Background WavePink WaveYellow Wave

KSS DESIGN GROUP LIMITED (02614488)

KSS DESIGN GROUP LIMITED (02614488) is an active UK company. incorporated on 24 May 1991. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. KSS DESIGN GROUP LIMITED has been registered for 34 years. Current directors include ATKINS, Edward Charles, FRANCIS, Gemma Lorraine, HOOK, Juliet Gail and 6 others.

Company Number
02614488
Status
active
Type
ltd
Incorporated
24 May 1991
Age
34 years
Address
C/O Buzzacott Llp, London, EC2V 6DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
ATKINS, Edward Charles, FRANCIS, Gemma Lorraine, HOOK, Juliet Gail, KARAISKOS, Andreas, KEIRLE, David Alan, MARSHALL, Nicholas James, NIGHTINGALE, Lee James, PATEL, Sachin, SIMONS, Robert Andrew
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KSS DESIGN GROUP LIMITED

KSS DESIGN GROUP LIMITED is an active company incorporated on 24 May 1991 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. KSS DESIGN GROUP LIMITED was registered 34 years ago.(SIC: 71129)

Status

active

Active since 34 years ago

Company No

02614488

LTD Company

Age

34 Years

Incorporated 24 May 1991

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

K.S.S. ARCHITECTS LIMITED
From: 22 July 1991To: 11 December 2002
QUIZACE LIMITED
From: 24 May 1991To: 22 July 1991
Contact
Address

C/O Buzzacott Llp 130 Wood Street London, EC2V 6DL,

Previous Addresses

130 Wood Street London EC2V 6DL United Kingdom
From: 14 February 2011To: 17 February 2011
C/O Buzzacott 12 New Fetter Lane London EC4A 1AG
From: 24 May 1991To: 14 February 2011
Timeline

18 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
May 91
Director Left
Dec 09
Director Left
Mar 11
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 14
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jul 18
Director Left
Apr 19
Director Left
Jun 22
Director Left
Aug 23
Director Joined
Mar 24
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

9 Active
17 Resigned

ATKINS, Edward Charles

Active
130 Wood Street, LondonEC2V 6DL
Born May 1990
Director
Appointed 05 Jan 2026

FRANCIS, Gemma Lorraine

Active
130 Wood Street, LondonEC2V 6DL
Born July 1979
Director
Appointed 05 Jan 2026

HOOK, Juliet Gail

Active
130 Wood Street, LondonEC2V 6DL
Born May 1972
Director
Appointed 05 Jan 2026

KARAISKOS, Andreas

Active
130 Wood Street, LondonEC2V 6DL
Born August 1968
Director
Appointed 01 Dec 2023

KEIRLE, David Alan

Active
130 Wood Street, LondonEC2V 6DL
Born October 1955
Director
Appointed 08 Jul 1991

MARSHALL, Nicholas James

Active
130 Wood Street, LondonEC2V 6DL
Born September 1976
Director
Appointed 01 Jul 2014

NIGHTINGALE, Lee James

Active
130 Wood Street, LondonEC2V 6DL
Born December 1972
Director
Appointed 01 Oct 2013

PATEL, Sachin

Active
130 Wood Street, LondonEC2V 6DL
Born January 1984
Director
Appointed 14 Jul 2025

SIMONS, Robert Andrew

Active
130 Wood Street, LondonEC2V 6DL
Born March 1961
Director
Appointed 08 Jul 1991

FISHER, Jeremy Alexander

Resigned
41 Woodside Avenue, Chesham BoisHP6 6BQ
Secretary
Appointed 16 May 2008
Resigned 22 Jul 2015

MITCHELL, Patricia

Resigned
130 Wood Street, LondonEC2V 6DL
Secretary
Appointed 22 Jul 2015
Resigned 30 Jul 2025

SALTER, Martin Terence

Resigned
Hill Side, EdenbridgeTN8 7BU
Secretary
Appointed 03 Jul 1991
Resigned 15 May 2008

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 24 May 1991
Resigned 08 Jul 1991

BUDD, James Edward Charles

Resigned
130 Wood Street, LondonEC2V 6DL
Born March 1964
Director
Appointed 01 Oct 2013
Resigned 30 Jun 2022

BUDD, James Edward Charles

Resigned
Grendon, Gerrards CrossSL9 7NE
Born March 1964
Director
Appointed 01 Jul 1997
Resigned 31 Jul 1998

BURNETT, David

Resigned
41 Hessel Road Northfields, LondonW13 9ER
Born March 1966
Director
Appointed 06 Jan 2003
Resigned 31 Dec 2004

