Background WavePink WaveYellow Wave

KIMBLE ASSOCIATES LIMITED (04557849)

KIMBLE ASSOCIATES LIMITED (04557849) is an active UK company. incorporated on 9 October 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. KIMBLE ASSOCIATES LIMITED has been registered for 23 years. Current directors include BIRCH, Anita Dawn, GOLDSTEIN, Peter Elliott.

Company Number
04557849
Status
active
Type
ltd
Incorporated
9 October 2002
Age
23 years
Address
C/O M.Conlon 12 Angel Gate, London, EC1V 2PT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BIRCH, Anita Dawn, GOLDSTEIN, Peter Elliott
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIMBLE ASSOCIATES LIMITED

KIMBLE ASSOCIATES LIMITED is an active company incorporated on 9 October 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. KIMBLE ASSOCIATES LIMITED was registered 23 years ago.(SIC: 74909)

Status

active

Active since 23 years ago

Company No

04557849

LTD Company

Age

23 Years

Incorporated 9 October 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

GOLDZEST LIMITED
From: 9 October 2002To: 26 March 2004
Contact
Address

C/O M.Conlon 12 Angel Gate 326 City Road London, EC1V 2PT,

Previous Addresses

C/O M.Conlon 384 City Road London EC1V 2QA
From: 7 January 2013To: 16 February 2016
New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom
From: 17 November 2011To: 7 January 2013
C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD United Kingdom
From: 24 August 2010To: 17 November 2011
C/O C/O Gateway Partners 3Rd Floor, 22 Ganton Street London W1F 7BY United Kingdom
From: 15 January 2010To: 24 August 2010
C/O Gateway Partners Uk Ltd 3Rd Floor 22 Ganton Street London W1F 7BY United Kingdom
From: 9 October 2002To: 15 January 2010
Timeline

4 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Oct 02
Loan Secured
May 13
Director Joined
Oct 17
Loan Cleared
Apr 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BIRCH, Anita Dawn

Active
Angel Gate, LondonEC1V 2PT
Born April 1965
Director
Appointed 14 Oct 2017

GOLDSTEIN, Peter Elliott

Active
21 Chapel Street, LondonSW1X 7BY
Born October 1965
Director
Appointed 17 Mar 2004

GLS FINANCIAL SERVICES LIMITED

Resigned
43 Whitfield Street, LondonW1T 4HD
Corporate secretary
Appointed 11 Oct 2002
Resigned 16 Jul 2012

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 09 Oct 2002
Resigned 11 Oct 2002

DUMVILLE, Dominic Paul

Resigned
39 Fourth Avenue, LondonE12 6DB
Born August 1979
Director
Appointed 11 Oct 2002
Resigned 17 Mar 2004

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 09 Oct 2002
Resigned 11 Oct 2002

Persons with significant control

2

Mr Thomas Peter Moore

Active
12 Angel Gate, LondonEC1V 2PT
Born October 1963

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016

Mr Trevor Stuart Ling

Active
12 Angel Gate, LondonEC1V 2PT
Born October 1975

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
20 April 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
8 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2012
AAAnnual Accounts
Termination Secretary Company With Name
16 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Change Corporate Secretary Company With Change Date
9 December 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
24 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 January 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
18 February 2009
AAAnnual Accounts
Legacy
11 February 2009
287Change of Registered Office
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 February 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 February 2007
AAAnnual Accounts
Legacy
3 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2006
AAAnnual Accounts
Legacy
10 October 2005
363aAnnual Return
Legacy
4 August 2005
225Change of Accounting Reference Date
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 July 2004
AAAnnual Accounts
Resolution
13 April 2004
RESOLUTIONSResolutions
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
88(2)R88(2)R
Certificate Change Of Name Company
26 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
16 October 2002
287Change of Registered Office
Incorporation Company
9 October 2002
NEWINCIncorporation