Background WavePink WaveYellow Wave

KYMLEY LIMITED (05659445)

KYMLEY LIMITED (05659445) is an active UK company. incorporated on 20 December 2005. with registered office in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. KYMLEY LIMITED has been registered for 20 years. Current directors include MARSDEN, Robert.

Company Number
05659445
Status
active
Type
ltd
Incorporated
20 December 2005
Age
20 years
Address
First Floor, Stevenage, SG1 3HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MARSDEN, Robert
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KYMLEY LIMITED

KYMLEY LIMITED is an active company incorporated on 20 December 2005 with the registered office located in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. KYMLEY LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05659445

LTD Company

Age

20 Years

Incorporated 20 December 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

CIP DENSIPHALT LTD
From: 20 December 2005To: 27 January 2006
Contact
Address

First Floor 73-75 High Street Stevenage, SG1 3HR,

Timeline

6 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Dec 05
New Owner
Dec 17
New Owner
Dec 17
Share Issue
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
1
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BAXTER, Lisa Marie

Active
Gransden Park, Potton RoadPE19 6TY
Secretary
Appointed 14 Jun 2013

MARSDEN, Robert

Active
Gardeners, ArdeleySG2 7AR
Born December 1960
Director
Appointed 10 Jan 2006

GORMER, Hayley

Resigned
Great Ashby Way, StevenageSG1 6AW
Secretary
Appointed 10 Jan 2006
Resigned 27 Jan 2011

SHELTON, Diane Georgina

Resigned
73-75 High Street, StevenageSG1 3HR
Secretary
Appointed 27 Jan 2011
Resigned 14 Jun 2013

CREDITREFORM (SECRETARIES) LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate secretary
Appointed 20 Dec 2005
Resigned 10 Jan 2006

CREDITREFORM LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate director
Appointed 20 Dec 2005
Resigned 10 Jan 2006

Persons with significant control

4

2 Active
2 Ceased
73-75 High Street, StevenageSG1 3HR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2020
73-75 High Street, StevenageSG1 3HR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2020

Mr Robert Marsden

Ceased
Gardners End, ArdeleySG2 7AR
Born December 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Jun 2020

Mr Terence Hecquet

Ceased
Farley Nursery, WesterhamTN16 1RR
Born September 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Jun 2020
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 April 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
9 December 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
20 November 2020
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
12 December 2017
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
12 December 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
11 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
8 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 July 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
14 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 February 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Secretary Company With Change Date
22 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
17 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 April 2009
AAAnnual Accounts
Legacy
5 March 2009
287Change of Registered Office
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 February 2008
AAAnnual Accounts
Legacy
23 July 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
23 July 2007
AAAnnual Accounts
Legacy
26 February 2007
363aAnnual Return
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Memorandum Articles
1 February 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 2006
287Change of Registered Office
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Incorporation Company
20 December 2005
NEWINCIncorporation