Background WavePink WaveYellow Wave

KINGSLO LTD. (01830552)

KINGSLO LTD. (01830552) is an active UK company. incorporated on 5 July 1984. with registered office in Woking. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KINGSLO LTD. has been registered for 41 years. Current directors include BUCKLEY, Ian.

Company Number
01830552
Status
active
Type
ltd
Incorporated
5 July 1984
Age
41 years
Address
Fourth Floor, St Andrews House, Woking, GU21 6EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BUCKLEY, Ian
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSLO LTD.

KINGSLO LTD. is an active company incorporated on 5 July 1984 with the registered office located in Woking. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KINGSLO LTD. was registered 41 years ago.(SIC: 70100)

Status

active

Active since 41 years ago

Company No

01830552

LTD Company

Age

41 Years

Incorporated 5 July 1984

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

STADIUM UNITED WIRELESS LTD
From: 28 July 2014To: 4 August 2014
KINGSLO LTD.
From: 1 December 1989To: 28 July 2014
K R P POWER SOURCE (UK) LIMITED
From: 5 July 1984To: 1 December 1989
Contact
Address

Fourth Floor, St Andrews House West Street Woking, GU21 6EB,

Previous Addresses

Stephen House Brenda Road Hartlepool Teesside TS25 2BQ
From: 5 July 1984To: 18 July 2018
Timeline

23 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Apr 11
Director Left
May 11
Director Joined
Oct 11
Director Joined
Sept 12
Director Left
Nov 13
Name Change
Jul 14
Director Left
Jan 15
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Loan Cleared
May 18
Director Joined
Jul 18
Owner Exit
Jul 18
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Dec 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

JEER-MARAJO, Sharan

Active
St Andrews House, WokingGU21 6EB
Secretary
Appointed 30 Jun 2023

BUCKLEY, Ian

Active
West Street, WokingGU21 6EB
Born January 1980
Director
Appointed 30 Jun 2023

BARTER, Cynthia Norah

Resigned
Lower Bowden Farmhouse, PangbourneRG8 8JL
Secretary
Appointed 30 Jun 1996
Resigned 29 Aug 2006

BOARDMAN, Lynton David

Resigned
West Street, WokingGU21 6EB
Secretary
Appointed 12 Jul 2018
Resigned 30 Jun 2023

PARKIN, Derek

Resigned
28 Sandford Close, NewburyRG15 8LZ
Secretary
Appointed N/A
Resigned 30 Jun 1996

WILSON, Colin

Resigned
8 Meadfoot Drive, MiddlesbroughTS5 8HS
Secretary
Appointed 29 Aug 2006
Resigned 27 Sept 2012

APPLEGATE, Steven Robert

Resigned
148 El Alamein Way, Great YarmouthNR31 8SY
Born November 1962
Director
Appointed 29 Aug 2006
Resigned 13 Jan 2015

BARTER, Cynthia Norah

Resigned
Lower Bowden Farmhouse, PangbourneRG8 8JL
Born December 1943
Director
Appointed 30 Jun 1996
Resigned 30 Jun 2008

BOARDMAN, Lynton David

Resigned
West Street, WokingGU21 6EB
Born January 1967
Director
Appointed 12 Jul 2018
Resigned 30 Jun 2023

CHASE, Jennifer Marianne Alison

Resigned
St Andrews House, WokingGU21 6EB
Born March 1978
Director
Appointed 01 Dec 2022
Resigned 09 Dec 2025

CLARK, Robert Neil George

Resigned
St Andrews House, WokingGU21 6EB
Born December 1974
Director
Appointed 31 Mar 2022
Resigned 08 Jun 2022

COUCHMAN, Thomas Charles

Resigned
West Street, WokingGU21 6EB
Born November 1979
Director
Appointed 08 Jun 2022
Resigned 01 Dec 2022

ESTELL, Joanne Elizabeth

Resigned
Stephen House, HartlepoolTS25 2BQ
Born June 1971
Director
Appointed 27 Sept 2012
Resigned 02 Nov 2016

GRIJSEELS, Rutger Henry

Resigned
7 Krimpen A/P Yssel, Dundoorn
Born January 1951
Director
Appointed N/A
Resigned 30 Jun 2006

INSKIP, Anthony

Resigned
Church Road, RugbyCV23 8DH
Born May 1962
Director
Appointed 15 Apr 2011
Resigned 23 Oct 2013

ORTON, Rex Alastair

Resigned
Stephen House, HartlepoolTS25 2BQ
Born November 1965
Director
Appointed 02 Nov 2016
Resigned 10 Nov 2016

PARKIN, Derek

Resigned
28 Sandford Close, NewburyRG15 8LZ
Born December 1933
Director
Appointed N/A
Resigned 30 Jun 1996

