Background WavePink WaveYellow Wave

KITCHEN CONTRACTS LTD (05143893)

KITCHEN CONTRACTS LTD (05143893) is an active UK company. incorporated on 2 June 2004. with registered office in Harrow. The company operates in the Manufacturing sector, engaged in unknown sic code (16230). KITCHEN CONTRACTS LTD has been registered for 21 years. Current directors include THOMPSON, Mark Anthony.

Company Number
05143893
Status
active
Type
ltd
Incorporated
2 June 2004
Age
21 years
Address
Unit 201, 2nd Floor Metroline House, Harrow, HA1 1BQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16230)
Directors
THOMPSON, Mark Anthony
SIC Codes
16230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KITCHEN CONTRACTS LTD

KITCHEN CONTRACTS LTD is an active company incorporated on 2 June 2004 with the registered office located in Harrow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16230). KITCHEN CONTRACTS LTD was registered 21 years ago.(SIC: 16230)

Status

active

Active since 21 years ago

Company No

05143893

LTD Company

Age

21 Years

Incorporated 2 June 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Unit 201, 2nd Floor Metroline House 118-122 College Road Harrow, HA1 1BQ,

Previous Addresses

Unit G01, Ground Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ United Kingdom
From: 2 March 2023To: 12 July 2023
5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX England
From: 1 November 2018To: 2 March 2023
PO Box HA5 1JP 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX United Kingdom
From: 19 June 2018To: 1 November 2018
Regus House Fairbourne Drive Atterbury Milton Keynes Buckinghamshire MK10 9RG
From: 2 June 2004To: 19 June 2018
Timeline

2 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
Jun 04
New Owner
Jun 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

THOMPSON, Mark Anthony

Active
Sadleirs Green, Woburn SandsMK17 8XJ
Born November 1964
Director
Appointed 23 Feb 2009

HADDOCK, Ian David

Resigned
10 Croftwell, HarpendenAL5 1JG
Secretary
Appointed 05 Sept 2006
Resigned 28 Feb 2008

JONES, Graham Roy

Resigned
Steps Cottage, AltonGU34 4ET
Secretary
Appointed 18 Oct 2004
Resigned 05 Sept 2006

A C SECRETARIES LIMITED

Resigned
Fentiman Walk, HertfordSG14 1DB
Corporate secretary
Appointed 28 Feb 2008
Resigned 28 Feb 2010

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 02 Jun 2004
Resigned 04 Jun 2004

BOURNE, Graham Keith

Resigned
7 Friars Walk, DunstableLU6 3JA
Born April 1957
Director
Appointed 18 Oct 2004
Resigned 28 Feb 2008

JONES, Graham Roy

Resigned
Steps Cottage, AltonGU34 4ET
Born November 1957
Director
Appointed 18 Oct 2004
Resigned 05 Sept 2006

TOMLINS, William John

Resigned
River Terrace, St NeotsPE19 2BG
Born August 1947
Director
Appointed 28 Feb 2008
Resigned 24 Feb 2009

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 02 Jun 2004
Resigned 04 Jun 2004

Persons with significant control

1

Mr Mark Anthony Thompson

Active
Jardine House, Bessborough RoadHA1 3EX
Born November 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
30 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 September 2009
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
28 August 2008
395Particulars of Mortgage or Charge
Legacy
26 June 2008
363aAnnual Return
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
287Change of Registered Office
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
88(2)Return of Allotment of Shares
Legacy
2 October 2007
363aAnnual Return
Legacy
1 October 2007
288cChange of Particulars
Legacy
1 October 2007
353353
Accounts With Accounts Type Dormant
28 August 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 February 2007
AAAnnual Accounts
Legacy
26 January 2007
287Change of Registered Office
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
22 September 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
28 October 2004
287Change of Registered Office
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
88(2)R88(2)R
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
288bResignation of Director or Secretary
Incorporation Company
2 June 2004
NEWINCIncorporation