Background WavePink WaveYellow Wave

THE KITE FACTORY GROUP LIMITED (04303229)

THE KITE FACTORY GROUP LIMITED (04303229) is an active UK company. incorporated on 11 October 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. THE KITE FACTORY GROUP LIMITED has been registered for 24 years. Current directors include COLLING, Michael John, LEECH, Jonathan Edward, SEELEY, Kyle Peter.

Company Number
04303229
Status
active
Type
ltd
Incorporated
11 October 2001
Age
24 years
Address
Second Floor, London, WC1A 1BS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
COLLING, Michael John, LEECH, Jonathan Edward, SEELEY, Kyle Peter
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE KITE FACTORY GROUP LIMITED

THE KITE FACTORY GROUP LIMITED is an active company incorporated on 11 October 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. THE KITE FACTORY GROUP LIMITED was registered 24 years ago.(SIC: 73110)

Status

active

Active since 24 years ago

Company No

04303229

LTD Company

Age

24 Years

Incorporated 11 October 2001

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

THE KITE FACTORY LIMITED
From: 3 April 2019To: 3 April 2019
MIKE COLLING AND COMPANY LIMITED
From: 11 October 2001To: 3 April 2019
Contact
Address

Second Floor 55 New Oxford Street London, WC1A 1BS,

Previous Addresses

Stephen Buildings 30 Gresse Street London W1T 1QR
From: 11 October 2001To: 30 June 2019
Timeline

48 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Nov 09
Capital Update
Feb 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Aug 11
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Aug 12
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Director Joined
Jan 14
Director Joined
Mar 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Funding Round
Jun 14
Director Joined
Dec 15
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Loan Secured
Jul 17
Funding Round
Jul 17
Director Joined
Nov 17
Director Joined
Dec 17
Owner Exit
Feb 18
Share Issue
Feb 18
Loan Secured
Mar 18
Loan Cleared
Jun 18
Loan Secured
Jul 18
Loan Secured
Nov 18
Director Left
Apr 19
Director Left
Apr 19
Director Left
Oct 19
Loan Secured
Jul 20
Loan Cleared
Aug 20
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
4
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

HAMPTON, Catherine Patricia

Active
55 New Oxford Street, LondonWC1A 1BS
Secretary
Appointed 08 Jul 2017

COLLING, Michael John

Active
55 New Oxford Street, LondonWC1A 1BS
Born October 1960
Director
Appointed 11 Oct 2001

LEECH, Jonathan Edward

Active
55 New Oxford Street, LondonWC1A 1BS
Born July 1982
Director
Appointed 03 Oct 2025

SEELEY, Kyle Peter

Active
55 New Oxford Street, LondonWC1A 1BS
Born October 1985
Director
Appointed 03 Oct 2025

ADCOCK, Roger Anthony

Resigned
The Barn, TivertonEX16 8BY
Secretary
Appointed 11 Oct 2001
Resigned 12 Dec 2006

BENNETT, Sheila Ann

Resigned
Church Road, LongfieldDA3 8DL
Secretary
Appointed 12 Dec 2006
Resigned 08 Jul 2017

ADCOCK, Roger Anthony

Resigned
43 Swallow Drive, Milford On SeaSO41 0XG
Born March 1927
Director
Appointed 11 Oct 2001
Resigned 31 Jul 2008

BENNETT, Sheila Ann

Resigned
Church Road, LongfieldDA3 8DL
Born September 1954
Director
Appointed 28 Nov 2001
Resigned 08 Jul 2017

BOOTH, Steven Peter

Resigned
55 New Oxford Street, LondonWC1A 1BS
Born June 1960
Director
Appointed 01 Jan 2014
Resigned 22 Oct 2019

BOOTH, Steven Peter

Resigned
Stephen Buildings, LondonW1T 1QR
Born June 1960
Director
Appointed 01 Jan 2014
Resigned 08 Jul 2017

COX, Paul Daniel James

Resigned
Carina, MaidenheadSL6 3PH
Born August 1966
Director
Appointed 11 Oct 2001
Resigned 03 Oct 2008

CREGAN, Jamie Richard

Resigned
Stephen Buildings, LondonW1T 1QR
Born March 1983
Director
Appointed 01 Jul 2013
Resigned 16 May 2014

FAUST, Emmeline Genevieve

Resigned
Stephen Buildings, LondonW1T 1QR
Born April 1978
Director
Appointed 19 Jul 2012
Resigned 16 May 2014

GREASBY, Gary Peter

Resigned
Stephen Buildings, LondonW1T 1QR
Born March 1967
Director
Appointed 08 Nov 2017
Resigned 12 Apr 2019

LAU, Yin Har

Resigned
Silver Lodge, ElyCB6 3RN
Born August 1969
Director
Appointed 22 Jan 2007
Resigned 08 Jul 2017

LEGG, Nicola Norma

Resigned
Clinton Avenue, East MoleseyKT8 0HS
Born May 1975
Director
Appointed 31 Mar 2008
Resigned 16 May 2014

MASTERS, Anthony William

Resigned
95 Gloucester Mews West, LondonW2 6DY
Born July 1951
Director
Appointed 25 Apr 2005
Resigned 12 Aug 2009

MIDDLEHURST, James Thomas

Resigned
Stephen Buildings, LondonW1T 1QR
Born July 1957
Director
Appointed 30 Aug 2011
Resigned 30 Mar 2012

PIRIS, Alexander

Resigned
1 Weybridge Place, SandersteadCR2 0RS
Born September 1951
Director
Appointed 01 Sept 2004
Resigned 30 Nov 2010

