Company NameKitall Ltd
DirectorAndrew Rodney Kitley
Company StatusActive
Company Number11396370
CategoryPrivate Limited Company
Incorporation Date4 June 2018(5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 74100Specialised design activities

Directors

Director NameMr Andrew Rodney Kitley
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2019(11 months, 4 weeks after company formation)
Appointment Duration4 years, 11 months
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressCrosspoint House 1st Floor, 28 Stafford Road
Wallington
Surrey
SM6 9AA
Director NameMr Andrew Kitley
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Dome Hill
Caterham
Surrey
CR3 6EF

Location

Registered Address1st Floor 200 Tower Bridge Road
London
SE1 2UN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return3 June 2023 (10 months, 4 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Charges

28 April 2022Delivered on: 28 April 2022
Persons entitled: Time Invoice Finance Limited

Classification: A registered charge
Particulars: I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; and. Ii) all intellectual property now owned or at any time hereafter to be owned by the company.".
Outstanding

Filing History

12 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
28 March 2023Micro company accounts made up to 30 June 2022 (8 pages)
17 February 2023Change of details for Mr Andrew Rodney Kitley as a person with significant control on 17 February 2023 (2 pages)
17 February 2023Director's details changed for Mr Andrew Rodney Kitley on 17 February 2023 (2 pages)
17 February 2023Change of details for Mrs Kristina Kathleen Kitley as a person with significant control on 17 February 2023 (2 pages)
13 October 2022Registered office address changed from Crosspoint House 1st Floor, 28 Stafford Road Wallington Surrey SM6 9AA United Kingdom to 1st Floor 200 Tower Bridge Road London SE1 2UN on 13 October 2022 (2 pages)
29 June 2022Confirmation statement made on 3 June 2022 with updates (5 pages)
28 April 2022Registration of charge 113963700001, created on 28 April 2022 (24 pages)
28 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
25 June 2021Confirmation statement made on 3 June 2021 with updates (5 pages)
21 June 2021Change of details for a person with significant control (2 pages)
18 June 2021Change of details for Miss Kristina Kathleen Coxall as a person with significant control on 1 February 2021 (2 pages)
18 June 2021Change of details for Mr Andrew Rodney Kitley as a person with significant control on 18 June 2021 (2 pages)
18 June 2021Director's details changed for Mr Andrew Rodney Kitley on 18 June 2021 (2 pages)
10 May 2021Notification of Kristina Kathleen Coxall as a person with significant control on 1 February 2021 (2 pages)
10 May 2021Change of details for Mr Andrew Rodney Kitley as a person with significant control on 1 February 2021 (2 pages)
6 May 2021Micro company accounts made up to 30 June 2020 (4 pages)
6 August 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
1 April 2020Micro company accounts made up to 30 June 2019 (2 pages)
19 July 2019Confirmation statement made on 3 June 2019 with updates (5 pages)
28 May 2019Appointment of Mr Andrew Rodney Kitley as a director on 28 May 2019 (2 pages)
28 May 2019Termination of appointment of Andrew Kitley as a director on 28 May 2019 (1 page)
7 June 2018Director's details changed for Mr Andrew Kitley on 7 June 2018 (2 pages)
7 June 2018Registered office address changed from Crosspoint House Crosspoint House, 1st Floor 28 Stafford Road Wallington SM6 9AA United Kingdom to Crosspoint House 1st Floor, 28 Stafford Road Wallington Surrey SM6 9AA on 7 June 2018 (1 page)
4 June 2018Incorporation
Statement of capital on 2018-06-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)