Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KINGSTON MIDCO LIMITED
Company Information for

KINGSTON MIDCO LIMITED

14TH FLOOR, CI TOWER, ST. GEORGES SQUARE, NEW MALDEN, KT3 4HG,
Company Registration Number
08780577
Private Limited Company
Active

Company Overview

About Kingston Midco Ltd
KINGSTON MIDCO LIMITED was founded on 2013-11-19 and has its registered office in New Malden. The organisation's status is listed as "Active". Kingston Midco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
KINGSTON MIDCO LIMITED
 
Legal Registered Office
14TH FLOOR, CI TOWER
ST. GEORGES SQUARE
NEW MALDEN
KT3 4HG
Other companies in KT1
 
Previous Names
DE FACTO 2068 LIMITED19/11/2013
Filing Information
Company Number 08780577
Company ID Number 08780577
Date formed 2013-11-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/11/2015
Return next due 17/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 23:49:02
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KINGSTON MIDCO LIMITED
The following companies were found which have the same name as KINGSTON MIDCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KINGSTON MIDCO 2 LIMITED BEGBIES TRAYNOR (LONDON) LLP 31st Floor 40 Bank Street London E14 5NR Liquidation Company formed on the 2016-01-22
KINGSTON MIDCO 1 LIMITED BEGBIES TRAYNOR (LONDON) LLP 31st Floor 40 Bank Street London E14 5NR Liquidation Company formed on the 2016-01-22

