Background WavePink WaveYellow Wave

K2 AGENCY LIMITED (04479392)

K2 AGENCY LIMITED (04479392) is an active UK company. incorporated on 8 July 2002. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. K2 AGENCY LIMITED has been registered for 23 years. Current directors include BARNES, David Michael, JACKSON, John William, JACKSON, Sharon Anne.

Company Number
04479392
Status
active
Type
ltd
Incorporated
8 July 2002
Age
23 years
Address
5th Floor 167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BARNES, David Michael, JACKSON, John William, JACKSON, Sharon Anne
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K2 AGENCY LIMITED

K2 AGENCY LIMITED is an active company incorporated on 8 July 2002 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. K2 AGENCY LIMITED was registered 23 years ago.(SIC: 93290)

Status

active

Active since 23 years ago

Company No

04479392

LTD Company

Age

23 Years

Incorporated 8 July 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

5th Floor 167-169 Great Portland Street London, W1W 5PF,

Previous Addresses

Parkside House 41 Walsingham Rd Enfield EN2 6EY United Kingdom
From: 14 February 2024To: 6 March 2026
First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD
From: 21 May 2015To: 14 February 2024
510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG
From: 3 March 2010To: 21 May 2015
Roman House 13 High Street Elstree Hertfordshire WD6 3EP
From: 8 July 2002To: 3 March 2010
Timeline

9 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Funding Round
May 12
Loan Cleared
Aug 19
Director Joined
Jul 20
Funding Round
Jul 20
Director Joined
Aug 20
Director Joined
Nov 22
New Owner
May 23
Director Left
Nov 25
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

JACKSON, Sharon Anne

Active
167-169 Great Portland Street, LondonW1W 5PF
Secretary
Appointed 26 Feb 2007

BARNES, David Michael

Active
167-169 Great Portland Street, LondonW1W 5PF
Born May 1976
Director
Appointed 28 Jul 2020

JACKSON, John William

Active
167-169 Great Portland Street, LondonW1W 5PF
Born May 1953
Director
Appointed 08 Jul 2002

JACKSON, Sharon Anne

Active
167-169 Great Portland Street, LondonW1W 5PF
Born June 1962
Director
Appointed 28 Jul 2020

STANDING, Sarah Elizabeth Anne

Resigned
1 Pilsdon Close, LondonSW19 6DR
Secretary
Appointed 08 Jul 2002
Resigned 19 Feb 2007

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 08 Jul 2002
Resigned 08 Jul 2002

HEATH, Barrie Duncan

Resigned
41 Walsingham Rd, EnfieldEN2 6EY
Born June 1946
Director
Appointed 28 Jul 2020
Resigned 07 Nov 2025

TAYLOR, Andrew John

Resigned
The Bridge House Bisham Road, MarlowSL7 1RP
Born February 1950
Director
Appointed 08 Jul 2002
Resigned 26 May 2006

WALLACE, Paul Frederick

Resigned
Westfield House, PenshurstTN11 8HA
Born June 1950
Director
Appointed 26 May 2006
Resigned 19 Feb 2007

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 08 Jul 2002
Resigned 08 Jul 2002

Persons with significant control

2

Mr Ronald Wayne Burkle

Active
167-169 Great Portland Street, LondonW1W 5PF
Born November 1952

Nature of Control

Significant influence or control
Notified 27 Jul 2020

Mr John William Jackson

Active
167-169 Great Portland Street, LondonW1W 5PF
Born May 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2025
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
10 May 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Accounts With Accounts Type Small
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Resolution
20 August 2020
RESOLUTIONSResolutions
Memorandum Articles
20 August 2020
MAMA
Capital Variation Of Rights Attached To Shares
10 August 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 August 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Capital Allotment Shares
28 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 May 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
29 May 2020
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Micro Entity
30 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Memorandum Articles
10 July 2012
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Resolution
18 June 2012
RESOLUTIONSResolutions
Capital Allotment Shares
1 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
3 March 2010
AD01Change of Registered Office Address
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 August 2009
AAAnnual Accounts
Legacy
28 April 2009
395Particulars of Mortgage or Charge
Legacy
24 November 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
13 November 2008
AAAnnual Accounts
Legacy
2 November 2008
363aAnnual Return
Legacy
2 November 2008
363aAnnual Return
Legacy
29 August 2008
363aAnnual Return
Legacy
9 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 December 2007
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Legacy
25 September 2007
287Change of Registered Office
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
3 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 2006
AAAnnual Accounts
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
363aAnnual Return
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
16 August 2005
363aAnnual Return
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 2005
AAAnnual Accounts
Resolution
24 September 2004
RESOLUTIONSResolutions
Legacy
16 July 2004
363sAnnual Return (shuttle)
Legacy
23 April 2004
244244
Legacy
25 July 2003
363sAnnual Return (shuttle)
Resolution
3 January 2003
RESOLUTIONSResolutions
Legacy
14 December 2002
395Particulars of Mortgage or Charge
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
225Change of Accounting Reference Date
Legacy
29 October 2002
122122
Resolution
29 October 2002
RESOLUTIONSResolutions
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
287Change of Registered Office
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Incorporation Company
8 July 2002
NEWINCIncorporation