Background WavePink WaveYellow Wave

KIER PROJECT INVESTMENT LIMITED (02127111)

KIER PROJECT INVESTMENT LIMITED (02127111) is an active UK company. incorporated on 30 April 1987. with registered office in Salford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KIER PROJECT INVESTMENT LIMITED has been registered for 38 years. Current directors include HOWARD, Lee, MENDONCA, Basil Christopher, THOMAS, Leigh Parry.

Company Number
02127111
Status
active
Type
ltd
Incorporated
30 April 1987
Age
38 years
Address
2nd Floor Optimum House, Salford, M50 3XP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HOWARD, Lee, MENDONCA, Basil Christopher, THOMAS, Leigh Parry
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIER PROJECT INVESTMENT LIMITED

KIER PROJECT INVESTMENT LIMITED is an active company incorporated on 30 April 1987 with the registered office located in Salford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KIER PROJECT INVESTMENT LIMITED was registered 38 years ago.(SIC: 70100)

Status

active

Active since 38 years ago

Company No

02127111

LTD Company

Age

38 Years

Incorporated 30 April 1987

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

KIER OVERSEAS (TWENTY-TWO) LIMITED
From: 30 April 1987To: 22 July 1996
Contact
Address

2nd Floor Optimum House Clippers Quay Salford, M50 3XP,

Previous Addresses

81 Fountain Street Manchester M2 2EE England
From: 17 April 2020To: 5 July 2021
Tempsford Hall Sandy Bedfordshire SG19 2BD
From: 30 April 1987To: 17 April 2020
Timeline

28 key events • 2010 - 2022

Funding Officers Ownership
Director Left
Mar 10
Director Left
Mar 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Jun 11
Director Left
Jul 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Feb 12
Director Left
Aug 12
Director Left
Dec 12
Director Joined
May 13
Director Joined
Jun 13
Director Left
Oct 13
Director Left
Jun 14
Loan Secured
Sept 14
Director Left
Jan 16
Director Joined
Jun 16
Director Left
Jun 16
Loan Cleared
Oct 16
Loan Secured
Jan 17
Loan Cleared
Jul 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Mar 20
Director Left
Mar 22
Director Joined
Jul 22
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HOWARD, Lee

Active
Optimum House, SalfordM50 3XP
Born April 1981
Director
Appointed 01 Jun 2016

MENDONCA, Basil Christopher

Active
Optimum House, SalfordM50 3XP
Born February 1970
Director
Appointed 27 Jun 2022

THOMAS, Leigh Parry

Active
Optimum House, SalfordM50 3XP
Born January 1971
Director
Appointed 07 May 2013

ARMITAGE, Matthew

Resigned
Tempsford Hall, BedfordshireSG19 2BD
Secretary
Appointed 22 Dec 2014
Resigned 16 Jul 2015

GEORGE, Philip Roger Perkins

Resigned
57 Ashwell Street, BaldockSG7 5QT
Secretary
Appointed 08 Sept 2003
Resigned 27 Jun 2011

HAMILTON, Deborah Pamela

Resigned
Tempsford Hall, BedfordshireSG19 2BD
Secretary
Appointed 27 Jun 2011
Resigned 22 Sept 2014

HIGGINS, Philip

Resigned
Optimum House, SalfordM50 3XP
Secretary
Appointed 09 Sept 2019
Resigned 24 Sept 2021

MATTAR, Deena Elizabeth

Resigned
4 The Spinney, HarpendenAL5 2JW
Secretary
Appointed 06 Nov 2000
Resigned 02 Dec 2002

MELGES, Bethan

Resigned
Tempsford Hall, BedfordshireSG19 2BD
Secretary
Appointed 16 Jul 2015
Resigned 09 Sept 2019

THAM, Jaime Foong Yi

Resigned
Optimum House, SalfordM50 3XP
Secretary
Appointed 24 Sept 2021
Resigned 17 Feb 2026

THOMPSON, Harold Lister

Resigned
38 Grove Court, St. NeotsPE19 6PQ
Secretary
Appointed 02 Dec 2002
Resigned 08 Sept 2003

THOMPSON, Harold Lister

Resigned
9 River Close, HungtingdonPE19 4NX
Secretary
Appointed N/A
Resigned 28 Jun 1996

WOODS, Ian Paul

Resigned
17 Wold Road, KetteringNN15 5PN
Secretary
Appointed 28 Jun 1996
Resigned 06 Nov 2000

BARNES, Gary

Resigned
5 Rowallan Drive, BedfordMK41 8AW
Born October 1954
Director
Appointed 28 Jun 1996
Resigned 01 Sept 2003

