Background WavePink WaveYellow Wave

KILDA INVESTMENTS LIMITED (02606848)

KILDA INVESTMENTS LIMITED (02606848) is an active UK company. incorporated on 25 April 1991. with registered office in Devizes. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KILDA INVESTMENTS LIMITED has been registered for 34 years. Current directors include BROMOVSKY, Anthony Sebastian.

Company Number
02606848
Status
active
Type
ltd
Incorporated
25 April 1991
Age
34 years
Address
7-7c Snuff Street, Devizes, SN10 1DU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROMOVSKY, Anthony Sebastian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KILDA INVESTMENTS LIMITED

KILDA INVESTMENTS LIMITED is an active company incorporated on 25 April 1991 with the registered office located in Devizes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KILDA INVESTMENTS LIMITED was registered 34 years ago.(SIC: 82990)

Status

active

Active since 34 years ago

Company No

02606848

LTD Company

Age

34 Years

Incorporated 25 April 1991

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

7-7c Snuff Street Devizes, SN10 1DU,

Previous Addresses

1 Fordbrook House Fordbrook Business Centre Marlborough Road Pewsey Wiltshire SN9 5NU
From: 25 April 1991To: 12 September 2017
Timeline

1 key events • 1991 - 1991

Funding Officers Ownership
Company Founded
Apr 91
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

BROMOVSKY, Anthony Sebastian

Active
4a Warwick Place, LondonW9 2PX
Born September 1948
Director
Appointed 25 Apr 1991

BROMOVSKY, Anthony Sebastian

Resigned
4a Warwick Place, LondonW9 2PX
Secretary
Appointed 30 Jun 1995
Resigned 25 Apr 1996

CORNHILL SECRETARIES LIMITED

Resigned
Warwick Lane, LondonEC4M 7BP
Corporate nominee secretary
Appointed 25 Apr 1996
Resigned 09 Mar 2009

ST JAMES'S PLACE ADMINISTRATION LIMITED

Resigned
Saint James S Place House, CirencesterGL7 2AQ
Corporate secretary
Appointed 25 Apr 1991
Resigned 30 Jun 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Apr 1991
Resigned 25 Apr 1991

BUDGE, Duncan William Allan

Resigned
24 Falkland Road, LondonNW5 2PX
Born October 1955
Director
Appointed 07 Feb 1995
Resigned 30 Jun 1995

BUDGE, Duncan William Allan

Resigned
24 Falkland Road, LondonNW5 2PX
Born October 1955
Director
Appointed 25 Jan 1993
Resigned 30 Aug 1994

DUMAS, Charles

Resigned
12 Tennyson Court, LondonNW1 6QB
Born April 1946
Director
Appointed 16 Mar 1993
Resigned 12 Jan 1996

GIBSON, Clive Patrick, The Honourable

Resigned
Monmouth House, LondonSW7 5DJ
Born January 1948
Director
Appointed 23 Sept 1992
Resigned 30 Jun 1995

JOHNSTON, John Walford Philip

Resigned
58 Hampton Road, TeddingtonTW11 0JX
Born May 1935
Director
Appointed 25 Jan 1993
Resigned 16 Mar 1993

STAFFORD DEITSCH, Andrew

Resigned
30 Adam And Eve Mews, LondonW8
Born November 1956
Director
Appointed 25 Apr 1991
Resigned 25 Jan 1993

Persons with significant control

1

Market Place, DevizesSN10 1HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Termination Secretary Company With Name
23 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Legacy
26 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 February 2009
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
19 June 2008
353353
Legacy
19 June 2008
190190
Accounts With Accounts Type Total Exemption Full
15 April 2008
AAAnnual Accounts
Legacy
24 October 2007
363aAnnual Return
Legacy
24 October 2007
288cChange of Particulars
Legacy
22 October 2007
190190
Legacy
22 October 2007
353353
Accounts With Accounts Type Total Exemption Full
19 December 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 June 2005
AAAnnual Accounts
Legacy
3 August 2004
363aAnnual Return
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
12 May 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2003
AAAnnual Accounts
Legacy
24 April 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 February 2002
AAAnnual Accounts
Legacy
6 June 2001
363aAnnual Return
Legacy
6 June 2001
88(2)R88(2)R
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
22 January 2001
88(2)R88(2)R
Legacy
5 May 2000
363aAnnual Return
Accounts With Accounts Type Full
13 December 1999
AAAnnual Accounts
Legacy
10 May 1999
363aAnnual Return
Accounts With Accounts Type Full
8 December 1998
AAAnnual Accounts
Legacy
30 April 1998
363aAnnual Return
Accounts With Accounts Type Full
16 December 1997
AAAnnual Accounts
Legacy
29 April 1997
363aAnnual Return
Legacy
31 December 1996
363aAnnual Return
Legacy
31 December 1996
288aAppointment of Director or Secretary
Legacy
31 December 1996
288bResignation of Director or Secretary
Legacy
31 December 1996
288bResignation of Director or Secretary
Legacy
31 December 1996
288cChange of Particulars
Legacy
28 November 1996
353353
Legacy
28 November 1996
325325
Legacy
28 November 1996
190190
Accounts With Accounts Type Full
21 November 1996
AAAnnual Accounts
Legacy
13 October 1996
287Change of Registered Office
Legacy
9 August 1995
122122
Resolution
11 July 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 July 1995
AAAnnual Accounts
Legacy
4 July 1995
288288
Legacy
4 July 1995
288288
Legacy
4 July 1995
288288
Legacy
4 July 1995
288288
Legacy
4 July 1995
287Change of Registered Office
Legacy
18 April 1995
363sAnnual Return (shuttle)
Legacy
14 February 1995
288288
Legacy
14 February 1995
122122
Legacy
14 February 1995
88(2)R88(2)R
Legacy
14 February 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
10 February 1995
AAAnnual Accounts
Legacy
1 September 1994
288288
Legacy
29 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1994
AAAnnual Accounts
Legacy
14 May 1993
363b363b
Legacy
19 March 1993
288288
Legacy
1 February 1993
288288
Legacy
1 February 1993
288288
Legacy
1 February 1993
288288
Accounts With Accounts Type Full
22 January 1993
AAAnnual Accounts
Legacy
7 October 1992
288288
Legacy
8 May 1992
363sAnnual Return (shuttle)
Legacy
2 April 1992
287Change of Registered Office
Resolution
29 May 1991
RESOLUTIONSResolutions
Legacy
29 May 1991
88(2)R88(2)R
Legacy
29 May 1991
224224
Legacy
12 May 1991
288288
Incorporation Company
25 April 1991
NEWINCIncorporation