Background WavePink WaveYellow Wave

KELLOGG GROUP LIMITED (05239593)

KELLOGG GROUP LIMITED (05239593) is an active UK company. incorporated on 23 September 2004. with registered office in Greater Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KELLOGG GROUP LIMITED has been registered for 21 years. Current directors include JONES, Christopher James, JONES, Philip Leslie, LAMONT, Benjamin and 1 others.

Company Number
05239593
Status
active
Type
ltd
Incorporated
23 September 2004
Age
21 years
Address
Orange Tower Media City Uk, Greater Manchester, M50 2HF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JONES, Christopher James, JONES, Philip Leslie, LAMONT, Benjamin, WISNIEWSKI, Gemma Louise
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KELLOGG GROUP LIMITED

KELLOGG GROUP LIMITED is an active company incorporated on 23 September 2004 with the registered office located in Greater Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KELLOGG GROUP LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05239593

LTD Company

Age

21 Years

Incorporated 23 September 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

Orange Tower Media City Uk Salford Greater Manchester, M50 2HF,

Previous Addresses

The Kellogg Building Talbot Road Manchester M16 0PU
From: 23 September 2004To: 4 January 2018
Timeline

46 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Mar 10
Director Left
May 10
Capital Update
Jun 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Apr 11
Director Left
May 11
Director Joined
Jun 11
Director Joined
Nov 11
Director Joined
Nov 11
Share Issue
Jan 12
Funding Round
Jan 12
Funding Round
May 12
Funding Round
Feb 13
Funding Round
Feb 13
Director Left
Nov 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Apr 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Nov 16
Funding Round
Jan 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Oct 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jun 21
Director Left
Aug 21
Director Left
Jul 23
Director Left
Sept 23
Capital Update
Sept 23
Director Joined
Oct 23
Funding Round
Oct 24
Director Left
Jan 26
Capital Update
Feb 26
New Owner
Mar 26
Owner Exit
Mar 26
10
Funding
33
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

BROUGHTON SECRETARIES LIMITED

Active
Portland Place, LondonW1B 1DY
Corporate secretary
Appointed 20 Apr 2021

JONES, Christopher James

Active
Media City Uk, Greater ManchesterM50 2HF
Born July 1984
Director
Appointed 18 Dec 2019

JONES, Philip Leslie

Active
Media City Uk, Greater ManchesterM50 2HF
Born August 1974
Director
Appointed 10 Dec 2019

LAMONT, Benjamin

Active
Media City Uk, Greater ManchesterM50 2HF
Born March 1978
Director
Appointed 10 Dec 2019

WISNIEWSKI, Gemma Louise

Active
Media City Uk, Greater ManchesterM50 2HF
Born November 1983
Director
Appointed 11 Sept 2023

AINLEY, Jonathan Nigel

Resigned
Talbot Road, ManchesterM16 0PU
Secretary
Appointed 23 Sept 2004
Resigned 06 May 2011

GOODMAN, Benjamin Gordon

Resigned
Talbot Road, ManchesterM16 0PU
Secretary
Appointed 23 Jun 2011
Resigned 01 Mar 2013

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 01 Mar 2013
Resigned 31 Dec 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Sept 2004
Resigned 23 Sept 2004

AYRES-SMITH, Julie Ann

Resigned
Talbot Road, ManchesterM16 0PU
Born February 1967
Director
Appointed 17 Sept 2014
Resigned 11 Mar 2015

BRAZEWELL, Nicola Kirsteen

Resigned
Talbot Road, ManchesterM16 0PU
Born October 1971
Director
Appointed 08 Nov 2011
Resigned 01 Oct 2013

BRENNAN, Kevin Francis

Resigned
Wood Lane, TimperleyWA15 7QG
Born September 1962
Director
Appointed 15 Feb 2010
Resigned 24 May 2010

CRITCHLEY, Andrea

Resigned
Media City Uk, Greater ManchesterM50 2HF
Born September 1973
Director
Appointed 21 Feb 2017
Resigned 01 Sept 2019

GOLDSWORTHY, Peter William

Resigned
61a Westgate, Hale AltrinchamWA15 9BA
Born November 1967
Director
Appointed 29 Sept 2005
Resigned 05 Apr 2007

GOODMAN, Benjamin Gordon

Resigned
Talbot Road, ManchesterM16 0PU
Born April 1976
Director
Appointed 23 Jun 2011
Resigned 07 Nov 2016

HOPWOOD, Stephen Richard

Resigned
The Kellogg Building, ManchesterM16 0PU
Born September 1960
Director
Appointed 21 Sept 2016
Resigned 20 Feb 2017

JAYNES, Nigel David

Resigned
Media City Uk, Greater ManchesterM50 2HF
Born February 1966
Director
Appointed 21 Sept 2016
Resigned 12 Dec 2019

KNOWLES, Philip David

Resigned
Media City Uk, Greater ManchesterM50 2HF
Born June 1969
Director
Appointed 16 Sept 2014
Resigned 30 Jun 2021

