Company NameKitesgrove Design Limited
DirectorJudith Marion Wilkins
Company StatusActive
Company Number08119455
CategoryPrivate Limited Company
Incorporation Date26 June 2012(11 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMs Judith Marion Wilkins
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2019(7 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Dsj Partners, 1 Bell Street
2nd Floor
London
NW1 5BY
Director NameMr Robert William Guy Yerburgh
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityEnglish
StatusResigned
Appointed26 June 2012(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dsj Partners, 1 Bell Street
2nd Floor
London
NW1 5BY
Director NameMr Gregory Oliver Keane
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dsj Partners, 1 Bell Street
2nd Floor
London
NW1 5BY
Director NameMr Henry David Ian Clifton
Date of BirthAugust 1985 (Born 38 years ago)
NationalityEnglish
StatusResigned
Appointed19 September 2013(1 year, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dsj Partners, 1 Bell Street
2nd Floor
London
NW1 5BY
Director NameMrs Sophie Elborne
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(2 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 September 2019)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressC/O Dsj Partners, 1 Bell Street
2nd Floor
London
NW1 5BY
Director NameMr Archie John Lord
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(2 years, 7 months after company formation)
Appointment Duration4 years (resigned 14 February 2019)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dsj Partners, 1 Bell Street
2nd Floor
London
NW1 5BY
Director NameMs Sophie Louise Coller
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(6 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 September 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Bell Street
2nd Floor
London
NW1 5BY

Location

Registered AddressC/O Dsj Partners, 1 Bell Street
2nd Floor
London
NW1 5BY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Warburg Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£69,589
Cash£1,020
Current Liabilities£31,398

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 Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
18 September 2023Confirmation statement made on 10 September 2023 with updates (4 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
12 September 2022Change of details for Warmscombe Investments Ltd as a person with significant control on 12 September 2022 (2 pages)
12 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
30 November 2021Termination of appointment of Sophie Louise Coller as a director on 18 September 2021 (1 page)
23 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
23 September 2020Director's details changed for Ms Judith Marion Wilkins on 1 September 2020 (2 pages)
15 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
17 September 2019Appointment of Ms Judith Marion Wilkins as a director on 9 September 2019 (2 pages)
17 September 2019Termination of appointment of Sophie Elborne as a director on 9 September 2019 (1 page)
6 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
18 February 2019Termination of appointment of Robert William Guy Yerburgh as a director on 14 February 2019 (1 page)
18 February 2019Termination of appointment of Archie John Lord as a director on 14 February 2019 (1 page)
23 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 November 2018Termination of appointment of Henry David Ian Clifton as a director on 1 November 2018 (1 page)
5 November 2018Director's details changed for Ms Sophie Louise Coller on 1 November 2018 (2 pages)
5 November 2018Appointment of Ms Sophie Louise Coller as a director on 1 November 2018 (2 pages)
2 October 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
13 September 2017Change of details for Warburg Group Limited as a person with significant control on 24 April 2017 (2 pages)
13 September 2017Change of details for Warburg Group Limited as a person with significant control on 24 April 2017 (2 pages)
28 June 2017Termination of appointment of Gregory Oliver Keane as a director on 31 May 2017 (1 page)
28 June 2017Termination of appointment of Gregory Oliver Keane as a director on 31 May 2017 (1 page)
10 May 2017Registered office address changed from 1 Bell Street 2nd Floor London NW1 5BY England to C/O Dsj Partners, 1 Bell Street 2nd Floor London NW1 5BY on 10 May 2017 (1 page)
10 May 2017Registered office address changed from 1 Bell Street 2nd Floor London NW1 5BY England to C/O Dsj Partners, 1 Bell Street 2nd Floor London NW1 5BY on 10 May 2017 (1 page)
27 April 2017Registered office address changed from C/O Blue Edge Solutions Limited 1 Dillington Great Staughton St Neots Cambs PE19 5DH to 1 Bell Street 2nd Floor London NW1 5BY on 27 April 2017 (1 page)
27 April 2017Registered office address changed from C/O Blue Edge Solutions Limited 1 Dillington Great Staughton St Neots Cambs PE19 5DH to 1 Bell Street 2nd Floor London NW1 5BY on 27 April 2017 (1 page)
6 March 2017Sub-division of shares on 3 February 2017 (6 pages)
6 March 2017Sub-division of shares on 3 February 2017 (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
13 July 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
13 July 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(5 pages)
24 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(5 pages)
24 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(5 pages)
27 August 2015Director's details changed for Mr Robert William Guy Yerburgh on 26 June 2014 (2 pages)
27 August 2015Director's details changed for Mr Robert William Guy Yerburgh on 26 June 2014 (2 pages)
27 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
27 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
13 March 2015Appointment of Mr Archie John Lord as a director on 12 February 2015 (2 pages)
13 March 2015Appointment of Mrs Sophie Elborne as a director on 17 December 2014 (2 pages)
13 March 2015Appointment of Mr Archie John Lord as a director on 12 February 2015 (2 pages)
13 March 2015Appointment of Mrs Sophie Elborne as a director on 17 December 2014 (2 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
12 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 100
(4 pages)
12 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 100
(4 pages)
6 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
5 October 2013Appointment of Mr Henry David Ian Clifton as a director (2 pages)
5 October 2013Appointment of Mr Henry David Ian Clifton as a director (2 pages)
7 September 2013Previous accounting period shortened from 30 June 2013 to 28 February 2013 (1 page)
7 September 2013Previous accounting period shortened from 30 June 2013 to 28 February 2013 (1 page)
25 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (3 pages)
25 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (3 pages)
24 July 2013Appointment of Mr Gregory Oliver Keane as a director (2 pages)
24 July 2013Appointment of Mr Gregory Oliver Keane as a director (2 pages)
5 July 2013Director's details changed for Mr Robert William Guy Yerburgh on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Mr Robert William Guy Yerburgh on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Mr Robert William Guy Yerburgh on 5 July 2013 (2 pages)
13 June 2013Company name changed mitheridge design LIMITED\certificate issued on 13/06/13
  • RES15 ‐ Change company name resolution on 2013-06-11
  • NM01 ‐ Change of name by resolution
(3 pages)
13 June 2013Company name changed mitheridge design LIMITED\certificate issued on 13/06/13
  • RES15 ‐ Change company name resolution on 2013-06-11
  • NM01 ‐ Change of name by resolution
(3 pages)
29 November 2012Company name changed mitheridge development management LIMITED\certificate issued on 29/11/12
  • RES15 ‐ Change company name resolution on 2012-11-28
  • NM01 ‐ Change of name by resolution
(3 pages)
29 November 2012Company name changed mitheridge development management LIMITED\certificate issued on 29/11/12
  • RES15 ‐ Change company name resolution on 2012-11-28
  • NM01 ‐ Change of name by resolution
(3 pages)
19 September 2012Company name changed mitheridge designs LIMITED\certificate issued on 19/09/12
  • RES15 ‐ Change company name resolution on 2012-08-02
  • NM01 ‐ Change of name by resolution
(3 pages)
19 September 2012Company name changed mitheridge designs LIMITED\certificate issued on 19/09/12
  • RES15 ‐ Change company name resolution on 2012-08-02
  • NM01 ‐ Change of name by resolution
(3 pages)
26 June 2012Incorporation (44 pages)
26 June 2012Incorporation (44 pages)