Background WavePink WaveYellow Wave

KINROSS & RENDER LIMITED (02130156)

KINROSS & RENDER LIMITED (02130156) is an active UK company. incorporated on 11 May 1987. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KINROSS & RENDER LIMITED has been registered for 38 years. Current directors include EGLINGTON, Raymond, WILLIAMS, Einir, WILLIAMS, Nan.

Company Number
02130156
Status
active
Type
ltd
Incorporated
11 May 1987
Age
38 years
Address
The Hickman Building, London, E1 1FX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EGLINGTON, Raymond, WILLIAMS, Einir, WILLIAMS, Nan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINROSS & RENDER LIMITED

KINROSS & RENDER LIMITED is an active company incorporated on 11 May 1987 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KINROSS & RENDER LIMITED was registered 38 years ago.(SIC: 99999)

Status

active

Active since 38 years ago

Company No

02130156

LTD Company

Age

38 Years

Incorporated 11 May 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

DALTONMORE LIMITED
From: 11 May 1987To: 14 July 1987
Contact
Address

The Hickman Building 2 Whitechapel Road London, E1 1FX,

Previous Addresses

20 st. Thomas Street London SE1 9BF
From: 24 March 2014To: 22 March 2021
New City Court 20 St Thomas Street London SE1 9BF United Kingdom
From: 21 June 2013To: 24 March 2014
48 Leicester Square London WC2H 7FG United Kingdom
From: 13 March 2013To: 21 June 2013
C/O Mundays Solicitors Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN United Kingdom
From: 24 March 2011To: 13 March 2013
192-198 Vauxhall Bridge Road London SW1V 1DX
From: 11 May 1987To: 24 March 2011
Timeline

9 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jul 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

WILLIAMS, Einir

Active
2 Whitechapel Road, LondonE1 1FX
Secretary
Appointed 19 Sept 2013

EGLINGTON, Raymond

Active
2 Whitechapel Road, LondonE1 1FX
Born April 1968
Director
Appointed 08 Dec 2016

WILLIAMS, Einir

Active
2 Whitechapel Road, LondonE1 1FX
Born March 1965
Director
Appointed 28 Feb 2013

WILLIAMS, Nan

Active
2 Whitechapel Road, LondonE1 1FX
Born June 1962
Director
Appointed 28 Feb 2013

GRIFFITHS, Siobhan

Resigned
154 Kings Road, Kingston Upon ThamesKT2 5HU
Secretary
Appointed 01 Jun 2003
Resigned 21 Dec 2009

HILBOURNE, Marc Daniel

Resigned
20 St Thomas Street, LondonSE1 9BF
Secretary
Appointed 28 Feb 2013
Resigned 28 Jun 2013

KINROSS, Vyvyan James Stuart

Resigned
10 Thorney Hedge Road, LondonW4 5SD
Secretary
Appointed 26 Nov 1992
Resigned 30 Jun 1998

LAYBOURNE, Susan Elizabeth

Resigned
1 Station Road, DunstableLU5 6LD
Secretary
Appointed 01 Jul 1998
Resigned 01 Jun 2003

NUNN, James William

Resigned
Basement Flat 81 Park Hill, LondonSW4 9NX
Secretary
Appointed N/A
Resigned 26 Nov 1992

RENDER, Gordon

Resigned
78 Portsmouth Road, CobhamKT11 1AN
Secretary
Appointed 21 Dec 2009
Resigned 28 Feb 2013

BENTLEY, Rosemary

Resigned
76 Crescent Lane, LondonSW4 9PL
Born February 1961
Director
Appointed 17 Oct 2005
Resigned 30 Jun 2008

DARNILL, John Andrew

Resigned
26 Claremont Road, LondonN6 5BY
Born September 1947
Director
Appointed 17 Jun 1992
Resigned 01 Jan 2003

DUTTON, Jonathan Mark Symon

Resigned
Fawley, MaidenheadSL6 8HG
Born January 1963
Director
Appointed 02 Jan 2002
Resigned 01 Jan 2003

FIELDHOUSE, Pamela Judith

Resigned
71 Calbourne Road, LondonSW12 8LS
Born November 1966
Director
Appointed 18 Aug 2004
Resigned 23 Sept 2005

GRIFFITHS, Siobhan

Resigned
154 Kings Road, Kingston Upon ThamesKT2 5HU
Born June 1966
Director
Appointed 01 Jun 2003
Resigned 21 Dec 2009

HOOPER, Anthony Stewart

Resigned
Rectory Farmhouse, BristolBS15 5SR
Born December 1917
Director
Appointed N/A
Resigned 19 Nov 1992

JACK, Andrew

Resigned
2 Whitechapel Road, LondonE1 1FX
Born June 1963
Director
Appointed 08 Dec 2016
Resigned 02 Jul 2025

KINROSS, Vyvyan James Stuart

Resigned
10 Thorney Hedge Road, LondonW4 5SD
Born April 1953
Director
Appointed N/A
Resigned 30 Sept 2002

LAYBOURNE, Susan Elizabeth

Resigned
1 Station Road, DunstableLU5 6LD
Born July 1964
Director
Appointed 01 Nov 1994
Resigned 01 Jun 2003

NUNN, James William

Resigned
Venetiehof 145, AmsterdamFOREIGN
Born May 1959
Director
Appointed 01 May 2004
Resigned 30 Apr 2006

NUNN, James William

Resigned
Basement Flat 81 Park Hill, LondonSW4 9NX
Born May 1959
Director
Appointed N/A
Resigned 15 Jul 1993

