Background WavePink WaveYellow Wave

KPMG AUDIT LIMITED (03110745)

KPMG AUDIT LIMITED (03110745) is an active UK company. incorporated on 2 October 1995. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. KPMG AUDIT LIMITED has been registered for 30 years. Current directors include BURNET, Catherine Emma, HEARLD, Christopher Robert.

Company Number
03110745
Status
active
Type
ltd
Incorporated
2 October 1995
Age
30 years
Address
15 Canada Square, London, E14 5GL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BURNET, Catherine Emma, HEARLD, Christopher Robert
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KPMG AUDIT LIMITED

KPMG AUDIT LIMITED is an active company incorporated on 2 October 1995 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. KPMG AUDIT LIMITED was registered 30 years ago.(SIC: 70229)

Status

active

Active since 30 years ago

Company No

03110745

LTD Company

Age

30 Years

Incorporated 2 October 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

KPMG AUDIT PLC
From: 2 October 1995To: 24 September 2024
Contact
Address

15 Canada Square Canary Wharf London, E14 5GL,

Previous Addresses

8 Salisbury Square London EC4Y 8BB
From: 2 October 1995To: 18 October 2010
Timeline

41 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Oct 95
Director Joined
Feb 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Mar 16
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Aug 17
Funding Round
Oct 17
Director Left
Mar 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jun 20
Director Left
Mar 21
Director Left
Oct 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Owner Exit
Jul 22
Director Left
Dec 22
Director Joined
Jan 23
Director Left
Apr 25
Owner Exit
Apr 25
Capital Update
Feb 26
2
Funding
36
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

DEAN, Joanne

Active
Canada Square, LondonE14 5GL
Secretary
Appointed 01 Aug 2014

BURNET, Catherine Emma

Active
Canada Square, LondonE14 5GL
Born November 1970
Director
Appointed 14 Feb 2022

HEARLD, Christopher Robert

Active
Canada Square, LondonE14 5GL
Born June 1971
Director
Appointed 14 Feb 2022

CHALLIS, Nigel Kenneth

Resigned
Kpmg Llp, LondonEC4Y 8BB
Secretary
Appointed 02 Oct 1995
Resigned 01 May 2011

CLEAVES, Colin Geoffrey

Resigned
Canada Square, LondonE14 5GL
Secretary
Appointed 01 May 2011
Resigned 01 Aug 2014

ACHER, Gerald, Sir

Resigned
Church Stile House, CobhamKT11 3AG
Born April 1945
Director
Appointed 03 Oct 1995
Resigned 28 Feb 1998

ANDERSON, Adele Helen

Resigned
8 Salisbury Square, LondonEC4Y 8BB
Born April 1965
Director
Appointed 31 Aug 2010
Resigned 10 Jun 2011

ANDERSON, Adele Helen

Resigned
Kpmg Llp, LondonEC4Y 8BB
Born April 1965
Director
Appointed 28 Jun 2002
Resigned 01 Apr 2003

ARCHER, Richard Jeremy

Resigned
Peat House 2 Cornwall Street, BirminghamB3 2DL
Born March 1949
Director
Appointed 03 Oct 1995
Resigned 28 Feb 1998

ASHLEY, Michael St John

Resigned
Canada Square, LondonE14 5GL
Born September 1954
Director
Appointed 26 Jan 2010
Resigned 30 Jul 2012

AWTY, Edward Samuel

Resigned
17 Heathfield Road, BusheyWD2 2LH
Born May 1951
Director
Appointed 01 Apr 1998
Resigned 22 Jan 2003

BARNICOAT, Edward Neil

Resigned
Canada Square, LondonE14 5GL
Born May 1970
Director
Appointed 31 Dec 2021
Resigned 14 Feb 2022

BENNETT, John Charles Quentin

Resigned
Canada Square, LondonE14 5GL
Born May 1974
Director
Appointed 09 Jan 2023
Resigned 31 Mar 2025

BENNISON, Richard

Resigned
Canada Square, LondonE14 5GL
Born April 1958
Director
Appointed 01 Oct 2005
Resigned 10 May 2012

