Background WavePink WaveYellow Wave

KFC LIMITED (02225661)

KFC LIMITED (02225661) is an active UK company. incorporated on 29 February 1988. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. KFC LIMITED has been registered for 38 years. Current directors include DE MARGARY, Bridget Joanna Maria Margaret, KERRISON, Bernard Edward.

Company Number
02225661
Status
active
Type
ltd
Incorporated
29 February 1988
Age
38 years
Address
Unit 56 Wimbledon Stadium Business Centre, London, SW17 0BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DE MARGARY, Bridget Joanna Maria Margaret, KERRISON, Bernard Edward
SIC Codes
70100, 82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KFC LIMITED

KFC LIMITED is an active company incorporated on 29 February 1988 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 and 1 other business activity. KFC LIMITED was registered 38 years ago.(SIC: 70100, 82110)

Status

active

Active since 38 years ago

Company No

02225661

LTD Company

Age

38 Years

Incorporated 29 February 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

L.E. MANAGEMENT LIMITED
From: 20 April 1988To: 25 April 1989
SCANCLEVER LIMITED
From: 29 February 1988To: 20 April 1988
Contact
Address

Unit 56 Wimbledon Stadium Business Centre Riverside Road London, SW17 0BE,

Previous Addresses

Unit 56 Wimbledon Stadium Business Park Riverside Road London SW17 0BE England
From: 19 May 2017To: 19 May 2017
Ferroners House Shaftesbury Place London EC2Y 8AA
From: 29 February 1988To: 19 May 2017
Timeline

10 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Feb 88
Loan Secured
Jan 18
Loan Secured
Feb 22
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

DE MARGARY, Bridget Joanna Maria Margaret

Active
33 Clapham Common, LondonSW4 0RW
Secretary
Appointed N/A

DE MARGARY, Bridget Joanna Maria Margaret

Active
33 Clapham Common, LondonSW4 0RW
Born February 1949
Director
Appointed N/A

KERRISON, Bernard Edward

Active
33 Clapham Common, LondonSW4 0RW
Born March 1948
Director
Appointed N/A

Persons with significant control

1

Riverside Road, LondonSW17 0BE

Nature of Control

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

Filing History

110

Accounts With Accounts Type Total Exemption Full
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Small
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2014
AR01AR01
Accounts With Accounts Type Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2010
AR01AR01
Accounts With Accounts Type Small
22 January 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Full
8 April 2009
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Full
25 January 2008
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Accounts With Accounts Type Full
19 April 2006
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Legacy
8 April 2003
287Change of Registered Office
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
11 September 2002
395Particulars of Mortgage or Charge
Legacy
3 September 2002
395Particulars of Mortgage or Charge
Legacy
31 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
9 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1999
AAAnnual Accounts
Legacy
28 July 1999
363sAnnual Return (shuttle)
Legacy
17 May 1999
403aParticulars of Charge Subject to s859A
Legacy
8 April 1999
395Particulars of Mortgage or Charge
Legacy
1 December 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 November 1998
AAAnnual Accounts
Legacy
1 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1998
AAAnnual Accounts
Legacy
22 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1996
AAAnnual Accounts
Legacy
28 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1996
AAAnnual Accounts
Legacy
21 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
14 September 1994
AAAnnual Accounts
Legacy
29 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
24 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Legacy
18 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1991
AAAnnual Accounts
Legacy
22 July 1991
363b363b
Legacy
8 November 1990
363aAnnual Return
Accounts With Accounts Type Full
20 August 1990
AAAnnual Accounts
Auditors Resignation Company
13 July 1990
AUDAUD
Legacy
22 June 1990
395Particulars of Mortgage or Charge
Legacy
12 April 1990
363363
Accounts With Accounts Type Full
3 April 1990
AAAnnual Accounts
Legacy
21 January 1990
287Change of Registered Office
Legacy
6 July 1989
88(2)Return of Allotment of Shares
Resolution
6 July 1989
RESOLUTIONSResolutions
Resolution
6 July 1989
RESOLUTIONSResolutions
Legacy
6 July 1989
123Notice of Increase in Nominal Capital
Memorandum Articles
30 June 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 April 1989
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
29 April 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 April 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 April 1988
287Change of Registered Office
Legacy
18 April 1988
288288
Legacy
18 April 1988
288288
Resolution
18 April 1988
RESOLUTIONSResolutions
Incorporation Company
29 February 1988
NEWINCIncorporation