Background WavePink WaveYellow Wave

KIRSCH SECURITIES LIMITED (00731323)

KIRSCH SECURITIES LIMITED (00731323) is an active UK company. incorporated on 31 July 1962. with registered office in Rugby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KIRSCH SECURITIES LIMITED has been registered for 63 years. Current directors include BOND, Danielle Lisa, KIRSCH, Jean, KIRSCH, Marc.

Company Number
00731323
Status
active
Type
ltd
Incorporated
31 July 1962
Age
63 years
Address
Magma House 16 Davy Court, Rugby, CV23 0UZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOND, Danielle Lisa, KIRSCH, Jean, KIRSCH, Marc
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIRSCH SECURITIES LIMITED

KIRSCH SECURITIES LIMITED is an active company incorporated on 31 July 1962 with the registered office located in Rugby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KIRSCH SECURITIES LIMITED was registered 63 years ago.(SIC: 68209)

Status

active

Active since 63 years ago

Company No

00731323

LTD Company

Age

63 Years

Incorporated 31 July 1962

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 5 April 2024 (2 years ago)
Submitted on 1 December 2025 (5 months ago)
Period: 6 April 2023 - 5 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 6 April 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

Magma House 16 Davy Court Castle Mound Way Rugby, CV23 0UZ,

Previous Addresses

Suite 23 Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY England
From: 28 October 2021To: 21 January 2025
82 st John Street London EC1M 4JN United Kingdom
From: 7 October 2021To: 28 October 2021
Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU
From: 31 July 1962To: 7 October 2021
Timeline

16 key events • 1962 - 2026

Funding Officers Ownership
Company Founded
Jul 62
Share Issue
Oct 20
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
New Owner
Jun 24
Owner Exit
Jun 24
New Owner
Feb 26
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

KIRSCH, Jean

Active
16 Davy Court, RugbyCV23 0UZ
Secretary
Appointed 30 Mar 2007

BOND, Danielle Lisa

Active
16 Davy Court, RugbyCV23 0UZ
Born December 1974
Director
Appointed 01 Oct 2023

KIRSCH, Jean

Active
16 Davy Court, RugbyCV23 0UZ
Born August 1946
Director
Appointed 01 Oct 2023

KIRSCH, Marc

Active
16 Davy Court, RugbyCV23 0UZ
Born September 1972
Director
Appointed 01 Oct 2023

KIRSCH, Anita

Resigned
25 Lutyens Lodge, PinnerHA5 4JX
Secretary
Appointed N/A
Resigned 30 Mar 2007

KIRSCH, Anita

Resigned
25 Lutyens Lodge, PinnerHA5 4JX
Born March 1923
Director
Appointed N/A
Resigned 30 Mar 2007

KIRSCH, Brian

Resigned
720 Centennial Court, ElstreeWD6 3SY
Born January 1946
Director
Appointed N/A
Resigned 01 Oct 2023

KIRSCH, Joseph

Resigned
49 Marlands Road, IlfordIG5 0JJ
Born November 1921
Director
Appointed N/A
Resigned 13 Feb 1995

Persons with significant control

3

2 Active
1 Ceased

Mrs Danielle Lisa Bond

Active
16 Davy Court, RugbyCV23 0UZ
Born December 1974

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 03 Jun 2025

Mr Marc Kirsch

Active
16 Davy Court, Castle Mound Way, RugbyCV23 0UZ
Born September 1972

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 01 Oct 2023

Mr Brian Kirsch

Ceased
720 Centennial Court Centennial Park, ElstreeWD6 3SY
Born January 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2023
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 February 2026
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Extended
1 December 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
7 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 January 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
13 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2023
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
21 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Resolution
13 October 2020
RESOLUTIONSResolutions
Resolution
13 October 2020
RESOLUTIONSResolutions
Memorandum Articles
13 October 2020
MAMA
Memorandum Articles
13 October 2020
MAMA
Capital Alter Shares Subdivision
13 October 2020
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
13 October 2020
CC04CC04
Capital Variation Of Rights Attached To Shares
13 October 2020
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
13 October 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 October 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
13 October 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2007
AAAnnual Accounts
Legacy
9 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2006
AAAnnual Accounts
Legacy
25 February 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 November 2004
AAAnnual Accounts
Legacy
27 February 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 December 2003
AAAnnual Accounts
Legacy
1 March 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2003
AAAnnual Accounts
Legacy
21 February 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2002
AAAnnual Accounts
Legacy
28 November 2001
287Change of Registered Office
Legacy
23 February 2001
363aAnnual Return
Accounts With Accounts Type Small
2 October 2000
AAAnnual Accounts
Legacy
22 March 2000
363aAnnual Return
Legacy
22 March 2000
288cChange of Particulars
Legacy
9 February 2000
288cChange of Particulars
Accounts With Accounts Type Small
9 February 2000
AAAnnual Accounts
Legacy
15 April 1999
363aAnnual Return
Accounts With Accounts Type Small
29 January 1999
AAAnnual Accounts
Legacy
11 February 1998
363aAnnual Return
Accounts With Accounts Type Small
5 February 1998
AAAnnual Accounts
Legacy
20 February 1997
363aAnnual Return
Accounts With Accounts Type Small
10 February 1997
AAAnnual Accounts
Legacy
23 February 1996
363x363x
Accounts With Accounts Type Small
14 February 1996
AAAnnual Accounts
Legacy
2 March 1995
363x363x
Accounts With Accounts Type Small
26 January 1995
AAAnnual Accounts
Legacy
23 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1994
AAAnnual Accounts
Legacy
19 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1993
AAAnnual Accounts
Accounts With Accounts Type Small
8 June 1992
AAAnnual Accounts
Accounts With Accounts Type Small
11 March 1992
AAAnnual Accounts
Legacy
11 March 1992
363aAnnual Return
Legacy
4 October 1991
363aAnnual Return
Legacy
29 June 1991
363363
Accounts With Accounts Type Small
29 June 1991
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 January 1991
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
27 November 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
16 January 1990
AAAnnual Accounts
Legacy
4 April 1989
363363
Accounts With Accounts Type Small
4 April 1989
AAAnnual Accounts
Legacy
4 April 1989
363363
Accounts With Accounts Type Small
6 January 1988
AAAnnual Accounts
Legacy
6 January 1988
363363
Accounts With Accounts Type Small
27 April 1987
AAAnnual Accounts
Legacy
27 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
31 July 1962
NEWINCIncorporation