Company NameKirk And Ellis Ltd
DirectorsJacob Nicolas Kirk and Abigail Frances Ellis
Company StatusActive
Company Number09825933
CategoryPrivate Limited Company
Incorporation Date15 October 2015(8 years, 6 months ago)
Previous NameKirk And Wilson Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Jacob Nicolas Kirk
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2015(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressThe Basement Flat, 192 Camberwell Grove
London
SE5 8RJ
Director NameMs Abigail Frances Ellis
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2020(4 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressThe Basement Flat, 192 Camberwell Grove
London
SE5 8RJ
Director NameMiss Clare Wilson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address6a Commondale
Putney
London
SW15 1HP

Location

Registered Address192 Camberwell Grove
Basement Flat
London
SE5 8RJ
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardSouth Camberwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Jacob Nicholas Kirk
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return5 October 2023 (7 months ago)
Next Return Due19 October 2024 (5 months, 2 weeks from now)

Filing History

27 February 2024Micro company accounts made up to 31 October 2023 (4 pages)
16 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 31 October 2022 (5 pages)
5 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
28 June 2022Micro company accounts made up to 31 October 2021 (5 pages)
3 November 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
18 March 2021Micro company accounts made up to 31 October 2020 (5 pages)
13 January 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 January 2021Change of share class name or designation (2 pages)
21 December 2020Notification of Abigail Frances Ellis as a person with significant control on 5 March 2020 (2 pages)
21 December 2020Change of details for Mr Jacob Nicolas Kirk as a person with significant control on 5 March 2020 (2 pages)
9 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
9 March 2020Company name changed kirk and wilson LTD\certificate issued on 09/03/20
  • CONNOT ‐ Change of name notice
(3 pages)
5 March 2020Appointment of Ms Abigail Frances Ellis as a director on 5 March 2020 (2 pages)
18 February 2020Micro company accounts made up to 31 October 2019 (3 pages)
22 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 October 2018 (2 pages)
7 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
20 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
6 February 2017Micro company accounts made up to 31 October 2016 (1 page)
6 February 2017Micro company accounts made up to 31 October 2016 (1 page)
4 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
3 November 2015Director's details changed for Mr Jacob Nicolas Kirk on 3 November 2015 (2 pages)
3 November 2015Director's details changed for Mr Jacob Nicolas Kirk on 3 November 2015 (2 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
2 November 2015Director's details changed for Mr Jacob Nicolas Kirk on 2 November 2015 (2 pages)
2 November 2015Director's details changed for Mr Jacob Nicolas Kirk on 2 November 2015 (3 pages)
2 November 2015Director's details changed for Mr Jacob Nicolas Kirk on 2 November 2015 (2 pages)
2 November 2015Director's details changed for Mr Jacob Nicolas Kirk on 2 November 2015 (3 pages)
15 October 2015Incorporation
Statement of capital on 2015-10-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 October 2015Termination of appointment of Clare Wilson as a director on 15 October 2015 (1 page)
15 October 2015Incorporation
Statement of capital on 2015-10-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 October 2015Termination of appointment of Clare Wilson as a director on 15 October 2015 (1 page)