Background WavePink WaveYellow Wave

KINGSLEY ROOFING (LONDON) LIMITED (03433231)

KINGSLEY ROOFING (LONDON) LIMITED (03433231) is an active UK company. incorporated on 12 September 1997. with registered office in Ferring. The company operates in the Construction sector, engaged in roofing activities and 1 other business activities. KINGSLEY ROOFING (LONDON) LIMITED has been registered for 28 years. Current directors include FORTESCUE, Jacob Charles, HOLLANDS, Justen Scott, TAYLOR, Jeremy Kingsley.

Company Number
03433231
Status
active
Type
ltd
Incorporated
12 September 1997
Age
28 years
Address
15 Sea Lane, Ferring, BN12 5DP
Industry Sector
Construction
Business Activity
Roofing activities
Directors
FORTESCUE, Jacob Charles, HOLLANDS, Justen Scott, TAYLOR, Jeremy Kingsley
SIC Codes
43910, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSLEY ROOFING (LONDON) LIMITED

KINGSLEY ROOFING (LONDON) LIMITED is an active company incorporated on 12 September 1997 with the registered office located in Ferring. The company operates in the Construction sector, specifically engaged in roofing activities and 1 other business activity. KINGSLEY ROOFING (LONDON) LIMITED was registered 28 years ago.(SIC: 43910, 43999)

Status

active

Active since 28 years ago

Company No

03433231

LTD Company

Age

28 Years

Incorporated 12 September 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

COBSEN-DAVIES ROOFING (LONDON) LIMITED
From: 12 September 1997To: 29 May 2015
Contact
Address

15 Sea Lane Ferring, BN12 5DP,

Previous Addresses

50 Ferring Street Ferring Worthing West Sussex BN12 5JP
From: 28 August 2014To: 17 January 2018
Amelia House Crescent Road Worthing West Sussex BN11 1QR England
From: 21 October 2011To: 28 August 2014
Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR
From: 12 September 1997To: 21 October 2011
Timeline

20 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Sept 97
Funding Round
Jul 10
Loan Secured
Sept 13
Director Joined
Jul 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Jan 15
Loan Cleared
Feb 15
Director Joined
Nov 17
Director Left
Apr 18
Director Joined
Jul 18
Director Joined
Oct 18
Loan Secured
Oct 19
Loan Cleared
Dec 19
Funding Round
Mar 20
Director Left
May 23
New Owner
Jun 23
New Owner
Jun 23
New Owner
Jul 23
New Owner
Jul 23
2
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

FORTESCUE, Jacob Charles

Active
FerringBN12 5DP
Born August 1989
Director
Appointed 10 Jul 2018

HOLLANDS, Justen Scott

Active
FerringBN12 5DP
Born December 1982
Director
Appointed 08 Oct 2018

TAYLOR, Jeremy Kingsley

Active
FerringBN12 5DP
Born January 1968
Director
Appointed 19 Jun 2014

WARD, Anthony

Resigned
75 Whitmore Road, BeckenhamBR3 3NX
Secretary
Appointed 12 Sept 1997
Resigned 17 Mar 2003

WARD, Sandra Mary

Resigned
75 Whitmore Road, BeckenhamBR3 3NX
Secretary
Appointed 01 Apr 2003
Resigned 30 Sept 2015

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 12 Sept 1997
Resigned 12 Sept 1997

DUFTY, Alan Castle

Resigned
11 Shirley Hills Road, CroydonCR0 5HQ
Born March 1938
Director
Appointed 12 Sept 1997
Resigned 31 Mar 2003

TAYLOR, Helen Louise

Resigned
FerringBN12 5DP
Born October 1967
Director
Appointed 24 Nov 2017
Resigned 23 May 2023

WARD, Anthony

Resigned
75 Whitmore Road, BeckenhamBR3 3NX
Born April 1948
Director
Appointed 12 Sept 1997
Resigned 05 Apr 2018

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 12 Sept 1997
Resigned 12 Sept 1997

Persons with significant control

6

Mrs Vicki Louise Hollands

Active
FerringBN12 5DP
Born July 1984

Nature of Control

Significant influence or control
Notified 16 Feb 2022

Mr Justen Scott Hollands

Active
Sea Lane, FerringBN12 5DP
Born December 1982

Nature of Control

Significant influence or control
Notified 16 Feb 2022

Mr Jacob Charles Fortescue

Active
Sea Lane, FerringBN12 5DP
Born August 1989

Nature of Control

Significant influence or control
Notified 16 Feb 2022

Mrs Meredith Hope Fortescue

Active
FerringBN12 5DP
Born February 1992

Nature of Control

Significant influence or control
Notified 16 Feb 2022

Mr Jeremy Kingsley Taylor

Active
FerringBN12 5DP
Born January 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Helen Louise Taylor

Active
FerringBN12 5DP
Born October 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
28 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
28 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
28 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
28 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
28 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
28 October 2024
PSC04Change of PSC Details
Memorandum Articles
25 October 2024
MAMA
Resolution
25 October 2024
RESOLUTIONSResolutions
Resolution
20 October 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 October 2024
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
27 July 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 July 2022
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
30 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
9 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Capital Allotment Shares
18 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 September 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 November 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
1 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Certificate Change Of Name Company
29 May 2015
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
17 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
5 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Legacy
3 March 2011
MG01MG01
Legacy
22 October 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Capital Allotment Shares
14 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
29 September 2009
353353
Legacy
29 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
6 May 2009
225Change of Accounting Reference Date
Legacy
27 January 2009
287Change of Registered Office
Legacy
12 December 2008
363aAnnual Return
Legacy
11 December 2008
353353
Accounts With Accounts Type Small
2 November 2008
AAAnnual Accounts
Legacy
29 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
3 August 2007
403aParticulars of Charge Subject to s859A
Legacy
28 June 2007
395Particulars of Mortgage or Charge
Legacy
23 May 2007
395Particulars of Mortgage or Charge
Legacy
22 May 2007
395Particulars of Mortgage or Charge
Legacy
14 April 2007
225Change of Accounting Reference Date
Legacy
24 October 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 May 2006
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 April 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 April 2004
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
27 February 2003
AAAnnual Accounts
Legacy
17 September 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 April 2002
AAAnnual Accounts
Legacy
14 September 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 February 2001
AAAnnual Accounts
Legacy
23 November 2000
403aParticulars of Charge Subject to s859A
Legacy
21 September 2000
363sAnnual Return (shuttle)
Legacy
28 March 2000
395Particulars of Mortgage or Charge
Accounts With Made Up Date
22 February 2000
AAAnnual Accounts
Legacy
11 October 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 February 1999
AAAnnual Accounts
Legacy
8 October 1998
363sAnnual Return (shuttle)
Legacy
6 October 1998
395Particulars of Mortgage or Charge
Legacy
23 July 1998
395Particulars of Mortgage or Charge
Legacy
13 January 1998
88(2)R88(2)R
Legacy
18 September 1997
288bResignation of Director or Secretary
Legacy
18 September 1997
288bResignation of Director or Secretary
Legacy
18 September 1997
288aAppointment of Director or Secretary
Legacy
18 September 1997
288aAppointment of Director or Secretary
Incorporation Company
12 September 1997
NEWINCIncorporation