Background WavePink WaveYellow Wave

KELSOON LTD (04647263)

KELSOON LTD (04647263) is an active UK company. incorporated on 24 January 2003. with registered office in Gloucestershire. The company operates in the Real Estate Activities sector, engaged in real estate agencies. KELSOON LTD has been registered for 23 years. Current directors include BRANCH, Justin Edward.

Company Number
04647263
Status
active
Type
ltd
Incorporated
24 January 2003
Age
23 years
Address
10 George Street, Gloucestershire, GL5 3DX
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BRANCH, Justin Edward
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KELSOON LTD

KELSOON LTD is an active company incorporated on 24 January 2003 with the registered office located in Gloucestershire. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. KELSOON LTD was registered 23 years ago.(SIC: 68310)

Status

active

Active since 23 years ago

Company No

04647263

LTD Company

Age

23 Years

Incorporated 24 January 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

KINGS OWEN RESIDENTIAL LIMITED
From: 24 January 2003To: 1 December 2004
Contact
Address

10 George Street Stroud Gloucestershire, GL5 3DX,

Timeline

10 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Funding Round
Nov 09
Director Joined
Jul 14
Loan Secured
Oct 17
Director Joined
Jan 19
Director Left
Jul 20
Owner Exit
Jul 20
Director Joined
Feb 21
Director Left
Mar 25
Director Left
Mar 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BRANCH, Justin Edward

Active
10 George Street, GloucestershireGL5 3DX
Born August 1975
Director
Appointed 29 May 2018

JONES, Nicola Justine

Resigned
10 George Street, GloucestershireGL5 3DX
Secretary
Appointed 24 Jan 2003
Resigned 28 Feb 2025

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 24 Jan 2003
Resigned 24 Jan 2003

DAVIS, Michael William

Resigned
10 George Street, GloucestershireGL5 3DX
Born September 1969
Director
Appointed 17 Jul 2014
Resigned 30 Jun 2020

JONES, Clifford Cecil Patrick

Resigned
10 George Street, GloucestershireGL5 3DX
Born September 1963
Director
Appointed 24 Jan 2003
Resigned 28 Feb 2025

JONES, Nicola Justine

Resigned
10 George Street, GloucestershireGL5 3DX
Born June 1970
Director
Appointed 05 Feb 2021
Resigned 28 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
Pullman Court, GloucesterGL1 3ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2020
Ceased 30 Jun 2020
Pullman Court, GloucesterGL1 3ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 February 2021
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
11 February 2021
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Resolution
17 July 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
7 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 July 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 July 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 July 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
9 April 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 November 2009
AAAnnual Accounts
Capital Allotment Shares
12 November 2009
SH01Allotment of Shares
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
2 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 March 2006
AAAnnual Accounts
Legacy
17 February 2006
363sAnnual Return (shuttle)
Legacy
12 January 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 December 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
13 October 2004
AAAnnual Accounts
Legacy
24 February 2004
363sAnnual Return (shuttle)
Legacy
17 November 2003
225Change of Accounting Reference Date
Legacy
4 February 2003
288bResignation of Director or Secretary
Incorporation Company
24 January 2003
NEWINCIncorporation