Background WavePink WaveYellow Wave

KURT GEIGER SHOES LIMITED (00782686)

KURT GEIGER SHOES LIMITED (00782686) is an active UK company. incorporated on 28 November 1963. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KURT GEIGER SHOES LIMITED has been registered for 62 years. Current directors include CLIFFORD, Neil Charles, MAZOUZI, Zine, ROSENFELD, Edward.

Company Number
00782686
Status
active
Type
ltd
Incorporated
28 November 1963
Age
62 years
Address
24 Britton Street, London, EC1M 5UA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CLIFFORD, Neil Charles, MAZOUZI, Zine, ROSENFELD, Edward
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KURT GEIGER SHOES LIMITED

KURT GEIGER SHOES LIMITED is an active company incorporated on 28 November 1963 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KURT GEIGER SHOES LIMITED was registered 62 years ago.(SIC: 70100)

Status

active

Active since 62 years ago

Company No

00782686

LTD Company

Age

62 Years

Incorporated 28 November 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 4 February 2024 - 1 February 2025(12 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 2 February 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

DTSA LIMITED
From: 30 January 1994To: 13 June 1995
HOF (14) LIMITED
From: 31 January 1993To: 30 January 1994
KURT GEIGER LIMITED
From: 28 November 1963To: 31 January 1993
Contact
Address

24 Britton Street London, EC1M 5UA,

Previous Addresses

75 Bermondsey Street London SE1 3XF
From: 28 November 1963To: 6 March 2012
Timeline

9 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 14
Director Left
Jun 14
Director Left
May 15
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

CHRISTILAW, Dale Nicholas

Active
64 Great Thrift, Petts WoodBR5 1NG
Secretary
Appointed 04 Jul 2005

CLIFFORD, Neil Charles

Active
Britton Street, LondonEC1M 5UA
Born February 1967
Director
Appointed 04 Jul 2005

MAZOUZI, Zine

Active
Britton Street, LondonEC1M 5UA
Born February 1972
Director
Appointed 06 May 2025

ROSENFELD, Edward

Active
Britton Street, LondonEC1M 5UA
Born September 1975
Director
Appointed 06 May 2025

DAVIES, James Ralph Parnell

Resigned
24 Batchelors Way, AmershamHP7 9AJ
Secretary
Appointed N/A
Resigned 05 Jul 1993

DEAN, Simon David Hatherly

Resigned
30 Tolsey Mead, SevenoaksTN15 8EJ
Secretary
Appointed 01 Aug 2002
Resigned 04 Jul 2005

JERMAN, Susan

Resigned
29 Bathurst Mews, LondonW2 2SB
Secretary
Appointed 05 Jul 1993
Resigned 01 Aug 2002

BOLLICIER, Peter

Resigned
1 Walton Place, LondonSW3 1RH
Born January 1945
Director
Appointed N/A
Resigned 01 Feb 1993

BYRNE, Jeffrey

Resigned
22 Thurleigh Road, LondonSW12 8UG
Born December 1958
Director
Appointed 01 Aug 2002
Resigned 04 Jul 2005

CARD, Wesley Roy

Resigned
Britton Street, LondonEC1M 5UA
Born December 1947
Director
Appointed 03 Jun 2011
Resigned 08 Apr 2014

CHRISTILAW, Dale Nicholas

Resigned
Britton Street, LondonEC1M 5UA
Born November 1970
Director
Appointed 04 Jul 2005
Resigned 06 May 2025

DANSKY, Ira Martin

Resigned
Britton Street, LondonEC1M 5UA
Born May 1945
Director
Appointed 03 Jun 2011
Resigned 08 Apr 2014

DAVIES, James Ralph Parnell

Resigned
24 Batchelors Way, AmershamHP7 9AJ
Born October 1937
Director
Appointed 01 Feb 1993
Resigned 05 Jul 1993

DEAN, Simon David Hatherly

Resigned
30 Tolsey Mead, SevenoaksTN15 8EJ
Born December 1964
Director
Appointed 01 Jun 2004
Resigned 04 Jul 2005

FARRAR HOCKLEY, Rebecca Elizabeth Alden

Resigned
Britton Street, LondonEC1M 5UA
Born September 1971
Director
Appointed 04 Jul 2005
Resigned 06 May 2025

FOLEY, Bianca Patricia

Resigned
27 Grove Avenue, TwickenhamTW1 4HX
Born July 1970
Director
Appointed 04 Jul 2005
Resigned 22 Feb 2008

GRUTERICH, Gunter

Resigned
Flat 2 Admiral Court, LondonW1H 3AF
Born July 1938
Director
Appointed N/A
Resigned 01 Feb 1993

HAWKINS, John Graham

Resigned
45 The Avenue, TadworthKT20 5DB
Born June 1947
Director
Appointed 28 Jun 1996
Resigned 16 Nov 1999

JERMAN, Susan

Resigned
Apartment 743, Nell Gwynn House, LondonSW3 3BG
Born May 1952
Director
Appointed 05 Jul 1993
Resigned 31 May 2004

MCCLYMONT, Sally

Resigned
Britton Street, LondonEC1M 5UA
Born September 1961
Director
Appointed 02 Jan 2007
Resigned 01 May 2015

NAJDECKI, William Charles

Resigned
Westfield, WeybridgeKT13 0LS
Born May 1950
Director
Appointed 16 Nov 1999
Resigned 30 Jun 2002

