Background WavePink WaveYellow Wave

KINGSTONIAN FC LIMITED (04480694)

KINGSTONIAN FC LIMITED (04480694) is an active UK company. incorporated on 9 July 2002. with registered office in Coulsdon. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. KINGSTONIAN FC LIMITED has been registered for 23 years. Current directors include BANGS, John Jeremy, FLATT, Benjamin Justin, VASILARAS, Yioryos.

Company Number
04480694
Status
active
Type
ltd
Incorporated
9 July 2002
Age
23 years
Address
48 Marlpit Lane, Coulsdon, CR5 2HB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BANGS, John Jeremy, FLATT, Benjamin Justin, VASILARAS, Yioryos
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSTONIAN FC LIMITED

KINGSTONIAN FC LIMITED is an active company incorporated on 9 July 2002 with the registered office located in Coulsdon. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. KINGSTONIAN FC LIMITED was registered 23 years ago.(SIC: 93120)

Status

active

Active since 23 years ago

Company No

04480694

LTD Company

Age

23 Years

Incorporated 9 July 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

48 Marlpit Lane Coulsdon, CR5 2HB,

Previous Addresses

20 Brockenhurst Avenue Worcester Park Surrey KT4 7RG England
From: 22 January 2018To: 30 January 2024
Moat Cottage Thursley Road Elstead Surrey GU8 6LW
From: 9 July 2002To: 22 January 2018
Timeline

19 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Oct 10
Director Joined
Jul 11
Funding Round
Nov 11
Director Joined
Aug 13
Director Left
Jul 14
Director Left
Nov 14
Director Joined
Aug 17
Director Joined
Oct 17
Director Left
Jan 18
Owner Exit
Jul 18
Director Joined
Apr 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
May 24
Director Joined
Jun 24
New Owner
Jul 24
Director Left
Jun 25
1
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

PAGE, James William

Active
Portsmouth Road, SurbitonKT6 4HG
Secretary
Appointed 17 May 2024

BANGS, John Jeremy

Active
Mill Street, Kingston Upon ThamesKT1 2RF
Born May 1954
Director
Appointed 03 Jun 2024

FLATT, Benjamin Justin

Active
Ashbourne Road, DerbyDE22 3FS
Born November 1974
Director
Appointed 04 Apr 2023

VASILARAS, Yioryos

Active
Marlpit Lane, CoulsdonCR5 2HB
Born February 1988
Director
Appointed 21 Aug 2017

FENWICK, John Edward, Mr.

Resigned
Brockenhurst Avenue, Worcester ParkKT4 7RG
Secretary
Appointed 22 Jan 2018
Resigned 17 May 2024

KHOSLA, Rishi

Resigned
The White House, HarlingtonUB3 5HD
Secretary
Appointed 10 Jul 2002
Resigned 11 Feb 2005

LLOYD, John Robert

Resigned
Flat 5 1 Avenue Elmers, SurbitonKT6 4SP
Secretary
Appointed 11 Feb 2005
Resigned 31 May 2007

WINWRIGHT, Malcolm James

Resigned
Moat Cottage Thursley Road, ElsteadGU8 6LW
Secretary
Appointed 01 Jun 2007
Resigned 22 Jan 2018

APEX COMPANY SERVICES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee secretary
Appointed 09 Jul 2002
Resigned 10 Jul 2002

ANDERSON, Mark Stephen

Resigned
9 Carlton Road, New MaldenKT3 3AJ
Born July 1962
Director
Appointed 11 Aug 2006
Resigned 24 Apr 2024

COCHRANE, James Charles

Resigned
214 Tolworth Rise South, SurbitonKT5 9NB
Born March 1943
Director
Appointed 11 Feb 2005
Resigned 11 Aug 2006

DOWSON, Alan Paul

Resigned
Stonebanks, Walton On ThamesKT12 2QE
Born June 1970
Director
Appointed 09 Aug 2013
Resigned 08 Jun 2014

FENWICK, John Edward, Mr.

Resigned
Brockenhurst Avenue, Worcester ParkKT4 7RG
Born January 1957
Director
Appointed 11 Jul 2011
Resigned 17 May 2024

HAYWARD, Paul Alexander, Mr.

Resigned
Green Lane, Shamley GreenGU5 0RD
Born August 1963
Director
Appointed 20 Oct 2017
Resigned 24 Apr 2024

KHOSLA, Anup

Resigned
The White House, HarlingtonUB3 5HD
Born February 1980
Director
Appointed 10 Jul 2002
Resigned 11 Feb 2005

LLOYD, John Robert

Resigned
Flat 5 1 Avenue Elmers, SurbitonKT6 4SP
Born April 1942
Director
Appointed 11 Feb 2005
Resigned 31 May 2007

PAGE, James William, Mr.

Resigned
Portsmouth Road, SurbitonKT6 4HG
Born October 1950
Director
Appointed 23 Apr 2024
Resigned 20 Jun 2025

WINWRIGHT, Malcolm James

Resigned
Moat Cottage Thursley Road, ElsteadGU8 6LW
Born June 1951
Director
Appointed 11 Aug 2006
Resigned 22 Jan 2018

WOOLSTON, Christopher

Resigned
Hillcross Avenue, MordenSM4 4BX
Born October 1956
Director
Appointed 15 Aug 2010
Resigned 14 Nov 2014

APEX NOMINEES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee director
Appointed 09 Jul 2002
Resigned 10 Jul 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Yioryos Vasilaras

Active
Marlpit Lane, CoulsdonCM5 2HB
Born February 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jun 2024

Mr. Malcolm James Winwright

Ceased
Brockenhurst Avenue, Worcester ParkKT4 7RG
Born June 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Oct 2017
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Micro Entity
5 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 July 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 July 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 January 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Capital Allotment Shares
28 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
6 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2008
AAAnnual Accounts
Legacy
3 August 2007
363aAnnual Return
Legacy
3 August 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
287Change of Registered Office
Legacy
2 August 2007
288bResignation of Director or Secretary
Legacy
2 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2006
AAAnnual Accounts
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
363sAnnual Return (shuttle)
Legacy
6 June 2006
225Change of Accounting Reference Date
Legacy
12 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 June 2005
AAAnnual Accounts
Legacy
16 March 2005
88(2)R88(2)R
Legacy
23 February 2005
287Change of Registered Office
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 November 2004
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
8 August 2003
363sAnnual Return (shuttle)
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
287Change of Registered Office
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Incorporation Company
9 July 2002
NEWINCIncorporation