Company NameKapside Limited
Company StatusDissolved
Company Number09248899
CategoryPrivate Limited Company
Incorporation Date3 October 2014(9 years, 7 months ago)
Dissolution Date6 April 2021 (3 years ago)
Previous NameSpare 108 Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Katherine Priestley Pitblado
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2014(2 months after company formation)
Appointment Duration6 years, 4 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 103 Sloane Avenue
London
SW3 3DD
Director NameMr Roderick Charles Priestley
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2015(5 months, 3 weeks after company formation)
Appointment Duration6 years (closed 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 103 Sloane Avenue
London
SW3 3DD
Director NameMr James Benjamin Squirrell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMunro House Portsmouth Road
Cobham
Surrey
KT11 1PP
Secretary NameWellco Secretaries Ltd (Corporation)
StatusResigned
Appointed27 October 2014(3 weeks, 3 days after company formation)
Appointment Duration5 months (resigned 30 March 2015)
Correspondence AddressMunro House Portsmouth Road
Cobham
Surrey
KT11 1PP

Location

Registered AddressSuite 103 Sloane Avenue
London
SW3 3DD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

1 at £1Katherine Priestley Pitblado
100.00%
Ordinary

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
24 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
16 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
12 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(5 pages)
12 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(5 pages)
17 April 2015Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Unit 6, Albion Riverside Building 8 Hester Road London SW11 4AX on 17 April 2015 (1 page)
30 March 2015Appointment of Ms Katherine Priestley Pitblado as a director on 4 December 2014 (2 pages)
30 March 2015Appointment of Mr Roderick Charles Priestley as a director on 27 March 2015 (2 pages)
30 March 2015Appointment of Ms Katherine Priestley Pitblado as a director on 4 December 2014 (2 pages)
30 March 2015Termination of appointment of Wellco Secretaries Ltd as a secretary on 30 March 2015 (1 page)
24 March 2015Termination of appointment of James Benjamin Squirrell as a director on 24 March 2015 (1 page)
18 November 2014Company name changed spare 108 LTD\certificate issued on 18/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
27 October 2014Appointment of Wellco Secretaries Ltd as a secretary on 27 October 2014 (2 pages)
3 October 2014Incorporation
Statement of capital on 2014-10-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)