CADEY, Rachel Louise

Resigned
Ground Floor Flat, LondonSW7 4NT
Born February 1973
Director
Appointed 06 Jan 2003
Resigned 16 Nov 2005

DAVIES, Byron

Resigned
130 Wood Street, LondonEC2V 6DL
Born March 1965
Director
Appointed 01 Jul 2016
Resigned 31 Aug 2023

FISHER, Jeremy Alexander

Resigned
41 Woodside Avenue, Chesham BoisHP6 6BQ
Born August 1960
Director
Appointed 01 Jan 2001
Resigned 30 Jun 2018

HOLE, Raymond Allan

Resigned
59 Houston Road, LondonSE23 2RL
Born March 1961
Director
Appointed 01 Nov 1998
Resigned 31 May 2000

HOPKINSON, Richard David Hartnoll

Resigned
The Old Forge, TonbridgeTN10 3DJ
Born May 1956
Director
Appointed 29 Apr 2008
Resigned 30 Nov 2009

MITCHELL, Patricia Carol Ann

Resigned
130 Wood Street, LondonEC2V 6DL
Born November 1964
Director
Appointed 01 Jul 2016
Resigned 31 Jul 2025

ROBINSON, Martin Leslie

Resigned
10 Lodge Close, CobhamKT11 2SG
Born November 1954
Director
Appointed 01 Jul 1994
Resigned 04 Apr 2019

SALTER, Martin Terence

Resigned
Hill Side, EdenbridgeTN8 7BU
Born April 1956
Director
Appointed 03 Jul 1991
Resigned 15 May 2008

WILKINS, Sara Louise

Resigned
Chiswick High Road, LondonW4 2LT
Born July 1971
Director
Appointed 06 Jan 2003
Resigned 18 Mar 2011

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 24 May 1991
Resigned 08 Jul 1991

Persons with significant control

1

130 Wood Street, LondonEC2V 6DL

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

155

Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 July 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Accounts With Accounts Type Small
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
24 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Legacy
29 July 2015
ANNOTATIONANNOTATION
Legacy
29 July 2015
ANNOTATIONANNOTATION
Appoint Person Secretary Company With Name Date
23 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 February 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Resolution
12 January 2010
RESOLUTIONSResolutions
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Legacy
31 July 2008
288cChange of Particulars
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 September 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Legacy
4 July 2007
288cChange of Particulars
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Legacy
31 May 2006
288cChange of Particulars
Legacy
25 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
3 November 2005
AAAnnual Accounts
Resolution
21 September 2005
RESOLUTIONSResolutions
Legacy
27 July 2005
363sAnnual Return (shuttle)
Legacy
7 April 2005
225Change of Accounting Reference Date
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 2004
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
88(3)88(3)
Legacy
4 March 2003
88(2)R88(2)R
Legacy
13 February 2003
169169
Resolution
13 February 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 December 2002
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 October 2002
RESOLUTIONSResolutions
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2002
AAAnnual Accounts
Auditors Resignation Company
21 September 2001
AUDAUD
Legacy
6 September 2001
287Change of Registered Office
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
15 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Legacy
31 July 2000
363sAnnual Return (shuttle)
Legacy
7 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
16 September 1999
287Change of Registered Office
Auditors Resignation Company
9 September 1999
AUDAUD
Legacy
9 June 1999
363sAnnual Return (shuttle)
Legacy
13 May 1999
288cChange of Particulars
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
6 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 1998
AAAnnual Accounts
Legacy
7 August 1998
288bResignation of Director or Secretary
Legacy
21 June 1998
363sAnnual Return (shuttle)
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
27 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 1996
AAAnnual Accounts
Legacy
18 June 1996
363sAnnual Return (shuttle)
Legacy
22 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 August 1994
395Particulars of Mortgage or Charge
Legacy
15 July 1994
288288
Legacy
15 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1993
AAAnnual Accounts
Legacy
3 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
17 July 1992
363sAnnual Return (shuttle)
Legacy
23 April 1992
88(2)R88(2)R
Legacy
23 April 1992
123Notice of Increase in Nominal Capital
Resolution
23 April 1992
RESOLUTIONSResolutions
Resolution
23 April 1992
RESOLUTIONSResolutions
Resolution
23 April 1992
RESOLUTIONSResolutions
Resolution
23 April 1992
RESOLUTIONSResolutions
Legacy
13 January 1992
224224
Legacy
1 August 1991
288288
Certificate Change Of Name Company
19 July 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 July 1991
288288
Legacy
17 July 1991
288288
Legacy
17 July 1991
287Change of Registered Office
Incorporation Company
24 May 1991
NEWINCIncorporation