KOLLEPARA, Ramesh

Resigned
Media City Uk, Greater ManchesterM50 2HF
Born October 1976
Director
Appointed 08 Sept 2017
Resigned 26 May 2023

MEEHAN, Karen Lesley

Resigned
The Farm House, MobberleyWA16 7LQ
Born January 1964
Director
Appointed 23 Sept 2004
Resigned 05 Feb 2010

NICHOLSON, Howard William

Resigned
Talbot Road, ManchesterM16 0PU
Born March 1970
Director
Appointed 16 Feb 2011
Resigned 31 Jul 2017

PALMER, Anthony John

Resigned
59 Heybridge Lane, PrestburySK10 4ER
Born December 1959
Director
Appointed 23 Sept 2004
Resigned 13 Oct 2006

PETERSON, Gregory Dean

Resigned
Talbot Road, ManchesterM16 0PU
Born November 1960
Director
Appointed 02 Jan 2007
Resigned 15 Mar 2011

SAMIMI, Carmel Jessica

Resigned
Media City Uk, SalfordM50 2HF
Born January 1986
Director
Appointed 01 Jul 2021
Resigned 15 Sept 2023

SUMMERS-MILLER, John Charles

Resigned
Talbot Road, ManchesterM16 0PU
Born March 1968
Director
Appointed 19 Nov 2008
Resigned 31 Dec 2010

TAFNER, Jose Luiz

Resigned
7 Rectory Lane, LymmWA13 0AJ
Born July 1964
Director
Appointed 28 Jun 2007
Resigned 04 Nov 2008

TAYLOR, Michael Damian

Resigned
Talbot Road, ManchesterM16 0PU
Born September 1969
Director
Appointed 15 Feb 2010
Resigned 20 Apr 2011

THOMPSON, Charles Mark Hill

Resigned
Greenacres Chapel Lane, WesthumbleRH5 6AL
Born August 1958
Director
Appointed 23 Sept 2004
Resigned 24 Oct 2005

VANDERKOOI, Joel Alan

Resigned
Media City Uk, Greater ManchesterM50 2HF
Born September 1968
Director
Appointed 14 Nov 2011
Resigned 30 Jan 2026

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 Sept 2004
Resigned 23 Sept 2004

Persons with significant control

2

1 Active
1 Ceased

Ms Jacqueline Badger Mars

Active
Media City Uk, Greater ManchesterM50 2HF
Born October 1939

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Dec 2025

Kellogg Company

Ceased
Kellogg Square, Battle Creek

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Dec 2025
Fundings
Financials
Latest Activities

Filing History

149

Notification Of A Person With Significant Control
3 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Legacy
5 February 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 February 2026
SH19Statement of Capital
Legacy
5 February 2026
CAP-SSCAP-SS
Resolution
5 February 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Legacy
18 November 2024
RP04SH01RP04SH01
Resolution
9 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
31 October 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
27 September 2023
SH19Statement of Capital
Legacy
27 September 2023
SH20SH20
Legacy
27 September 2023
CAP-SSCAP-SS
Resolution
27 September 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
21 April 2021
AP04Appointment of Corporate Secretary
Change Sail Address Company With Old Address New Address
21 April 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
21 April 2021
AD03Change of Location of Company Records
Termination Secretary Company With Name Termination Date
30 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Resolution
20 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
19 January 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
21 September 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 September 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Legacy
18 September 2014
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Legacy
18 September 2014
ANNOTATIONANNOTATION
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
26 March 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
26 March 2013
AP04Appointment of Corporate Secretary
Capital Allotment Shares
21 February 2013
SH01Allotment of Shares
Legacy
15 February 2013
SH01Allotment of Shares
Resolution
15 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Change Person Director Company With Change Date
3 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Resolution
28 May 2012
RESOLUTIONSResolutions
Capital Allotment Shares
28 May 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Second Filing Of Form With Form Type
16 May 2012
RP04RP04
Capital Allotment Shares
20 January 2012
SH01Allotment of Shares
Memorandum Articles
13 January 2012
MEM/ARTSMEM/ARTS
Resolution
13 January 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
13 January 2012
CC04CC04
Capital Alter Shares Consolidation
13 January 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
13 January 2012
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
15 November 2011
RP04RP04
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 July 2011
TM02Termination of Secretary
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
9 June 2010
SH19Statement of Capital
Legacy
3 June 2010
SH20SH20
Legacy
3 June 2010
CAP-SSCAP-SS
Resolution
3 June 2010
RESOLUTIONSResolutions
Resolution
3 June 2010
RESOLUTIONSResolutions
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Termination Director Company With Name
22 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Legacy
12 October 2007
363aAnnual Return
Legacy
11 October 2007
288cChange of Particulars
Legacy
2 August 2007
288aAppointment of Director or Secretary
Legacy
2 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
3 November 2006
88(2)R88(2)R
Statement Of Affairs
3 November 2006
SASA
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2006
AAAnnual Accounts
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
363sAnnual Return (shuttle)
Legacy
25 August 2005
225Change of Accounting Reference Date
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288bResignation of Director or Secretary
Incorporation Company
23 September 2004
NEWINCIncorporation