PEPPIATT, Charles St John Stewart

Resigned
West Street, WokingGU21 6EB
Born March 1970
Director
Appointed 10 Oct 2011
Resigned 31 Mar 2022

PERRY, Peter John

Resigned
Foxwood Hermitage Road, NewburyRG18 9JH
Born December 1945
Director
Appointed N/A
Resigned 29 Aug 2006

ROGERS, Nigel Foster

Resigned
Bents Farm 2 Pebble Beach, SunderlandSR6 7NY
Born July 1961
Director
Appointed 29 Aug 2006
Resigned 30 Apr 2011

VERMA, Kamal Kumar

Resigned
Alderbrook Road, SolihullB91 1NN
Born March 1949
Director
Appointed 29 Aug 2006
Resigned 22 Apr 2009

Persons with significant control

3

1 Active
2 Ceased
West Street, WokingGU21 6EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Apr 2018

Mr Charles St John Stewart Peppiatt

Ceased
West Street, WokingGU21 6EB
Born March 1970

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 30 Jul 2016
Ceased 18 Apr 2018

Ms Joanne Elizabeth Estell

Ceased
Stephen House, HartlepoolTS25 2BQ
Born June 1971

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 30 Jul 2016
Ceased 02 Nov 2016
Fundings
Financials
Latest Activities

Filing History

148

Change Account Reference Date Company Previous Extended
22 December 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 July 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2019
AAAnnual Accounts
Resolution
26 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
18 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 July 2018
AD01Change of Registered Office Address
Auditors Resignation Company
28 June 2018
AUDAUD
Accounts With Accounts Type Small
25 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name
7 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Certificate Change Of Name Company
4 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 August 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Of Name By Resolution
28 July 2014
NM01Change of Name by Resolution
Certificate Change Of Name Company
28 July 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Termination Secretary Company With Name
27 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Full
22 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Accounts With Accounts Type Full
11 June 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Full
9 June 2009
AAAnnual Accounts
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
4 November 2008
395Particulars of Mortgage or Charge
Legacy
7 August 2008
363aAnnual Return
Legacy
16 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 May 2008
AAAnnual Accounts
Legacy
19 October 2007
288cChange of Particulars
Legacy
15 August 2007
363aAnnual Return
Legacy
15 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
21 March 2007
AAAnnual Accounts
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
1 December 2006
287Change of Registered Office
Legacy
11 September 2006
363sAnnual Return (shuttle)
Legacy
13 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 May 2006
AAAnnual Accounts
Legacy
14 September 2005
363sAnnual Return (shuttle)
Legacy
22 June 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
10 May 2005
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 2004
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 2003
AAAnnual Accounts
Legacy
30 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2002
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
11 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2000
AAAnnual Accounts
Legacy
10 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1999
AAAnnual Accounts
Legacy
14 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1998
AAAnnual Accounts
Legacy
18 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1997
AAAnnual Accounts
Legacy
13 August 1996
363sAnnual Return (shuttle)
Legacy
21 July 1996
169169
Resolution
15 July 1996
RESOLUTIONSResolutions
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Accounts With Accounts Type Full
29 April 1996
AAAnnual Accounts
Resolution
9 November 1995
RESOLUTIONSResolutions
Legacy
24 August 1995
363sAnnual Return (shuttle)
Legacy
19 June 1995
287Change of Registered Office
Accounts With Accounts Type Small
3 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1994
AAAnnual Accounts
Legacy
20 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1993
AAAnnual Accounts
Legacy
8 December 1992
287Change of Registered Office
Legacy
10 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1992
AAAnnual Accounts
Legacy
10 October 1991
288288
Legacy
2 October 1991
363b363b
Legacy
15 August 1991
155(6)b155(6)b
Legacy
30 July 1991
288288
Accounts With Accounts Type Small
30 July 1991
AAAnnual Accounts
Auditors Resignation Company
19 July 1991
AUDAUD
Legacy
7 December 1990
363363
Accounts With Accounts Type Small
24 September 1990
AAAnnual Accounts
Legacy
21 December 1989
288288
Legacy
21 December 1989
363363
Certificate Change Of Name Company
30 November 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small Group
27 September 1989
AAAnnual Accounts
Legacy
7 February 1989
363363
Accounts With Accounts Type Small Group
19 May 1988
AAAnnual Accounts
Legacy
19 January 1988
363363
Accounts With Made Up Date
18 August 1987
AAAnnual Accounts
Legacy
29 July 1987
225(1)225(1)
Legacy
12 June 1987
363363
Legacy
21 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
18 October 1986
AAAnnual Accounts