Background WavePink WaveYellow Wave

KITE CONSULTING LIMITED (04141145)

KITE CONSULTING LIMITED (04141145) is an active UK company. incorporated on 15 January 2001. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. KITE CONSULTING LIMITED has been registered for 25 years. Current directors include ASHE, Marie-Bernadette Franziska, MCINNES, Bruce Gordon.

Company Number
04141145
Status
active
Type
ltd
Incorporated
15 January 2001
Age
25 years
Address
Puma Park, Coventry, CV3 4GB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ASHE, Marie-Bernadette Franziska, MCINNES, Bruce Gordon
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KITE CONSULTING LIMITED

KITE CONSULTING LIMITED is an active company incorporated on 15 January 2001 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. KITE CONSULTING LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04141145

LTD Company

Age

25 Years

Incorporated 15 January 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

KITE PACKAGING DESIGNS LIMITED
From: 5 January 2004To: 26 October 2004
KITE PACKAGING LIMITED
From: 29 May 2001To: 5 January 2004
CUT OUT HOLDINGS LIMITED
From: 28 February 2001To: 29 May 2001
BROOMCO (2453) LIMITED
From: 15 January 2001To: 28 February 2001
Contact
Address

Puma Park 102-106 Scimitar Way Coventry, CV3 4GB,

Previous Addresses

186 Torrington Avenue Tile Hill Coventry CV4 9AJ
From: 15 January 2001To: 8 September 2022
Timeline

3 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Jan 01
Loan Cleared
May 16
Director Joined
Mar 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ASHE, Marie-Bernadette Franziska

Active
102-106 Scimitar Way, CoventryCV3 4GB
Secretary
Appointed 07 Sept 2001

ASHE, Marie-Bernadette Franziska

Active
102-106 Scimitar Way, CoventryCV3 4GB
Born April 1969
Director
Appointed 23 Mar 2021

MCINNES, Bruce Gordon

Active
102-106 Scimitar Way, CoventryCV3 4GB
Born September 1947
Director
Appointed 09 Mar 2001

CHAMBERLAIN, Stephen Ronald

Resigned
1 Hazelhead Road, LeicesterLE7 7DW
Secretary
Appointed 09 Mar 2001
Resigned 29 May 2001

MCINNES, Magdalena Karina

Resigned
8 Rosebriars, EsherKT10 9NN
Secretary
Appointed 29 May 2001
Resigned 07 Sept 2001

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 15 Jan 2001
Resigned 09 Mar 2001

BRIECHLE, Marie-Bernadette Franziska Lydia

Resigned
3 Eastgate House, WarwickCV34 4BT
Born April 1969
Director
Appointed 09 Mar 2001
Resigned 29 May 2001

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 15 Jan 2001
Resigned 09 Mar 2001

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 15 Jan 2001
Resigned 09 Mar 2001

Persons with significant control

1

102-106 Scimitar Way, CoventryCV3 4GB

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

85

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 February 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
27 January 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
27 January 2023
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Small
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Change Person Secretary Company With Change Date
7 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 February 2014
CH01Change of Director Details
Accounts With Accounts Type Small
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Small
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Small
6 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Small
28 April 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Small
25 March 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Small
26 April 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Legacy
6 February 2007
190190
Legacy
6 February 2007
353353
Legacy
6 February 2007
287Change of Registered Office
Legacy
1 February 2007
287Change of Registered Office
Accounts With Accounts Type Small
6 April 2006
AAAnnual Accounts
Legacy
17 February 2006
363aAnnual Return
Accounts With Accounts Type Small
17 May 2005
AAAnnual Accounts
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Certificate Change Of Name Company
26 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 February 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 January 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
17 October 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2002
AAAnnual Accounts
Legacy
9 May 2002
395Particulars of Mortgage or Charge
Legacy
11 April 2002
288cChange of Particulars
Legacy
31 January 2002
363sAnnual Return (shuttle)
Legacy
21 September 2001
287Change of Registered Office
Legacy
12 September 2001
288bResignation of Director or Secretary
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
5 June 2001
287Change of Registered Office
Legacy
5 June 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
288aAppointment of Director or Secretary
Resolution
29 March 2001
RESOLUTIONSResolutions
Legacy
29 March 2001
225Change of Accounting Reference Date
Legacy
29 March 2001
287Change of Registered Office
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 February 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 January 2001
NEWINCIncorporation