
12 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
20 August 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
20 August 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
2 April 2013Registered office address changed from 283-288 High Holborn London WC1V 6HP on 2 April 2013 (1 page)
2 April 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
2 April 2013Registered office address changed from 283-288 High Holborn London WC1V 6HP on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 283-288 High Holborn London WC1V 6HP on 2 April 2013 (1 page)
2 April 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
28 March 2013Director's details changed for Ms Alison Jane Hellewell on 26 January 2013 (2 pages)
28 March 2013Director's details changed for Mr James Elliot Hacking on 26 January 2013 (2 pages)
28 March 2013Director's details changed for Mr James Elliot Hacking on 26 January 2013 (2 pages)
28 March 2013Director's details changed for Mr Tom Richard Arrowsmith on 26 January 2013 (2 pages)
28 March 2013Director's details changed for Mr Kevin Munslow on 26 January 2013 (2 pages)
28 March 2013Director's details changed for Mr Tom Richard Arrowsmith on 26 January 2013 (2 pages)
28 March 2013Director's details changed for Mr Kevin Munslow on 26 January 2013 (2 pages)
28 March 2013Director's details changed for Ms Alison Jane Hellewell on 26 January 2013 (2 pages)
12 October 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
12 October 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
2 October 2012Statement of capital following an allotment of shares on 25 June 2012
  • GBP 4
(3 pages)
2 October 2012Statement of capital following an allotment of shares on 25 June 2012
  • GBP 4
(3 pages)
20 July 2012Company name changed kindleworth LIMITED\certificate issued on 20/07/12
  • RES15 ‐ Change company name resolution on 2012-07-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 July 2012Company name changed kindleworth LIMITED\certificate issued on 20/07/12
  • RES15 ‐ Change company name resolution on 2012-07-20
  • NM01 ‐ Change of name by resolution
(3 pages)
18 July 2012Appointment of Tom Richard Arrowsmith as a director (3 pages)
18 July 2012Registered office address changed from 1St Floor 64 Baker Street London W1U 7GB United Kingdom on 18 July 2012 (2 pages)
18 July 2012Appointment of Tom Richard Arrowsmith as a director (3 pages)
18 July 2012Registered office address changed from 1St Floor 64 Baker Street London W1U 7GB United Kingdom on 18 July 2012 (2 pages)
6 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
26 January 2011Incorporation (50 pages)
26 January 2011Incorporation (50 pages)