PRAGER, Ian

Resigned
16 Forestdale, LondonN14 7DT
Born May 1955
Director
Appointed 01 Oct 2008
Resigned 28 Apr 2019

SMITH, Alexander James Mark

Resigned
55 New Oxford Street, LondonWC1A 1BS
Born August 1988
Director
Appointed 23 Mar 2024
Resigned 03 Oct 2025

STANLEY, Melanie Clare

Resigned
Flat 16 Surrey Cloisters, GodalmingGU7 3HU
Born February 1965
Director
Appointed 08 Mar 2002
Resigned 31 Jan 2003

STRATFORD, Spencer Clive

Resigned
20 Collett Road, WareSG12 7LY
Born November 1972
Director
Appointed 19 Jul 2004
Resigned 30 Sept 2008

SWINFEN GREEN, Jeremy Peter

Resigned
58 Gowan Avenue, LondonSW6 6RF
Born August 1954
Director
Appointed 01 May 2009
Resigned 21 Mar 2012

TRUST, Robin

Resigned
55 New Oxford Street, LondonWC1A 1BS
Born May 1974
Director
Appointed 08 Nov 2017
Resigned 23 Mar 2024

WATSON, John Robert

Resigned
Stephen Buildings, LondonW1T 1QR
Born July 1950
Director
Appointed 01 Sept 2004
Resigned 09 Jul 2017

WILLACY, Jonathan Harold

Resigned
13 Old Park Lane, FarnhamGU9 0AJ
Born June 1963
Director
Appointed 01 Jul 2015
Resigned 09 Jul 2017

WILLACY, Jonathan Harold

Resigned
Osier Bed Cottages, 13 Old Park Lane, FarnhamGU9 0AJ
Born June 1963
Director
Appointed 31 Mar 2008
Resigned 16 May 2014

Persons with significant control

2

1 Active
1 Ceased
40 Melton Street, LondonNW1 2FD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jul 2017

Mr Michael John Colling

Ceased
Stephen Buildings, LondonW1T 1QR
Born October 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Jul 2017
Fundings
Financials
Latest Activities

Filing History

176

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 August 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
2 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
9 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2019
TM01Termination of Director
Resolution
3 April 2019
RESOLUTIONSResolutions
Resolution
3 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
22 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2018
MR01Registration of a Charge
Capital Alter Shares Subdivision
22 February 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
21 February 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 February 2018
SH10Notice of Particulars of Variation
Resolution
19 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Second Filing Of Director Termination With Name
4 September 2017
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
4 September 2017
RP04TM01RP04TM01
Appoint Person Secretary Company With Name Date
10 August 2017
AP03Appointment of Secretary
Capital Allotment Shares
25 July 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2017
MR01Registration of a Charge
Resolution
19 July 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Accounts With Accounts Type Group
11 May 2017
AAAnnual Accounts
Resolution
3 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
20 June 2016
AAAnnual Accounts
Auditors Resignation Company
15 March 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
24 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
21 August 2014
AAAnnual Accounts
Capital Allotment Shares
9 June 2014
SH01Allotment of Shares
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
17 August 2011
AAAnnual Accounts
Legacy
6 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2010
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
22 February 2010
SH19Statement of Capital
Legacy
3 February 2010
SH20SH20
Legacy
3 February 2010
CAP-SSCAP-SS
Resolution
3 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
363aAnnual Return
Legacy
12 January 2009
288cChange of Particulars
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
169169
Accounts With Accounts Type Full
30 May 2008
AAAnnual Accounts
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
363aAnnual Return
Legacy
9 January 2008
169169
Legacy
13 August 2007
288cChange of Particulars
Legacy
13 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
11 July 2007
AAAnnual Accounts
Legacy
16 April 2007
88(2)R88(2)R
Legacy
16 April 2007
288cChange of Particulars
Legacy
30 March 2007
169169
Resolution
3 March 2007
RESOLUTIONSResolutions
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
363aAnnual Return
Legacy
4 January 2007
288cChange of Particulars
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 June 2006
AAAnnual Accounts
Legacy
1 March 2006
363sAnnual Return (shuttle)
Legacy
7 February 2006
88(2)R88(2)R
Auditors Resignation Company
11 January 2006
AUDAUD
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
10 March 2005
88(2)R88(2)R
Accounts With Accounts Type Small
10 March 2005
AAAnnual Accounts
Legacy
13 November 2004
395Particulars of Mortgage or Charge
Legacy
13 November 2004
395Particulars of Mortgage or Charge
Legacy
13 November 2004
395Particulars of Mortgage or Charge
Legacy
13 November 2004
395Particulars of Mortgage or Charge
Legacy
13 November 2004
395Particulars of Mortgage or Charge
Legacy
4 November 2004
287Change of Registered Office
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
287Change of Registered Office
Accounts With Accounts Type Small
16 June 2004
AAAnnual Accounts
Legacy
16 March 2004
88(2)R88(2)R
Legacy
25 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2003
AAAnnual Accounts
Legacy
20 February 2003
88(2)R88(2)R
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
123Notice of Increase in Nominal Capital
Legacy
2 January 2003
363sAnnual Return (shuttle)
Resolution
20 December 2002
RESOLUTIONSResolutions
Legacy
17 December 2002
123Notice of Increase in Nominal Capital
Resolution
17 December 2002
RESOLUTIONSResolutions
Legacy
28 October 2002
225Change of Accounting Reference Date
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
3 December 2001
287Change of Registered Office
Legacy
3 December 2001
288aAppointment of Director or Secretary
Incorporation Company
11 October 2001
NEWINCIncorporation