Background WavePink WaveYellow Wave

KSS HOLDINGS LIMITED (04597578)

KSS HOLDINGS LIMITED (04597578) is an active UK company. incorporated on 21 November 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KSS HOLDINGS LIMITED has been registered for 23 years. Current directors include KEIRLE, David Alan, MARSHALL, Nicholas James, NIGHTINGALE, Lee James and 1 others.

Company Number
04597578
Status
active
Type
ltd
Incorporated
21 November 2002
Age
23 years
Address
C/O Buzzacott Llp, London, EC2V 6DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KEIRLE, David Alan, MARSHALL, Nicholas James, NIGHTINGALE, Lee James, SIMONS, Robert Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KSS HOLDINGS LIMITED

KSS HOLDINGS LIMITED is an active company incorporated on 21 November 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KSS HOLDINGS LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04597578

LTD Company

Age

23 Years

Incorporated 21 November 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

C/O Buzzacott Llp 130 Wood Street London, EC2V 6DL,

Previous Addresses

130 Wood Street London EC2V 6DL United Kingdom
From: 14 February 2011To: 17 February 2011
12 New Fetter Lane London EC4A 1AG
From: 21 November 2002To: 14 February 2011
Timeline

16 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Nov 02
Funding Round
Nov 09
Director Left
Dec 09
Director Left
Mar 11
Share Buyback
Mar 11
Capital Reduction
Feb 13
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Funding Round
Jul 15
Director Left
Jul 18
Director Left
Apr 19
Capital Reduction
May 19
Share Buyback
May 19
New Owner
Sept 19
Director Left
Jun 22
6
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

PATEL, Sachin

Active
130 Wood Street, LondonEC2V 6DL
Secretary
Appointed 02 Sept 2025

KEIRLE, David Alan

Active
130 Wood Street, LondonEC2V 6DL
Born October 1955
Director
Appointed 21 Nov 2002

MARSHALL, Nicholas James

Active
130 Wood Street, LondonEC2V 6DL
Born September 1976
Director
Appointed 16 Jul 2015

NIGHTINGALE, Lee James

Active
130 Wood Street, LondonEC2V 6DL
Born December 1972
Director
Appointed 16 Jul 2015

SIMONS, Robert Andrew

Active
130 Wood Street, LondonEC2V 6DL
Born March 1961
Director
Appointed 21 Nov 2002

FISHER, Jeremy Alexander

Resigned
41 Woodside Avenue, Chesham BoisHP6 6BQ
Secretary
Appointed 16 May 2008
Resigned 22 Jul 2015

MITCHELL, Patricia

Resigned
130 Wood Street, LondonEC2V 6DL
Secretary
Appointed 22 Jul 2015
Resigned 30 Jul 2025

SALTER, Martin Terence

Resigned
Hill Side, EdenbridgeTN8 7BU
Secretary
Appointed 21 Nov 2002
Resigned 15 May 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 21 Nov 2002
Resigned 21 Nov 2002

BUDD, James Edward Charles

Resigned
130 Wood Street, LondonEC2V 6DL
Born March 1964
Director
Appointed 16 Jul 2015
Resigned 30 Jun 2022

FISHER, Jeremy Alexander

Resigned
41 Woodside Avenue, Chesham BoisHP6 6BQ
Born August 1960
Director
Appointed 08 Oct 2007
Resigned 30 Jun 2018

HOPKINSON, Richard David Hartnoll

Resigned
The Old Forge, TonbridgeTN10 3DJ
Born May 1956
Director
Appointed 08 Oct 2008
Resigned 30 Nov 2009

ROBINSON, Martin Leslie

Resigned
10 Lodge Close, CobhamKT11 2SG
Born November 1954
Director
Appointed 21 Nov 2002
Resigned 04 Apr 2019

SALTER, Martin Terence

Resigned
Hill Side, EdenbridgeTN8 7BU
Born April 1956
Director
Appointed 21 Nov 2002
Resigned 15 May 2008

WILKINS, Sara Louise

Resigned
Chiswick High Road, LondonW4 2LT
Born July 1971
Director
Appointed 08 Oct 2007
Resigned 18 Mar 2011

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 21 Nov 2002
Resigned 21 Nov 2002

Persons with significant control

2

Mr Robert Andrew Simons

Active
130 Wood Street, LondonEC2V 6DL
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2019

Mr David Alan Keirle

Active
130 Wood Street, LondonEC2V 6DL
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Small
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
16 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
10 July 2019
AAAnnual Accounts
Capital Cancellation Shares
17 May 2019
SH06Cancellation of Shares
Memorandum Articles
17 May 2019
MAMA
Capital Return Purchase Own Shares
17 May 2019
SH03Return of Purchase of Own Shares
Resolution
30 April 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
24 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Accounts With Accounts Type Group
5 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Group
10 August 2015
AAAnnual Accounts
Capital Allotment Shares
31 July 2015
SH01Allotment of Shares
Resolution
31 July 2015
RESOLUTIONSResolutions
Resolution
31 July 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
31 July 2015
CC04CC04
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Group
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Group
30 August 2013
AAAnnual Accounts
Capital Cancellation Shares
11 February 2013
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Group
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Group
20 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Capital Return Purchase Own Shares
30 March 2011
SH03Return of Purchase of Own Shares
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 February 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Group
16 September 2010
AAAnnual Accounts
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Capital Allotment Shares
5 November 2009
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 September 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Resolution
31 October 2008
RESOLUTIONSResolutions
Legacy
16 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 August 2008
AAAnnual Accounts
Legacy
31 July 2008
288cChange of Particulars
Resolution
12 June 2008
RESOLUTIONSResolutions
Legacy
12 June 2008
169169
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
14 December 2007
363aAnnual Return
Resolution
7 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 November 2007
AAAnnual Accounts
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
6 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 November 2006
AAAnnual Accounts
Legacy
31 May 2006
288cChange of Particulars
Legacy
22 November 2005
363aAnnual Return
Auditors Resignation Company
7 November 2005
AUDAUD
Accounts With Accounts Type Total Exemption Full
3 November 2005
AAAnnual Accounts
Resolution
21 September 2005
RESOLUTIONSResolutions
Legacy
7 April 2005
225Change of Accounting Reference Date
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
88(2)R88(2)R
Accounts With Accounts Type Dormant
7 May 2004
AAAnnual Accounts
Legacy
8 February 2004
363sAnnual Return (shuttle)
Legacy
23 January 2004
88(3)88(3)
Legacy
23 January 2004
88(2)R88(2)R
Legacy
11 December 2002
225Change of Accounting Reference Date
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Incorporation Company
21 November 2002
NEWINCIncorporation