Background WavePink WaveYellow Wave

KIT HEATH LIMITED (03183075)

KIT HEATH LIMITED (03183075) is an active UK company. incorporated on 4 April 1996. with registered office in Roundswell Business Park. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46480). KIT HEATH LIMITED has been registered for 30 years. Current directors include NICKELL, Katrina Angela.

Company Number
03183075
Status
active
Type
ltd
Incorporated
4 April 1996
Age
30 years
Address
Millennium House, Roundswell Business Park, EX31 3TD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46480)
Directors
NICKELL, Katrina Angela
SIC Codes
46480

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIT HEATH LIMITED

KIT HEATH LIMITED is an active company incorporated on 4 April 1996 with the registered office located in Roundswell Business Park. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46480). KIT HEATH LIMITED was registered 30 years ago.(SIC: 46480)

Status

active

Active since 30 years ago

Company No

03183075

LTD Company

Age

30 Years

Incorporated 4 April 1996

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

KIT HEATH SILVER LIMITED
From: 4 April 1996To: 1 March 2002
Contact
Address

Millennium House Brannam Crescent Roundswell Business Park, EX31 3TD,

Timeline

5 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Apr 96
Director Left
Jul 14
Loan Cleared
Sept 22
Director Left
Feb 26
Owner Exit
Feb 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

POCOCK, Michelle Odette

Active
South Hayes Copse, BarnstapleEX32 0UZ
Secretary
Appointed 31 Jan 2002

NICKELL, Katrina Angela

Active
Blakewell House, BarnstapleEX31 4ET
Born November 1964
Director
Appointed 04 Aug 2004

NICKELL, Katrina Angela

Resigned
Anchor Mill Cottage, BarnstapleEX31 4DP
Secretary
Appointed 04 Apr 1996
Resigned 31 Jan 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Apr 1996
Resigned 04 Apr 1996

CARTWRIGHT-TAYLOR, Timothy John

Resigned
Rosemount, BroughHU15 2DE
Born January 1941
Director
Appointed 04 Aug 2004
Resigned 05 May 2008

GUBB, Andrew Mark

Resigned
The White House, BarnstapleEX31 3NP
Born January 1969
Director
Appointed 26 Apr 2002
Resigned 01 May 2004

HEATH, Christopher John

Resigned
Heathfield House, BarnstapleEX31 2DD
Born February 1956
Director
Appointed 04 Apr 1996
Resigned 11 Feb 2026

LANCASTER, Jeff

Resigned
Uplands, BarnstapleEX32 9DH
Born July 1962
Director
Appointed 15 Nov 2006
Resigned 01 Jul 2014

MIERS, Barbara Ann

Resigned
Cob Cottage, North MoltonEX36 3JQ
Born August 1957
Director
Appointed 19 Apr 2002
Resigned 30 Sept 2004

NICKELL, Katrina Angela

Resigned
Anchor Mill Cottage, BarnstapleEX31 4DP
Born November 1964
Director
Appointed 04 Apr 1996
Resigned 18 Apr 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 04 Apr 1996
Resigned 04 Apr 1996

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher John Heath

Ceased
Millennium House, Roundswell Business ParkEX31 3TD
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Feb 2026

Mrs Katrina Angela Nickell

Active
Millennium House, Roundswell Business ParkEX31 3TD
Born November 1964

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

130

Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Change To A Person With Significant Control
17 February 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Memorandum Articles
11 October 2024
MAMA
Resolution
11 October 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 October 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
3 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 September 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Legacy
27 November 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Legacy
4 July 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Legacy
8 July 2009
395Particulars of Mortgage or Charge
Legacy
22 May 2009
363aAnnual Return
Legacy
22 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 February 2008
AAAnnual Accounts
Legacy
30 January 2008
225Change of Accounting Reference Date
Legacy
9 November 2007
123Notice of Increase in Nominal Capital
Resolution
9 November 2007
RESOLUTIONSResolutions
Resolution
9 November 2007
RESOLUTIONSResolutions
Resolution
9 November 2007
RESOLUTIONSResolutions
Resolution
9 November 2007
RESOLUTIONSResolutions
Legacy
9 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 February 2007
AAAnnual Accounts
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
363sAnnual Return (shuttle)
Legacy
9 June 2006
88(2)R88(2)R
Legacy
9 June 2006
123Notice of Increase in Nominal Capital
Memorandum Articles
9 June 2006
MEM/ARTSMEM/ARTS
Resolution
9 June 2006
RESOLUTIONSResolutions
Resolution
9 June 2006
RESOLUTIONSResolutions
Resolution
9 June 2006
RESOLUTIONSResolutions
Resolution
9 June 2006
RESOLUTIONSResolutions
Resolution
9 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
6 February 2006
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 March 2005
AAAnnual Accounts
Legacy
9 November 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 February 2004
AAAnnual Accounts
Legacy
5 January 2004
88(2)R88(2)R
Legacy
5 January 2004
123Notice of Increase in Nominal Capital
Resolution
5 January 2004
RESOLUTIONSResolutions
Resolution
5 January 2004
RESOLUTIONSResolutions
Resolution
5 January 2004
RESOLUTIONSResolutions
Resolution
5 January 2004
RESOLUTIONSResolutions
Legacy
12 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 December 2002
AAAnnual Accounts
Legacy
6 December 2002
395Particulars of Mortgage or Charge
Legacy
4 November 2002
288cChange of Particulars
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
88(2)R88(2)R
Legacy
30 April 2002
88(2)R88(2)R
Legacy
30 April 2002
122122
Legacy
30 April 2002
123Notice of Increase in Nominal Capital
Resolution
30 April 2002
RESOLUTIONSResolutions
Resolution
30 April 2002
RESOLUTIONSResolutions
Resolution
30 April 2002
RESOLUTIONSResolutions
Resolution
30 April 2002
RESOLUTIONSResolutions
Resolution
30 April 2002
RESOLUTIONSResolutions
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
363sAnnual Return (shuttle)
Legacy
15 March 2002
287Change of Registered Office
Legacy
6 March 2002
288cChange of Particulars
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 March 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
29 January 2002
AAAnnual Accounts
Legacy
14 April 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
3 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2000
AAAnnual Accounts
Legacy
22 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 1998
AAAnnual Accounts
Legacy
15 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 September 1997
AAAnnual Accounts
Resolution
26 September 1997
RESOLUTIONSResolutions
Resolution
26 September 1997
RESOLUTIONSResolutions
Resolution
26 September 1997
RESOLUTIONSResolutions
Legacy
21 April 1997
363sAnnual Return (shuttle)
Legacy
15 June 1996
225Change of Accounting Reference Date
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Incorporation Company
4 April 1996
NEWINCIncorporation