BENZIE, Alan Athol Emslie

Resigned
Kpmg Llp, LondonEC4Y 8BB
Born May 1947
Director
Appointed 01 Oct 1996
Resigned 31 Dec 2003

BLAKE, Michael David

Resigned
Kpmg Llp, LondonEC4Y 8BB
Born July 1954
Director
Appointed 01 Apr 2003
Resigned 31 Aug 2010

BOUTTELL, Brian

Resigned
Rockwell 25 Margerison Road, IlkleyLS29 8QY
Born May 1944
Director
Appointed 03 Oct 1995
Resigned 30 Oct 1997

CATES, Antony George

Resigned
Canada Square, LondonE14 5GL
Born March 1966
Director
Appointed 10 Jun 2011
Resigned 08 Sept 2021

COLLINS, Simon Jeremy

Resigned
Canada Square, LondonE14 5GL
Born April 1960
Director
Appointed 30 Jul 2012
Resigned 31 Jul 2017

DEAN, Joanne

Resigned
Canada Square, LondonE14 5GL
Born October 1968
Director
Appointed 30 Jun 2019
Resigned 14 Feb 2022

DICKENS, Roger Joseph

Resigned
6 Woodbourne Road, BirminghamB15 3QH
Born January 1948
Director
Appointed 03 Oct 1995
Resigned 30 Sept 1998

FOWLE, William Michael Thomas

Resigned
31 Myddelton Square, LondonEC1R 1YB
Born January 1940
Director
Appointed 03 Oct 1995
Resigned 08 Dec 1998

GATELEY, Terence Michael

Resigned
23 Farquhar Road, BirminghamB15 3RA
Born December 1953
Director
Appointed 08 Dec 1998
Resigned 30 Sept 1999

GRIFFITH JONES, John Guthrie

Resigned
Canada Square, LondonE14 5GL
Born May 1954
Director
Appointed 01 Oct 2006
Resigned 30 Jul 2012

HOLT, Jonathan Matthew

Resigned
Canada Square, LondonE14 5GL
Born June 1972
Director
Appointed 30 Jun 2019
Resigned 31 Dec 2021

HUGHES, Michael James Hamilton

Resigned
Kpmg Llp, LondonEC4Y 8BB
Born October 1948
Director
Appointed 18 Dec 2002
Resigned 30 Sept 2005

HUNTER, Archibald Sinclair

Resigned
13 Treemain Road, GlasgowG46 7LB
Born August 1943
Director
Appointed 03 Oct 1995
Resigned 30 Sept 1999

JONES, Timothy Richard

Resigned
Canada Square, LondonE14 5GL
Born April 1967
Director
Appointed 31 Dec 2021
Resigned 30 Nov 2022

LEAKE, John David

Resigned
Berrington Mill, Chipping CampdenGL55 6HY
Born March 1938
Director
Appointed 02 Oct 1995
Resigned 31 Mar 1998

LONG, Paul

Resigned
Canada Square, LondonE14 5GL
Born May 1961
Director
Appointed 10 Jun 2011
Resigned 30 Jun 2019

MARKS, Frederick Charles

Resigned
Hillcot Regina Crescent, NottinghamNG15 9AE
Born July 1936
Director
Appointed 03 Oct 1995
Resigned 30 Sept 1996

MARSH, James Webster

Resigned
Canada Square, LondonE14 5GL
Born March 1966
Director
Appointed 30 Jul 2012
Resigned 01 Oct 2015

MATTHEWS, David Victor

Resigned
Canada Square, LondonE14 5GL
Born January 1961
Director
Appointed 30 Jul 2012
Resigned 29 May 2020

MCDONAGH, Michael Andrew

Resigned
Canada Square, LondonE14 5GL
Born January 1968
Director
Appointed 01 Oct 2015
Resigned 01 Feb 2017

RAKE, Michael Derek Vaughan

Resigned
Springfield Farm, Henley On ThamesRG9 6NA
Born January 1948
Director
Appointed 03 Oct 1995
Resigned 01 Oct 2006

Persons with significant control

4

2 Active
2 Ceased
Canada Square, LondonE14 5GL

Nature of Control

Significant influence or control
Notified 01 Oct 2024
Canada Square, LondonE14 5GL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jun 2021