BUSBY, Colin Ronald William

Resigned
34 Duloe Road, St NeotsPE19 8FQ
Born June 1944
Director
Appointed 28 Jun 1996
Resigned 01 Jan 2004

BYRNE, James Anthony John

Resigned
4 Blythe Way, SolihullB91 3EY
Born January 1956
Director
Appointed 08 Jul 2002
Resigned 22 Mar 2006

DODDS, John

Resigned
Tempsford Hall, SandySG19 2BD
Born September 1945
Director
Appointed 02 Apr 2001
Resigned 31 Mar 2010

DODDS, John

Resigned
2 The Acre Brookside, HuntingdonPE17 5DF
Born September 1945
Director
Appointed N/A
Resigned 08 Mar 1993

GEORGE, Philip Roger Perkins

Resigned
57 Ashwell Street, BaldockSG7 5QT
Born July 1971
Director
Appointed 08 Sept 2003
Resigned 21 Dec 2012

GILMAN, Thomas George

Resigned
Tempsford Hall, BedfordshireSG19 2BD
Born February 1970
Director
Appointed 05 Dec 2018
Resigned 19 Feb 2020

GORDON-STEWART, Alastair James

Resigned
Tempsford Hall, BedfordshireSG19 2BD
Born July 1972
Director
Appointed 01 Mar 2012
Resigned 01 Jun 2016

LAWSON, Ian Michael

Resigned
Tempsford Hall, SandySG19 2BD
Born September 1957
Director
Appointed 01 Nov 2000
Resigned 08 Jul 2002

LAWSON, John William Hilton

Resigned
Broomrigg Cottage, FleetGU13 8LR
Born September 1944
Director
Appointed 08 Mar 1993
Resigned 28 Jun 1996

LEANING, Richard John

Resigned
Tempsford Hall, BedfordshireSG19 2BD
Born November 1968
Director
Appointed 04 May 2010
Resigned 01 Dec 2011

MATTAR, Deena Elizabeth

Resigned
Tempsford Hall, SandySG19 2BD
Born August 1965
Director
Appointed 01 Jan 2004
Resigned 11 Aug 2008

MATTAR, Deena Elizabeth

Resigned
4 The Spinney, HarpendenAL5 2JW
Born August 1965
Director
Appointed 06 Nov 2000
Resigned 02 Dec 2002

MITCHELL, Cyril Leslie

Resigned
Gallowbrook House, Great PaxtonPE19 6RA
Born November 1942
Director
Appointed 28 Apr 1998
Resigned 01 Nov 2000

PRONGUE, Phillippa Jane Wilton

Resigned
Cavendish Place, LondonW1G 9NB
Born March 1976
Director
Appointed 01 Dec 2011
Resigned 05 Dec 2018

SHEFFIELD, Michael Paul

Resigned
Tempsford Hall, BedfordshireSG19 2BD
Born May 1961
Director
Appointed 01 Apr 2010
Resigned 30 Jun 2014

SIMKIN, Richard William

Resigned
14 Little Plucketts Way, Buckhurst HillIG9 5QU
Born September 1948
Director
Appointed 11 Aug 2008
Resigned 30 Jun 2011

STANILAND, Paul John

Resigned
High Street, St IvesPE27 4SA
Born September 1955
Director
Appointed N/A
Resigned 28 Jun 1996

STILLER, Wayne Roger

Resigned
Tempsford Hall, BedfordshireSG19 2BD
Born December 1970
Director
Appointed 01 Jun 2013
Resigned 18 Oct 2013

STOREY, Andrew Nicholas Cenwulf

Resigned
Optimum House, SalfordM50 3XP
Born June 1957
Director
Appointed 05 Dec 2018
Resigned 04 Mar 2022

TIBBITTS, John Alfred Neville

Resigned
8 Falcon Close, SawbridgeworthCM21 0AX
Born September 1955
Director
Appointed 02 Apr 2001
Resigned 31 Jan 2010

TURNER, Nigel Alan, Mr.

