Background WavePink WaveYellow Wave

KIP LIMITED (04002537)

KIP LIMITED (04002537) is an active UK company. incorporated on 26 May 2000. with registered office in London. The company operates in the Manufacturing sector, engaged in printing n.e.c.. KIP LIMITED has been registered for 25 years. Current directors include HUMPHREYS, Emma Caroline, SPENCER, Hannah.

Company Number
04002537
Status
active
Type
ltd
Incorporated
26 May 2000
Age
25 years
Address
1 London Bridge Street, London, SE1 9GF
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
HUMPHREYS, Emma Caroline, SPENCER, Hannah
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIP LIMITED

KIP LIMITED is an active company incorporated on 26 May 2000 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. KIP LIMITED was registered 25 years ago.(SIC: 18129)

Status

active

Active since 25 years ago

Company No

04002537

LTD Company

Age

25 Years

Incorporated 26 May 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 3 July 2023 - 30 June 2024(12 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

NEWS 2016 LIMITED
From: 10 August 2000To: 22 February 2001
ALNERY NO. 2016 LIMITED
From: 26 May 2000To: 10 August 2000
Contact
Address

1 London Bridge Street London, SE1 9GF,

Previous Addresses

3 Thomas More Square London E98 1XY England
From: 1 October 2010To: 4 July 2014
1 Virginia Street London E98 1XY
From: 26 May 2000To: 1 October 2010
Timeline

15 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Director Left
Jan 11
Director Joined
Sept 11
Director Left
Apr 12
Director Left
Oct 12
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Sept 15
Director Left
Oct 15
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

HUMPHREYS, Emma Caroline

Active
London Bridge Street, LondonSE1 9GF
Born August 1976
Director
Appointed 25 Jul 2022

SPENCER, Hannah

Active
London Bridge Street, LondonSE1 9GF
Born February 1988
Director
Appointed 05 Dec 2025

STEHRENBERGER, Peter Walter

Resigned
The Knapp, ReigateRH2 7ES
Secretary
Appointed 03 Aug 2000
Resigned 31 Oct 2001

STONE, Carla

Resigned
Thomas More Square, LondonE98 1XY
Secretary
Appointed 31 Oct 2001
Resigned 02 Apr 2012

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 26 May 2000
Resigned 03 Aug 2000

DAINTITH, Stephen Wayne

Resigned
Southbound,, SunningdaleSL5 9PJ
Born May 1964
Director
Appointed 19 Sept 2005
Resigned 17 Jul 2008

DARCEY, Michael William

Resigned
London Bridge Street, LondonSE1 9GF
Born June 1965
Director
Appointed 27 Mar 2013
Resigned 14 Sept 2015

DINSMORE, David William

Resigned
London Bridge Street, LondonSE1 9GF
Born September 1968
Director
Appointed 14 Sept 2015
Resigned 29 Sept 2025

FAIRWEATHER, Carol Ann

Resigned
8 Fanthorpe Street, LondonSW15 1DZ
Born March 1961
Director
Appointed 08 Oct 2004
Resigned 28 Feb 2006

FERNANDO, Sunil Anthony

Resigned
9 Poynings Close, OrpingtonBR6 9BP
Born July 1945
Director
Appointed 31 Oct 2001
Resigned 13 Aug 2007

GILL, Michael Charles

Resigned
Thomas More Square, LondonE98 1XY
Born January 1963
Director
Appointed 13 Aug 2007
Resigned 27 Mar 2013

LINFORD, Richard Martin

Resigned
Four Beeches, CobhamKT11 2EN
Born February 1952
Director
Appointed 03 Aug 2000
Resigned 30 Jan 2006

LONGCROFT, Christopher Charles Stoddart

Resigned
London Bridge Street, LondonSE1 9GF
Born March 1971
Director
Appointed 16 Sept 2011
Resigned 25 Jul 2022

MILNER, Clive Alexander

Resigned
Thomas More Square, LondonE98 1XY
Born November 1956
Director
Appointed 13 Aug 2007
Resigned 31 Dec 2010

PANUCCIO, Susan Lee

Resigned
Thomas More Square, LondonE98 1XY
Born June 1972
Director
Appointed 17 Jul 2008
Resigned 26 Sept 2012

STEHRENBERGER, Peter Walter

Resigned
The Knapp, ReigateRH2 7ES
Born August 1938
Director
Appointed 03 Aug 2000
Resigned 31 Oct 2001

STONE, Carla

Resigned
Thomas More Square, LondonE98 1XY
Born February 1964
Director
Appointed 01 Oct 2002
Resigned 02 Apr 2012

THORN, Hyeryoung Kim

Resigned
London Bridge Street, LondonSE1 9GF
Born February 1976
Director
Appointed 29 Sept 2025
Resigned 30 Nov 2025

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 26 May 2000
Resigned 03 Aug 2000

ALNERY INCORPORATIONS NO 2 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 26 May 2000
Resigned 03 Aug 2000

Persons with significant control

1

London Bridge Street, LondonSE1 9GF

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

118

Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Full
22 March 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
17 March 2016
RP04RP04
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Resolution
16 July 2012
RESOLUTIONSResolutions
Resolution
16 July 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
16 July 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Termination Secretary Company With Name
2 April 2012
TM02Termination of Secretary
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Full
13 January 2011
AAAnnual Accounts
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 October 2010
AD01Change of Registered Office Address
Resolution
29 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Accounts With Accounts Type Full
22 March 2010
AAAnnual Accounts
Legacy
7 June 2009
363aAnnual Return
Accounts With Accounts Type Full
30 April 2009
AAAnnual Accounts
Legacy
30 July 2008
288cChange of Particulars
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Full
11 April 2008
AAAnnual Accounts
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
363aAnnual Return
Accounts With Accounts Type Full
16 January 2007
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Accounts With Accounts Type Full
26 April 2006
AAAnnual Accounts
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
363aAnnual Return
Accounts With Accounts Type Full
21 March 2005
AAAnnual Accounts
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
363aAnnual Return
Accounts With Accounts Type Full
22 April 2004
AAAnnual Accounts
Legacy
10 December 2003
288cChange of Particulars
Legacy
14 November 2003
288cChange of Particulars
Legacy
4 June 2003
363aAnnual Return
Resolution
16 May 2003
RESOLUTIONSResolutions
Resolution
16 May 2003
RESOLUTIONSResolutions
Resolution
16 May 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 January 2003
AAAnnual Accounts
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
363aAnnual Return
Auditors Resignation Company
17 May 2002
AUDAUD
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
5 June 2001
363aAnnual Return
Legacy
6 March 2001
88(2)R88(2)R
Certificate Change Of Name Company
22 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288aAppointment of Director or Secretary
Memorandum Articles
24 August 2000
MEM/ARTSMEM/ARTS
Legacy
10 August 2000
287Change of Registered Office
Certificate Change Of Name Company
9 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
225Change of Accounting Reference Date
Incorporation Company
26 May 2000
NEWINCIncorporation