Kpmg Llp

Ceased
Canada Square, LondonE14 5GL

Nature of Control

Significant influence or control
Notified 12 Jun 2016
Ceased 01 Oct 2024
Canada Square, LondonE14 5GL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jun 2016
Ceased 07 Jun 2021
Fundings
Financials
Latest Activities

Filing History

179

Capital Statement Capital Company With Date Currency Figure
28 February 2026
SH19Statement of Capital
Legacy
28 February 2026
SH20SH20
Legacy
28 February 2026
CAP-SSCAP-SS
Resolution
28 February 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
4 August 2025
RP04CS01RP04CS01
Legacy
1 August 2025
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
1 August 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
1 August 2025
RP04CS01RP04CS01
Change To A Person With Significant Control
4 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
14 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
24 September 2024
CERT10CERT10
Reregistration Public To Private Company
24 September 2024
RR02RR02
Re Registration Memorandum Articles
24 September 2024
MARMAR
Resolution
24 September 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 July 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2019
AAAnnual Accounts
Resolution
9 November 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
9 November 2018
CC04CC04
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Capital Allotment Shares
24 October 2017
SH01Allotment of Shares
Resolution
17 October 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 August 2014
TM02Termination of Secretary
Auditors Resignation Company
7 July 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Miscellaneous
16 July 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Full
3 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Change Person Secretary Company With Change Date
5 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
25 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date
15 April 2011
AR01AR01
Accounts With Accounts Type Full
19 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
8 April 2010
AR01AR01
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
21 April 2009
AAAnnual Accounts
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Full
21 April 2008
AAAnnual Accounts
Legacy
10 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2007
AAAnnual Accounts
Legacy
4 December 2006
363sAnnual Return (shuttle)
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 April 2006
AAAnnual Accounts
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
363sAnnual Return (shuttle)
Legacy
17 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 March 2005
AAAnnual Accounts
Legacy
1 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2004
AAAnnual Accounts
Legacy
10 January 2004
288bResignation of Director or Secretary
Legacy
29 October 2003
363sAnnual Return (shuttle)
Legacy
22 April 2003
288cChange of Particulars
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
288cChange of Particulars
Legacy
8 April 2003
288cChange of Particulars
Legacy
8 April 2003
288cChange of Particulars
Legacy
8 April 2003
288cChange of Particulars
Accounts With Accounts Type Full
3 March 2003
AAAnnual Accounts
Legacy
29 January 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
8 October 2002
363sAnnual Return (shuttle)
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 March 2002
AAAnnual Accounts
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
9 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2001
AAAnnual Accounts
Legacy
25 October 2000
363sAnnual Return (shuttle)
Legacy
25 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 April 2000
AAAnnual Accounts
Legacy
21 October 1999
363sAnnual Return (shuttle)
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
8 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 1999
AAAnnual Accounts
Legacy
30 December 1998
288bResignation of Director or Secretary
Legacy
30 December 1998
288bResignation of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
31 October 1998
363sAnnual Return (shuttle)
Legacy
31 October 1998
288bResignation of Director or Secretary
Legacy
28 September 1998
288bResignation of Director or Secretary
Resolution
30 July 1998
RESOLUTIONSResolutions
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 April 1998
AAAnnual Accounts
Legacy
19 December 1997
288bResignation of Director or Secretary
Legacy
31 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1997
AAAnnual Accounts
Legacy
16 October 1996
288bResignation of Director or Secretary
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
16 October 1996
363sAnnual Return (shuttle)
Legacy
27 December 1995
88(2)R88(2)R
Legacy
18 October 1995
288288
Legacy
18 October 1995
288288
Legacy
18 October 1995
288288
Legacy
18 October 1995
288288
Legacy
18 October 1995
288288
Legacy
18 October 1995
288288
Legacy
18 October 1995
288288
Legacy
18 October 1995
288288
Certificate Authorisation To Commence Business Borrow
6 October 1995
CERT8CERT8
Application To Commence Business
6 October 1995
117117
Legacy
6 October 1995
88(2)R88(2)R
Legacy
6 October 1995
224224
Incorporation Company
2 October 1995
NEWINCIncorporation