Background WavePink WaveYellow Wave

KINNEIR DUFORT LIMITED (04302194)

KINNEIR DUFORT LIMITED (04302194) is an active UK company. incorporated on 10 October 2001. with registered office in 5 Host Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. KINNEIR DUFORT LIMITED has been registered for 24 years. Current directors include BRIGGS, Kerry Simpson, MELKI, Michelle Khouri, REEVES, Samuel Charles.

Company Number
04302194
Status
active
Type
ltd
Incorporated
10 October 2001
Age
24 years
Address
5 Host Street, BS1 5BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
BRIGGS, Kerry Simpson, MELKI, Michelle Khouri, REEVES, Samuel Charles
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINNEIR DUFORT LIMITED

KINNEIR DUFORT LIMITED is an active company incorporated on 10 October 2001 with the registered office located in 5 Host Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. KINNEIR DUFORT LIMITED was registered 24 years ago.(SIC: 74100)

Status

active

Active since 24 years ago

Company No

04302194

LTD Company

Age

24 Years

Incorporated 10 October 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

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

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

OVAL (1684) LIMITED
From: 10 October 2001To: 21 January 2002
Contact
Address

5 Host Street Bristol , BS1 5BU,

Timeline

40 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Funding Round
Sept 10
Funding Round
Sept 10
Funding Round
Sept 14
Funding Round
Sept 14
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Funding Round
May 17
Director Joined
Mar 18
Director Joined
Jul 18
Loan Secured
Jan 19
Director Joined
Sept 20
Director Joined
May 22
Director Joined
May 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Secured
Jan 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Left
Mar 24
Director Left
Nov 25
Director Joined
Nov 25
5
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

GARDINER, Michelle

Active
5 Host StreetBS1 5BU
Secretary
Appointed 17 May 2023

BRIGGS, Kerry Simpson

Active
5 Host StreetBS1 5BU
Born September 1984
Director
Appointed 24 May 2022

MELKI, Michelle Khouri

Active
5 Host StreetBS1 5BU
Born April 1990
Director
Appointed 17 Nov 2025

REEVES, Samuel Charles

Active
5 Host StreetBS1 5BU
Born October 1984
Director
Appointed 24 May 2022

NORRIS, Michael Christopher

Resigned
5 Host StreetBS1 5BU
Secretary
Appointed 16 Jan 2002
Resigned 17 May 2023

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 10 Oct 2001
Resigned 16 Jan 2002

BELL, Amanda Jane

Resigned
5 Host StreetBS1 5BU
Born September 1972
Director
Appointed 21 Mar 2018
Resigned 02 Dec 2022

COTTLE, David

Resigned
5 Host StreetBS1 5BU
Born December 1963
Director
Appointed 01 Oct 2004
Resigned 12 Sept 2016

DEVANE, Sean

Resigned
5 Host StreetBS1 5BU
Born March 1965
Director
Appointed 01 Oct 2004
Resigned 12 Sept 2016

GABY, Alan

Resigned
5 Host StreetBS1 5BU
Born March 1966
Director
Appointed 25 Jul 2018
Resigned 02 Dec 2022

HALL, Merle Ann

Resigned
Host Street, BristolBS1 5BU
Born October 1975
Director
Appointed 12 Sept 2016
Resigned 23 Dec 2023

HOLLISTER, Ian

Resigned
5 Host StreetBS1 5BU
Born March 1964
Director
Appointed 16 Jan 2002
Resigned 12 Sept 2016

KIRWAN, Mark Richard

Resigned
5 Host StreetBS1 5BU
Born September 1961
Director
Appointed 01 Sept 2020
Resigned 02 Dec 2022

ORKNEY, James George

Resigned
5 Host StreetBS1 5BU
Born April 1960
Director
Appointed 16 Jan 2002
Resigned 12 Sept 2016

RANDALL, Jeremy Anthony Philip

Resigned
5 Host StreetBS1 5BU
Born July 1964
Director
Appointed 14 Feb 2002
Resigned 12 Sept 2016

WIGHTMAN, Craig Ian

Resigned
5 Host StreetBS1 5BU
Born September 1962
Director
Appointed 16 Jan 2002
Resigned 17 Nov 2025

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 10 Oct 2001
Resigned 16 Jan 2002

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 10 Oct 2001
Resigned 16 Jan 2002

Persons with significant control

3

1 Active
2 Ceased

Ensera Uk Bidco Limited

Ceased
Queen Anne Street, LondonW1G 9JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2022
Ceased 02 Dec 2022
Host Street, BristolBS1 5BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2022
Haymarket, LondonSW1Y 4EX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Sept 2016
Ceased 02 Dec 2022
Fundings
Financials
Latest Activities

Filing History

133

Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Auditors Resignation Company
20 August 2025
AUDAUD
Auditors Resignation Company
5 August 2025
AUDAUD
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
27 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 May 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
4 April 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2023
MR01Registration of a Charge
Memorandum Articles
15 December 2022
MAMA
Resolution
15 December 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
8 December 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Accounts With Accounts Type Small
27 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Resolution
19 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
3 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Capital Allotment Shares
22 September 2014
SH01Allotment of Shares
Capital Allotment Shares
22 September 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Capital Allotment Shares
17 September 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Capital Allotment Shares
17 September 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Memorandum Articles
26 November 2009
MEM/ARTSMEM/ARTS
Resolution
26 November 2009
RESOLUTIONSResolutions
Legacy
17 September 2009
353353
Accounts With Accounts Type Total Exemption Small
14 July 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2008
AAAnnual Accounts
Legacy
19 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2007
AAAnnual Accounts
Legacy
7 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Legacy
18 October 2005
363sAnnual Return (shuttle)
Legacy
3 October 2005
88(2)R88(2)R
Accounts With Accounts Type Small
3 August 2005
AAAnnual Accounts
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 2004
AAAnnual Accounts
Legacy
28 June 2004
288cChange of Particulars
Legacy
30 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 2003
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
12 March 2002
288aAppointment of Director or Secretary
Statement Of Affairs
5 March 2002
SASA
Legacy
5 March 2002
88(2)R88(2)R
Legacy
25 February 2002
395Particulars of Mortgage or Charge
Legacy
22 February 2002
395Particulars of Mortgage or Charge
Legacy
22 February 2002
395Particulars of Mortgage or Charge
Legacy
22 February 2002
395Particulars of Mortgage or Charge
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
123Notice of Increase in Nominal Capital
Legacy
27 January 2002
225Change of Accounting Reference Date
Resolution
24 January 2002
RESOLUTIONSResolutions
Resolution
24 January 2002
RESOLUTIONSResolutions
Resolution
24 January 2002
RESOLUTIONSResolutions
Legacy
22 January 2002
122122
Legacy
22 January 2002
287Change of Registered Office
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 January 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 October 2001
NEWINCIncorporation