Background WavePink WaveYellow Wave

KELLOGG UK MINOR LIMITED (05269214)

KELLOGG UK MINOR LIMITED (05269214) is an active UK company. incorporated on 25 October 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 UK MINOR LIMITED has been registered for 21 years. Current directors include LAMONT, Benjamin, SILCOCK, Christopher James, WISNIEWSKI, Gemma Louise.

Company Number
05269214
Status
active
Type
ltd
Incorporated
25 October 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
LAMONT, Benjamin, SILCOCK, Christopher James, WISNIEWSKI, Gemma Louise
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KELLOGG UK MINOR LIMITED

KELLOGG UK MINOR LIMITED is an active company incorporated on 25 October 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 UK MINOR LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05269214

LTD Company

Age

21 Years

Incorporated 25 October 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

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

Previous Addresses

The Kellogg Building Talbot Road Manchester M16 0PU
From: 25 October 2004To: 4 January 2018
Timeline

29 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Nov 11
Director Left
Nov 13
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Apr 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
May 19
Director Left
May 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Jan 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Oct 23
Director Left
Oct 23
Owner Exit
Mar 26
New Owner
Mar 26
0
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

BROUGHTON SECRETARIES LIMITED

Active
Portland Place, LondonW1B 1DY
Corporate secretary
Appointed 01 Mar 2021

LAMONT, Benjamin

Active
Media City Uk, Greater ManchesterM50 2HF
Born March 1978
Director
Appointed 08 Dec 2020

SILCOCK, Christopher James

Active
Media City Uk, Greater ManchesterM50 2HF
Born October 1974
Director
Appointed 28 Jun 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 25 Oct 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 25 Oct 2004
Resigned 25 Oct 2004

AKEHURST, Jonathan Firth

Resigned
Media City Uk, Greater ManchesterM50 2HF
Born January 1983
Director
Appointed 04 Feb 2019
Resigned 28 Jun 2019

AYRES-SMITH, Julie Ann

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

BOOSI, Brian John

Resigned
Media City Uk, Greater ManchesterM50 2HF
Born March 1982
Director
Appointed 21 Sept 2016
Resigned 29 May 2018

BRAZEWELL, Nicola Kirsteen

Resigned
Talbot Road, ManchesterM16 0PU
Born October 1971
Director
Appointed 14 Nov 2011
Resigned 01 Oct 2013

GOLDSWORTHY, Peter William

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

GREGORY, John

Resigned
Talbot Road, ManchesterM16 0PU
Born August 1959
Director
Appointed 15 Feb 2010
Resigned 17 Sept 2014

KNOWLES, Philip David

Resigned
Media City Uk, Greater ManchesterM50 2HF
Born June 1969
Director
Appointed 15 Feb 2010
Resigned 30 Jun 2021

MEEHAN, Karen Lesley

Resigned
The Farm House, MobberleyWA16 7LQ
Born January 1964
Director
Appointed 25 Oct 2004
Resigned 05 Feb 2010

NICHOLSON, Howard William

Resigned
Talbot Road, ManchesterM16 0PU
Born March 1970
Director
Appointed 16 Feb 2011
Resigned 17 Sept 2014

O'SULLIVAN, Robert

Resigned
SalfordM50 2HF
Born May 1977
Director
Appointed 29 May 2018
Resigned 31 Jan 2019

PALMER, Anthony John

Resigned
59 Heybridge Lane, PrestburySK10 4ER
Born December 1959
Director
Appointed 25 Oct 2004
Resigned 13 Oct 2006

PETERSON, Gregory Dean

Resigned
The Haven, AltrinchamWA15 9JX
Born November 1960
Director
Appointed 02 Jan 2007
Resigned 22 Feb 2010

SAMIMI, Carmel Jessica

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

SHARMA, Rohit

Resigned
Church Road, CheshireSK9 6HH
Born August 1972
Director
Appointed 17 Sept 2014
Resigned 21 Sept 2016

SUMMERS-MILLER, John Charles

Resigned
Chaise Meadow, LymmWA13 9UP
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

THOMPSON, Charles Mark Hill

Resigned
Greenacres Chapel Lane, WesthumbleRH5 6AL
Born August 1958
Director
Appointed 25 Oct 2004
Resigned 24 Oct 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Oct 2004
Resigned 25 Oct 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 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

104

Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
23 March 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 March 2021
TM02Termination of Secretary
Change Sail Address Company With New Address
23 March 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
26 March 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
26 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Change Person Director Company With Change Date
3 October 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Dormant
12 September 2011
AAAnnual Accounts
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
24 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment 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 Secretary Company With Change Date
9 February 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Legacy
13 November 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
28 November 2006
363sAnnual Return (shuttle)
Legacy
24 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 2006
AAAnnual Accounts
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
363sAnnual Return (shuttle)
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
225Change of Accounting Reference Date
Legacy
30 November 2004
288cChange of Particulars
Legacy
30 November 2004
288cChange of Particulars
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288bResignation of Director or Secretary
Legacy
29 October 2004
288bResignation of Director or Secretary
Legacy
29 October 2004
288aAppointment of Director or Secretary
Incorporation Company
25 October 2004
NEWINCIncorporation