Company Officers of KINGSTON MIDCO LIMITED

Current Directors
Officer Role Date Appointed
MARK ROBERT EASTHAM
Director 2015-04-15
SHAHID MAHMOOD
Director 2016-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL JAMES HUZINGA
Director 2014-12-31 2016-09-15
RODERICK BRITTON
Director 2014-03-07 2016-03-31
PHILLIP WALTER
Director 2014-03-07 2014-12-31
PAUL DOMINIC IAN MCCREADIE
Director 2013-11-29 2014-03-07
THOMAS LAURENCE WRENN
Director 2013-11-29 2014-03-07
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2013-11-19 2013-11-29
RICHARD ROLLAND SPEDDING
Director 2013-11-19 2013-11-29
TRAVERS SMITH LIMITED
Director 2013-11-19 2013-11-29
TRAVERS SMITH SECRETARIES LIMITED
Director 2013-11-19 2013-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ROBERT EASTHAM 08000 HELPME LIMITED Director 2015-04-15 CURRENT 2013-11-19 Active - Proposal to Strike off
MARK ROBERT EASTHAM KINGSTON TOPCO LIMITED Director 2015-04-15 CURRENT 2013-11-18 Active
MARK ROBERT EASTHAM KINGSTON BIDCO LIMITED Director 2015-04-15 CURRENT 2013-11-19 Active
MARK ROBERT EASTHAM AVANTIA INSURANCE LIMITED Director 2015-04-15 CURRENT 2002-10-21 Active
MARK ROBERT EASTHAM WEBMONEY LIMITED Director 2015-04-15 CURRENT 1999-08-06 Active - Proposal to Strike off
MARK ROBERT EASTHAM NEW HOME INSURANCE SERVICES LIMITED Director 2015-04-15 CURRENT 2013-11-21 Active
MARK ROBERT EASTHAM AFFINITY 2000 LIMITED Director 2015-04-15 CURRENT 1996-04-30 Active
MARK ROBERT EASTHAM AVANTIA ASSISTANCE LIMITED Director 2015-04-15 CURRENT 2005-10-05 Active - Proposal to Strike off
SHAHID MAHMOOD 08000 HELPME LIMITED Director 2016-05-25 CURRENT 2013-11-19 Active - Proposal to Strike off
SHAHID MAHMOOD KINGSTON TOPCO LIMITED Director 2016-05-25 CURRENT 2013-11-18 Active
SHAHID MAHMOOD KINGSTON BIDCO LIMITED Director 2016-05-25 CURRENT 2013-11-19 Active
SHAHID MAHMOOD AVANTIA INSURANCE LIMITED Director 2016-05-25 CURRENT 2002-10-21 Active
SHAHID MAHMOOD WEBMONEY LIMITED Director 2016-05-25 CURRENT 1999-08-06 Active - Proposal to Strike off
SHAHID MAHMOOD NEW HOME INSURANCE SERVICES LIMITED Director 2016-05-25 CURRENT 2013-11-21 Active
SHAHID MAHMOOD AFFINITY 2000 LIMITED Director 2016-05-25 CURRENT 1996-04-30 Active
SHAHID MAHMOOD AVANTIA ASSISTANCE LIMITED Director 2016-05-25 CURRENT 2005-10-05 Active - Proposal to Strike off
SHAHID MAHMOOD AVANTIA LIMITED Director 2016-05-25 CURRENT 1999-08-06 Active
SHAHID MAHMOOD GLADON SERVICES LIMITED Director 2014-07-21 CURRENT 2014-07-21 Dissolved 2017-02-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07CONFIRMATION STATEMENT MADE ON 19/11/23, WITH UPDATES
2024-02-06Withdrawal of the company strike off application
2023-11-28FIRST GAZETTE notice for voluntary strike-off
2023-08-14Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-08-10Resolutions passed:<ul><li>Resolution Cancel share premium 10/08/2023</ul>
2023-08-10Resolutions passed:<ul><li>Resolution Cancel share premium 10/08/2023<li>Resolution reduction in capital</ul>
2023-08-10Solvency Statement dated 10/08/23
2023-08-10Statement by Directors
2023-08-10Statement of capital on GBP 0.044953
2023-08-0908/08/23 STATEMENT OF CAPITAL GBP 449536
2023-08-0808/08/23 STATEMENT OF CAPITAL GBP 449534
2023-08-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087805770002
2023-06-30Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-06-30Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-06-30Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-06-30Audit exemption subsidiary accounts made up to 2022-12-31
2022-09-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-08DIRECTOR APPOINTED TIMOTHY CLANCY
2022-08-08APPOINTMENT TERMINATED, DIRECTOR SHAHID MAHMOOD
2022-08-08TM01APPOINTMENT TERMINATED, DIRECTOR SHAHID MAHMOOD
2022-08-08AP01DIRECTOR APPOINTED TIMOTHY CLANCY
2022-08-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-11-01RES13Resolutions passed:
  • Company documents/directors authority to deal with conflicts of interest/agent appointed 07/10/2021
  • ADOPT ARTICLES
2021-11-01MEM/ARTSARTICLES OF ASSOCIATION
2021-10-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087805770001
2021-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 087805770002
2021-08-31AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-09-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES
2019-06-05PSC05Change of details for Kingston Topco Limited as a person with significant control on 2019-05-14
2019-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/19 FROM Avantia House 29 Thames Street Kingston upon Thames Surrey KT1 1PH
2019-04-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-08ANNOTATIONClarification
2018-05-02RP04SH01Second filing of capital allotment of shares GBP449,532
2017-11-29LATEST SOC29/11/17 STATEMENT OF CAPITAL;GBP 449532
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES
2017-10-26LATEST SOC26/10/17 STATEMENT OF CAPITAL;GBP 449532
2017-10-26SH0106/10/17 STATEMENT OF CAPITAL GBP 449532
2017-10-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-10-26RES0106/10/2017
2017-10-26SH0106/10/17 STATEMENT OF CAPITAL GBP 449532
2017-10-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of Memorandum and Articles of Association
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 449522
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-04AR0120/11/15 ANNUAL RETURN FULL LIST
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HUZINGA
2016-05-26AP01DIRECTOR APPOINTED MR SHAHID MAHMOOD
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK BRITTON
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 449522
2015-11-19AR0119/11/15 ANNUAL RETURN FULL LIST
2015-09-10CH01Director's details changed for Roderick Britton on 2015-01-10
2015-07-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-21AP01DIRECTOR APPOINTED MR MARK ROBERT EASTHAM
2015-02-17AD03Registers moved to registered inspection location of C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
2015-02-17AD02Register inspection address changed to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
2015-02-17AP01DIRECTOR APPOINTED MR NEIL HUZINGA
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP WALTER
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 449522
2015-02-16AR0119/11/14 ANNUAL RETURN FULL LIST
2014-10-23AA31/12/13 TOTAL EXEMPTION FULL
2014-03-20SH0107/03/14 STATEMENT OF CAPITAL GBP 449522
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCCREADIE
2014-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2014 FROM, BRETTENHAM HOUSE LANCASTER PLACE, LONDON, WC2E 7EN, ENGLAND
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WRENN
2014-03-20RES13INCREASE CAPITAL 07/03/2014
2014-03-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-03-20AP01DIRECTOR APPOINTED PHILLIP WALTER
2014-03-20AP01DIRECTOR APPOINTED RODERICK BRITTON
2014-01-04RES01ADOPT ARTICLES 19/12/2013
2014-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 087805770001
2013-12-31AP01DIRECTOR APPOINTED THOMAS WRENN
2013-12-31AP01DIRECTOR APPOINTED MR THOMAS LAURENCE WRENN
2013-12-19AP01DIRECTOR APPOINTED MR PAUL DOMINIC IAN MCCREADIE
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SPEDDING
2013-12-19TM02APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED
2013-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2013 FROM, 10 SNOW HILL, LONDON, EC1A 2AL, ENGLAND
2013-12-13AA01CURRSHO FROM 30/11/2014 TO 31/12/2013
2013-11-19RES15CHANGE OF NAME 19/11/2013
2013-11-19CERTNMCOMPANY NAME CHANGED DE FACTO 2068 LIMITED CERTIFICATE ISSUED ON 19/11/13
2013-11-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to KINGSTON MIDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KINGSTON MIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-03 Outstanding LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of KINGSTON MIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINGSTON MIDCO LIMITED
Trademarks
We have not found any records of KINGSTON MIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINGSTON MIDCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as KINGSTON MIDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KINGSTON MIDCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KINGSTON MIDCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KINGSTON MIDCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.