RENDER, Gordon

Resigned
Leicester Square, LondonWC2H 7FG
Born August 1952
Director
Appointed 21 Dec 2009
Resigned 28 Feb 2013

RENDER, Sara Helen

Resigned
Wimbledon Park Road, LondonSW18 5RH
Born February 1958
Director
Appointed N/A
Resigned 28 Feb 2013

SINNATT, Jonathan David Randall

Resigned
21 Wayfield Avenue, HoveBN3 7LW
Born November 1964
Director
Appointed 02 Jan 2002
Resigned 31 Mar 2004

SINNATT, Jonathan David Randall

Resigned
12 Kingsley Road, BrightonBN1 5NH
Born November 1964
Director
Appointed 01 Oct 1996
Resigned 27 Mar 2000

Persons with significant control

1

St. Thomas Street, LondonSE1 9BF

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

163

Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 November 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 March 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
4 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 October 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 June 2013
AD01Change of Registered Office Address
Resolution
25 March 2013
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
13 March 2013
AP03Appointment of Secretary
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 March 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
13 March 2013
TM02Termination of Secretary
Statement Of Companys Objects
7 March 2013
CC04CC04
Accounts With Accounts Type Total Exemption Small
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 December 2009
AP03Appointment of Secretary
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Termination Secretary Company With Name
21 December 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Miscellaneous
27 August 2009
MISCMISC
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Small
7 October 2008
AAAnnual Accounts
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
21 December 2007
288cChange of Particulars
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Small
19 October 2007
AAAnnual Accounts
Legacy
3 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2006
AAAnnual Accounts
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
23 December 2005
363sAnnual Return (shuttle)
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 June 2005
AAAnnual Accounts
Legacy
22 April 2005
287Change of Registered Office
Legacy
31 January 2005
363sAnnual Return (shuttle)
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Small
20 April 2004
AAAnnual Accounts
Legacy
8 April 2004
288bResignation of Director or Secretary
Resolution
26 February 2004
RESOLUTIONSResolutions
Legacy
14 January 2004
169169
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
169169
Resolution
17 April 2003
RESOLUTIONSResolutions
Legacy
11 March 2003
169169
Accounts With Accounts Type Small
24 February 2003
AAAnnual Accounts
Resolution
18 February 2003
RESOLUTIONSResolutions
Legacy
30 December 2002
288bResignation of Director or Secretary
Legacy
30 December 2002
288bResignation of Director or Secretary
Legacy
20 December 2002
363sAnnual Return (shuttle)
Legacy
16 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 April 2002
AAAnnual Accounts
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
26 November 2001
363sAnnual Return (shuttle)
Legacy
20 July 2001
169169
Resolution
22 June 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 April 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2000
AAAnnual Accounts
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Legacy
14 August 1998
169169
Legacy
26 July 1998
288aAppointment of Director or Secretary
Resolution
21 July 1998
RESOLUTIONSResolutions
Legacy
15 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 April 1998
AAAnnual Accounts
Legacy
3 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1997
AAAnnual Accounts
Legacy
9 December 1996
363sAnnual Return (shuttle)
Legacy
1 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 April 1996
AAAnnual Accounts
Legacy
27 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
287Change of Registered Office
Legacy
28 November 1994
363sAnnual Return (shuttle)
Legacy
21 November 1994
288288
Auditors Resignation Company
10 November 1994
AUDAUD
Accounts With Accounts Type Small
31 October 1994
AAAnnual Accounts
Legacy
4 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1993
AAAnnual Accounts
Legacy
5 August 1993
288288
Legacy
8 December 1992
288288
Legacy
2 December 1992
288288
Legacy
20 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1992
AAAnnual Accounts
Legacy
30 July 1992
288288
Legacy
22 November 1991
363b363b
Accounts With Accounts Type Full
19 November 1991
AAAnnual Accounts
Legacy
3 October 1991
88(2)R88(2)R
Resolution
28 June 1991
RESOLUTIONSResolutions
Resolution
28 June 1991
RESOLUTIONSResolutions
Legacy
17 May 1991
122122
Legacy
17 May 1991
123Notice of Increase in Nominal Capital
Legacy
17 May 1991
363aAnnual Return
Legacy
17 April 1991
288288
Legacy
17 April 1991
288288
Legacy
17 April 1991
88(2)R88(2)R
Accounts With Accounts Type Small
9 November 1990
AAAnnual Accounts
Accounts With Accounts Type Small
7 February 1990
AAAnnual Accounts
Legacy
7 February 1990
363363
Accounts With Accounts Type Small
6 January 1989
AAAnnual Accounts
Legacy
6 January 1989
363363
Legacy
4 March 1988
288288
Memorandum Articles
2 March 1988
MEM/ARTSMEM/ARTS
Legacy
11 January 1988
PUC 2PUC 2
Resolution
11 January 1988
RESOLUTIONSResolutions
Resolution
11 January 1988
RESOLUTIONSResolutions
Legacy
11 January 1988
123Notice of Increase in Nominal Capital
Legacy
18 November 1987
224224
Memorandum Articles
6 August 1987
MAMA
Resolution
6 August 1987
RESOLUTIONSResolutions
Legacy
22 July 1987
287Change of Registered Office
Legacy
22 July 1987
288288
Certificate Change Of Name Company
13 July 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 July 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
11 May 1987
CERTINCCertificate of Incorporation