SCOTT, Richard John

Resigned
Mill Road, MarlowSL7 1QB
Born December 1946
Director
Appointed 01 Feb 1993
Resigned 20 Jul 1993

TANNA, Anil

Resigned
149 Albury Drive, PinnerHA5 3RH
Born June 1947
Director
Appointed 16 Nov 1999
Resigned 04 Jul 2005

TODCARAM, Eswantrad Prem

Resigned
2 Wildcroft Gardens, EdgwareHA8 6TJ
Born July 1955
Director
Appointed N/A
Resigned 01 Feb 1993

WEBB, David Royston

Resigned
13 Buckingham House, RichmondTW10 5AX
Born March 1945
Director
Appointed 20 Jul 1993
Resigned 01 Aug 1996

WILKINSON, David John

Resigned
Sworders Close, BuntingfordSG9 0NT
Born January 1962
Director
Appointed 04 Jul 2005
Resigned 23 Jan 2006

Persons with significant control

1

Britton Street, LondonEC1M 5UA

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

186

Accounts With Accounts Type Dormant
28 October 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Resolution
19 May 2025
RESOLUTIONSResolutions
Memorandum Articles
19 May 2025
MAMA
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
10 March 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Change Account Reference Date Company Current Shortened
28 July 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 August 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 October 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
29 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 October 2007
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
1 December 2006
288cChange of Particulars
Legacy
1 December 2006
288cChange of Particulars
Legacy
30 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
27 June 2006
AAAnnual Accounts
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
14 December 2005
363sAnnual Return (shuttle)
Legacy
29 July 2005
287Change of Registered Office
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Resolution
23 July 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 July 2005
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2004
AAAnnual Accounts
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Legacy
5 August 2003
288cChange of Particulars
Legacy
15 February 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 November 2002
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
288bResignation of Director or Secretary
Resolution
30 January 2002
RESOLUTIONSResolutions
Resolution
30 January 2002
RESOLUTIONSResolutions
Resolution
30 January 2002
RESOLUTIONSResolutions
Auditors Resignation Company
29 January 2002
AUDAUD
Accounts With Accounts Type Full
30 November 2001
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Legacy
26 January 2001
403aParticulars of Charge Subject to s859A
Legacy
26 January 2001
403aParticulars of Charge Subject to s859A
Resolution
19 December 2000
RESOLUTIONSResolutions
Legacy
24 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
27 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1998
AAAnnual Accounts
Auditors Resignation Company
23 July 1998
AUDAUD
Legacy
24 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
5 February 1997
287Change of Registered Office
Legacy
22 November 1996
363sAnnual Return (shuttle)
Legacy
15 August 1996
288288
Accounts With Accounts Type Full
22 July 1996
AAAnnual Accounts
Legacy
14 July 1996
288288
Legacy
28 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1995
AAAnnual Accounts
Certificate Change Of Name Company
12 June 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1994
AAAnnual Accounts
Memorandum Articles
15 July 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 January 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 January 1994
287Change of Registered Office
Legacy
1 December 1993
288288
Legacy
1 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1993
AAAnnual Accounts
Legacy
23 August 1993
288288
Legacy
20 July 1993
288288
Legacy
20 July 1993
288288
Legacy
28 April 1993
403aParticulars of Charge Subject to s859A
Memorandum Articles
17 February 1993
MEM/ARTSMEM/ARTS
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Certificate Change Of Name Company
29 January 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 November 1992
AAAnnual Accounts
Legacy
23 November 1992
363b363b
Legacy
25 September 1992
288288
Resolution
23 September 1992
RESOLUTIONSResolutions
Legacy
19 August 1992
288288
Memorandum Articles
4 July 1992
MEM/ARTSMEM/ARTS
Legacy
27 May 1992
288288
Legacy
29 January 1992
288288
Legacy
13 January 1992
288288
Accounts With Accounts Type Full
2 December 1991
AAAnnual Accounts
Legacy
2 December 1991
363b363b
Legacy
28 April 1991
288288
Legacy
29 January 1991
288288
Legacy
29 January 1991
288288
Legacy
11 December 1990
288288
Legacy
10 December 1990
363363
Accounts With Accounts Type Full
27 November 1990
AAAnnual Accounts
Legacy
17 July 1990
288288
Legacy
12 July 1990
288288
Legacy
12 July 1990
288288
Accounts With Accounts Type Full
27 February 1990
AAAnnual Accounts
Legacy
21 December 1989
363363
Legacy
27 September 1989
225(1)225(1)
Legacy
4 May 1989
288288
Accounts With Accounts Type Full
2 March 1989
AAAnnual Accounts
Legacy
2 March 1989
363363
Legacy
21 December 1988
288288
Legacy
28 June 1988
288288
Legacy
13 May 1988
288288
Accounts With Accounts Type Full
16 March 1988
AAAnnual Accounts
Legacy
2 March 1988
363363
Legacy
2 April 1987
287Change of Registered Office
Legacy
10 February 1987
403aParticulars of Charge Subject to s859A
Legacy
10 February 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 November 1986
403aParticulars of Charge Subject to s859A
Legacy
25 November 1986
403aParticulars of Charge Subject to s859A
Legacy
25 November 1986
403aParticulars of Charge Subject to s859A
Legacy
25 November 1986
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 October 1986
AAAnnual Accounts
Legacy
29 October 1986
363363
Legacy
23 June 1986
288288
Legacy
21 May 1986
225(2)225(2)
Legacy
15 November 1979
395Particulars of Mortgage or Charge
Legacy
25 January 1974
47b47b