Background WavePink WaveYellow Wave

KEVIN PIETERSEN LIMITED (05203659)

KEVIN PIETERSEN LIMITED (05203659) is an active UK company. incorporated on 11 August 2004. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KEVIN PIETERSEN LIMITED has been registered for 21 years. Current directors include PIETERSEN, Kevin Peter.

Company Number
05203659
Status
active
Type
ltd
Incorporated
11 August 2004
Age
21 years
Address
Gresham House, Leeds, LS1 2JG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PIETERSEN, Kevin Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEVIN PIETERSEN LIMITED

KEVIN PIETERSEN LIMITED is an active company incorporated on 11 August 2004 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KEVIN PIETERSEN LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05203659

LTD Company

Age

21 Years

Incorporated 11 August 2004

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

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

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

Gresham House 5-7 St. Pauls Street Leeds, LS1 2JG,

Previous Addresses

11 Northfields Prospect Northfields London SW18 1PE
From: 9 December 2010To: 25 September 2017
First Floor Park House 14 Northfields London SW18 1DD
From: 11 August 2004To: 9 December 2010
Timeline

9 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Aug 04
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Jan 16
Loan Secured
Jun 16
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Cleared
Apr 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JESSICA PIETERSEN

Active
St. Pauls Street, LeedsLS1 2JG
Corporate secretary
Appointed 23 Sept 2009

PIETERSEN, Kevin Peter

Active
5-7 St. Pauls Street, LeedsLS1 2JG
Born June 1980
Director
Appointed 11 Aug 2004

WHEATLEY, Adam Jonathan

Resigned
Eastfields Avenue, LondonSW18 1JU
Secretary
Appointed 11 Aug 2004
Resigned 23 Sept 2009

KEVIN PIETERSEN LIMITED

Resigned
Baltimore House, LondonSW18 1TT
Corporate secretary
Appointed 23 Sept 2009
Resigned 31 Aug 2012

Persons with significant control

1

Mr Kevin Peter Pietersen

Active
5-7 St. Pauls Street, LeedsLS1 2JG
Born June 1980

Nature of Control

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

Filing History

78

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
18 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 March 2021
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
9 March 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
15 August 2018
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
15 August 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Memorandum Articles
4 July 2014
MEM/ARTSMEM/ARTS
Resolution
4 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2013
AR01AR01
Change Person Director Company With Change Date
7 September 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 September 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Termination Secretary Company With Name
26 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Change Corporate Secretary Company With Change Date
26 September 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Change Account Reference Date Company Current Shortened
21 April 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
9 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Legacy
29 May 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
13 November 2009
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
22 October 2009
AP04Appointment of Corporate Secretary
Appoint Corporate Secretary Company With Name
15 October 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
15 October 2009
TM02Termination of Secretary
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Legacy
5 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
17 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 October 2006
AAAnnual Accounts
Legacy
16 August 2006
363aAnnual Return
Legacy
16 August 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
14 October 2005
AAAnnual Accounts
Legacy
14 October 2005
225Change of Accounting Reference Date
Legacy
31 August 2005
363aAnnual Return
Legacy
31 August 2005
288cChange of Particulars
Incorporation Company
11 August 2004
NEWINCIncorporation