Resigned
Tempsford Hall, BedfordshireSG19 2BD
Born May 1965
Director
Appointed 27 Jun 2011
Resigned 19 Jan 2016

Persons with significant control

1

Optimum House, Clippers Quay, SalfordM50 3XP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

202

Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 October 2021
AP03Appointment of Secretary
Change To A Person With Significant Control
9 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Change Person Secretary Company With Change Date
11 January 2017
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
9 January 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 October 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Miscellaneous
6 August 2015
MISCMISC
Appoint Person Secretary Company With Name Date
27 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2015
TM02Termination of Secretary
Auditors Resignation Company
24 July 2015
AUDAUD
Auditors Resignation Company
13 July 2015
AUDAUD
Miscellaneous
12 May 2015
MISCMISC
Auditors Resignation Company
17 April 2015
AUDAUD
Appoint Person Secretary Company With Name Date
23 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Resolution
23 June 2014
RESOLUTIONSResolutions
Miscellaneous
13 June 2014
MISCMISC
Miscellaneous
1 May 2014
MISCMISC
Miscellaneous
17 April 2014
MISCMISC
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Resolution
15 August 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
15 August 2013
CC04CC04
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Appoint Person Secretary Company With Name
13 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 July 2011
TM02Termination of Secretary
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
3 October 2007
363aAnnual Return
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Legacy
13 February 2007
288cChange of Particulars
Legacy
13 February 2007
288cChange of Particulars
Legacy
2 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Legacy
4 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 2005
AAAnnual Accounts
Legacy
20 October 2005
363aAnnual Return
Legacy
20 October 2005
288cChange of Particulars
Legacy
12 September 2005
288cChange of Particulars
Legacy
12 September 2005
288cChange of Particulars
Legacy
11 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 January 2005
AAAnnual Accounts
Memorandum Articles
5 January 2005
MEM/ARTSMEM/ARTS
Statement Of Affairs
15 December 2004
SASA
Legacy
15 December 2004
88(2)R88(2)R
Legacy
15 December 2004
123Notice of Increase in Nominal Capital
Resolution
15 December 2004
RESOLUTIONSResolutions
Resolution
15 December 2004
RESOLUTIONSResolutions
Legacy
20 October 2004
363sAnnual Return (shuttle)
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 December 2003
AAAnnual Accounts
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
363aAnnual Return
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 January 2003
AAAnnual Accounts
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
363sAnnual Return (shuttle)
Legacy
25 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 November 2001
AAAnnual Accounts
Legacy
29 October 2001
363aAnnual Return
Legacy
29 October 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 2000
AAAnnual Accounts
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
363sAnnual Return (shuttle)
Legacy
12 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 December 1999
AAAnnual Accounts
Legacy
1 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1999
AAAnnual Accounts
Legacy
13 November 1998
288cChange of Particulars
Legacy
28 October 1998
363aAnnual Return
Auditors Resignation Company
8 July 1998
AUDAUD
Legacy
14 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 1998
AAAnnual Accounts
Legacy
29 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
27 October 1996
363sAnnual Return (shuttle)
Memorandum Articles
1 August 1996
MEM/ARTSMEM/ARTS
Resolution
22 July 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Resolution
16 July 1996
RESOLUTIONSResolutions
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
23 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
21 November 1994
AAAnnual Accounts
Legacy
25 October 1994
363x363x
Accounts With Accounts Type Dormant
28 November 1993
AAAnnual Accounts
Legacy
3 November 1993
363x363x
Legacy
19 March 1993
288288
Legacy
19 March 1993
288288
Legacy
30 October 1992
363x363x
Accounts With Accounts Type Dormant
30 October 1992
AAAnnual Accounts
Legacy
30 April 1992
288288
Legacy
22 April 1992
288288
Legacy
22 April 1992
288288
Legacy
22 April 1992
288288
Accounts With Accounts Type Dormant
5 March 1992
AAAnnual Accounts
Legacy
18 February 1992
288288
Legacy
18 February 1992
288288
Legacy
25 October 1991
363x363x
Resolution
19 July 1991
RESOLUTIONSResolutions
Resolution
19 July 1991
RESOLUTIONSResolutions
Legacy
12 November 1990
363363
Accounts With Accounts Type Dormant
15 October 1990
AAAnnual Accounts
Legacy
13 December 1989
363363
Accounts With Accounts Type Dormant
5 December 1989
AAAnnual Accounts
Legacy
16 August 1989
288288
Legacy
11 August 1989
288288
Legacy
14 June 1989
288288
Legacy
8 May 1989
288288
Accounts With Accounts Type Full
10 November 1988
AAAnnual Accounts
Legacy
10 November 1988
363363
Legacy
11 October 1988
288288
Legacy
21 March 1988
288288
Legacy
4 March 1988
288288
Legacy
16 October 1987
288288
Legacy
10 September 1987
288288
Resolution
16 July 1987
RESOLUTIONSResolutions
Legacy
16 July 1987
224224
Certificate Incorporation
30 April 1987
CERTINCCertificate of Incorporation