Background WavePink WaveYellow Wave

KILLIK & CO HOLDINGS LIMITED (03437703)

KILLIK & CO HOLDINGS LIMITED (03437703) is an active UK company. incorporated on 22 September 1997. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. KILLIK & CO HOLDINGS LIMITED has been registered for 28 years. Current directors include KILLIK, Paul Geoffrey, MACTAGGART, Clement Hugh.

Company Number
03437703
Status
active
Type
ltd
Incorporated
22 September 1997
Age
28 years
Address
46 Grosvenor Street, London, W1K 3HN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
KILLIK, Paul Geoffrey, MACTAGGART, Clement Hugh
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KILLIK & CO HOLDINGS LIMITED

KILLIK & CO HOLDINGS LIMITED is an active company incorporated on 22 September 1997 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. KILLIK & CO HOLDINGS LIMITED was registered 28 years ago.(SIC: 64205)

Status

active

Active since 28 years ago

Company No

03437703

LTD Company

Age

28 Years

Incorporated 22 September 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

KILLIK HOLDINGS LIMITED
From: 29 October 1997To: 2 April 2001
LAWGRA (NO.448) LIMITED
From: 22 September 1997To: 29 October 1997
Contact
Address

46 Grosvenor Street London, W1K 3HN,

Previous Addresses

16 Old Bailey London EC4M 7EG
From: 22 September 1997To: 30 December 2011
Timeline

2 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Sept 97
Owner Exit
Oct 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MARJORAM, Lorraine Ann

Active
Crown House, IpswichIP1 3HS
Secretary
Appointed 20 Dec 2011

KILLIK, Paul Geoffrey

Active
Grosvenor Street, LondonW1K 3HN
Born December 1947
Director
Appointed 31 Oct 1997

MACTAGGART, Clement Hugh

Active
Grosvenor Street, LondonW1K 3HN
Born February 1964
Director
Appointed 18 Dec 2006

COUCH, David Paul

Resigned
Glebe Farm Cottage, CheltenhamGL54 2ND
Secretary
Appointed 30 Sept 1999
Resigned 01 May 2001

LATTO, Stuart Matheson

Resigned
Pine Trees, Aston ClintonHP22 5NF
Secretary
Appointed 01 May 2001
Resigned 17 Mar 2005

MANNING, Craig Andrew

Resigned
18 Victoria Square, LondonSW1W 0RA
Secretary
Appointed 31 Oct 1997
Resigned 30 Sept 1999

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 22 Sept 1997
Resigned 31 Oct 1997

TEMPLE SECRETARIAL LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate secretary
Appointed 17 Mar 2005
Resigned 20 Dec 2011

COUCH, David Paul

Resigned
Glebe Farm Cottage, CheltenhamGL54 2ND
Born September 1966
Director
Appointed 14 Mar 2001
Resigned 29 Nov 2006

MANNING, Craig Andrew

Resigned
18 Victoria Square, LondonSW1W 0RA
Born August 1962
Director
Appointed 31 Oct 1997
Resigned 14 Mar 2001

ORR, Matthew Nicholson

Resigned
1 Soho Lofts, LondonW1D 3DD
Born October 1962
Director
Appointed 31 Oct 1997
Resigned 01 Aug 2006

STREET, Stephen Gregory

Resigned
10 English Street, LondonE3 4TA
Born December 1969
Director
Appointed 22 Sept 1997
Resigned 31 Oct 1997

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Geoffrey Killik

Ceased
Grosvenor Street, LondonW1K 3HN
Born December 1947

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Grosvenor Street, LondonW1K 3HN

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 Dormant
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
15 June 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Move Registers To Registered Office Company With New Address
22 September 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Dormant
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Dormant
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Appoint Person Secretary Company With Name
3 January 2012
AP03Appointment of Secretary
Move Registers To Sail Company
30 December 2011
AD03Change of Location of Company Records
Change Sail Address Company
30 December 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
30 December 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Dormant
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Accounts With Accounts Type Dormant
11 January 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 January 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
11 January 2008
288cChange of Particulars
Legacy
1 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2007
AAAnnual Accounts
Legacy
15 February 2007
225Change of Accounting Reference Date
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
28 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
26 July 2006
AAAnnual Accounts
Legacy
23 September 2005
363aAnnual Return
Legacy
22 September 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
28 April 2005
AAAnnual Accounts
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Resolution
19 January 2005
RESOLUTIONSResolutions
Resolution
19 January 2005
RESOLUTIONSResolutions
Resolution
19 January 2005
RESOLUTIONSResolutions
Resolution
19 January 2005
RESOLUTIONSResolutions
Legacy
2 December 2004
288cChange of Particulars
Legacy
26 October 2004
225Change of Accounting Reference Date
Legacy
30 September 2004
363aAnnual Return
Legacy
29 September 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
3 March 2004
AAAnnual Accounts
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2003
AAAnnual Accounts
Auditors Resignation Company
2 March 2003
AUDAUD
Legacy
19 November 2002
363sAnnual Return (shuttle)
Legacy
5 March 2002
288cChange of Particulars
Legacy
5 March 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
4 March 2002
AAAnnual Accounts
Legacy
25 January 2002
88(2)R88(2)R
Legacy
22 October 2001
363sAnnual Return (shuttle)
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288cChange of Particulars
Legacy
20 March 2001
288cChange of Particulars
Legacy
20 March 2001
288cChange of Particulars
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 January 2001
AAAnnual Accounts
Legacy
11 January 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
20 November 2000
AAAnnual Accounts
Legacy
29 September 2000
363sAnnual Return (shuttle)
Legacy
3 August 2000
287Change of Registered Office
Legacy
4 October 1999
363sAnnual Return (shuttle)
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 October 1998
AAAnnual Accounts
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
24 November 1997
288bResignation of Director or Secretary
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
24 November 1997
288bResignation of Director or Secretary
Legacy
24 November 1997
287Change of Registered Office
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
123Notice of Increase in Nominal Capital
Resolution
6 November 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 October 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 September 1997
NEWINCIncorporation