Background WavePink WaveYellow Wave

KENNEL CLUB SERVICES LIMITED (04068243)

KENNEL CLUB SERVICES LIMITED (04068243) is an active UK company. incorporated on 5 September 2000. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. KENNEL CLUB SERVICES LIMITED has been registered for 25 years. Current directors include EDGAR, Jannine Rosanne, LAWSON, Andrew Peter, SEATH, Ian James.

Company Number
04068243
Status
active
Type
ltd
Incorporated
5 September 2000
Age
25 years
Address
The Kennel Club, London, W1J 8AB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
EDGAR, Jannine Rosanne, LAWSON, Andrew Peter, SEATH, Ian James
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENNEL CLUB SERVICES LIMITED

KENNEL CLUB SERVICES LIMITED is an active company incorporated on 5 September 2000 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. KENNEL CLUB SERVICES LIMITED was registered 25 years ago.(SIC: 93199)

Status

active

Active since 25 years ago

Company No

04068243

LTD Company

Age

25 Years

Incorporated 5 September 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

The Kennel Club 10 Clarges Street London, W1J 8AB,

Previous Addresses

1-5 Clarges Street Piccadilly London W1J 8AB
From: 5 September 2000To: 13 February 2019
Timeline

19 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Owner Exit
Nov 18
Director Left
Nov 18
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Dec 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

EDGAR, Jannine Rosanne

Active
10 Clarges Street, LondonW1J 8AB
Born August 1977
Director
Appointed 24 Jun 2025

LAWSON, Andrew Peter

Active
10 Clarges Street, LondonW1J 8AB
Born March 1974
Director
Appointed 09 Dec 2025

SEATH, Ian James

Active
10 Clarges Street, LondonW1J 8AB
Born March 1957
Director
Appointed 24 Jun 2025

HOLFORD, Douglas Allan

Resigned
10 Clarges Street, LondonW1J 8AB
Secretary
Appointed 05 Sept 2000
Resigned 30 Sept 2017

ALLCOCK, Anthony

Resigned
10 Clarges Street, LondonW1J 8AB
Born June 1955
Director
Appointed 06 Apr 2020
Resigned 24 Jun 2025

DEAN, Steven Patrick, Professor

Resigned
1-5 Clarges Street, LondonW1J 8AB
Born August 1951
Director
Appointed 12 Jul 2011
Resigned 14 Sept 2016

FARRELL, Diane

Resigned
11 Chandos Close, BuckinghamMK18 1AW
Born January 1963
Director
Appointed 19 Sept 2000
Resigned 31 May 2006

FOX, Helen Elizabeth

Resigned
17a Hugon Road, LondonSW6 3HB
Born November 1966
Director
Appointed 04 Jul 2006
Resigned 14 Sept 2016

FRENCH, Roger

Resigned
Chignall, WarminsterBA12 9JL
Born May 1944
Director
Appointed 05 Sept 2000
Resigned 31 Mar 2002

HARDAWAY, William Arthur, Executors Of

Resigned
Cinderbanks, EtchinghamTN19 7AZ
Born June 1935
Director
Appointed 19 Sept 2000
Resigned 08 Jun 2010

HOLFORD, Douglas Allan

Resigned
37 Hall Green Lane, EssexCM13 2QU
Born April 1949
Director
Appointed 05 Sept 2000
Resigned 15 Nov 2018

IRVING, Walter Ronald

Resigned
Greenfields House, BanburyOX17 3RX
Born December 1945
Director
Appointed 19 Sept 2000
Resigned 12 Jul 2011

KING, Gerald

Resigned
43 Holmwood Road, CheamSM2 7JP
Born January 1943
Director
Appointed 13 Apr 2004
Resigned 14 Sept 2016

KISKO, Caroline Rosemary

Resigned
The Gate House, Bury St. EdmundsIP33 2RR
Born August 1956
Director
Appointed 11 Jun 2002
Resigned 14 Sept 2016

LUXMOORE, Simon Coryndon

Resigned
Magdalen High Road, King's LynnPE34 3BG
Born April 1951
Director
Appointed 23 Jun 2010
Resigned 14 Sept 2016

MANN, Peter

Resigned
11 Succoth Gardens, EdinburghEH12 6BR
Born May 1932
Director
Appointed 19 Sept 2000
Resigned 21 Jan 2004

SMART, Rosemary Stella

Resigned
10 Clarges Street, LondonW1J 8AB
Born August 1958
Director
Appointed 05 Sept 2000
Resigned 06 Apr 2020

TOWNSEND, Michael

Resigned
Hawthorns, CheltenhamGL52 6NZ
Born June 1941
Director
Appointed 02 Sept 2003
Resigned 14 Sept 2016

ZIMAN, Norman Julian

Resigned
Fargaze Lee Road, Princes RisboroughHP27 9NX
Born December 1944
Director
Appointed 19 Sept 2000
Resigned 02 Sept 2003

Persons with significant control

1

0 Active
1 Ceased

Mr Douglas Allan Holford

Ceased
1-5 Clarges Street, LondonW1J 8AB
Born April 1949

Nature of Control

Significant influence or control
Notified 04 Sept 2016
Ceased 15 Nov 2018
Fundings
Financials
Latest Activities

Filing History

95

Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
2 September 2020
PSC08Cessation of Other Registrable Person PSC
Termination Secretary Company With Name Termination Date
19 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 February 2019
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
15 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Full
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Auditors Resignation Company
28 May 2013
AUDAUD
Auditors Resignation Company
25 April 2013
AUDAUD
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
4 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 2006
AAAnnual Accounts
Legacy
2 November 2006
363sAnnual Return (shuttle)
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
28 October 2005
363sAnnual Return (shuttle)
Legacy
20 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 December 2003
AAAnnual Accounts
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
363sAnnual Return (shuttle)
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
28 October 2002
363sAnnual Return (shuttle)
Legacy
15 August 2002
288bResignation of Director or Secretary
Legacy
15 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 2002
AAAnnual Accounts
Legacy
27 November 2001
225Change of Accounting Reference Date
Legacy
27 November 2001
363sAnnual Return (shuttle)
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
288aAppointment of Director or Secretary
Incorporation Company
5 September 2000
NEWINCIncorporation