Background WavePink WaveYellow Wave

KINGSGATE TRADING LIMITED (06069915)

KINGSGATE TRADING LIMITED (06069915) is an active UK company. incorporated on 26 January 2007. with registered office in Peterborough. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47290) and 2 other business activities. KINGSGATE TRADING LIMITED has been registered for 19 years. Current directors include DUFFY, Sally Ann, LISTER, Peter, NEGUS, Matthew Graham.

Company Number
06069915
Status
active
Type
ltd
Incorporated
26 January 2007
Age
19 years
Address
2 Staplee Way, Peterborough, PE1 4YT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47290)
Directors
DUFFY, Sally Ann, LISTER, Peter, NEGUS, Matthew Graham
SIC Codes
47290, 68202, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSGATE TRADING LIMITED

KINGSGATE TRADING LIMITED is an active company incorporated on 26 January 2007 with the registered office located in Peterborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47290) and 2 other business activities. KINGSGATE TRADING LIMITED was registered 19 years ago.(SIC: 47290, 68202, 68320)

Status

active

Active since 19 years ago

Company No

06069915

LTD Company

Age

19 Years

Incorporated 26 January 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

2 Staplee Way Parnwell Peterborough, PE1 4YT,

Previous Addresses

2 Staplee Way, Parnwell Peterborough Cambs PE1 4TY
From: 26 January 2007To: 14 June 2017
Timeline

8 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Oct 20
Director Joined
Nov 20
Loan Cleared
Mar 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DUFFY, Sally Ann

Active
Staplee Way, PeterboroughPE1 4YT
Secretary
Appointed 26 Jan 2007

DUFFY, Sally Ann

Active
Staplee Way, PeterboroughPE1 4YT
Born June 1970
Director
Appointed 28 Jun 2010

LISTER, Peter

Active
Staplee Way, PeterboroughPE1 4YT
Born February 1963
Director
Appointed 26 Jan 2007

NEGUS, Matthew Graham

Active
Staplee Way, PeterboroughPE1 4YT
Born July 1982
Director
Appointed 16 Nov 2020

CAMERON, Caroline

Resigned
Rosemary Cottage, Orton WatervillePE2 5EQ
Born September 1961
Director
Appointed 26 Jan 2007
Resigned 28 Jun 2010

JOHNSON, Richard Keith

Resigned
Lower Cambourne, CambridgeCB23 6FE
Born July 1966
Director
Appointed 13 Sept 2018
Resigned 01 Oct 2020

TURNER, Ralph Colin

Resigned
Tilton Lane, BillesdonLE7 9DR
Born April 1955
Director
Appointed 26 Jan 2007
Resigned 13 Sept 2018

Persons with significant control

1

Parnwell, PeterboroughPE1 4YT

Nature of Control

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

Filing History

57

Mortgage Satisfy Charge Full
20 March 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2025
AAAnnual Accounts
Accounts With Accounts Type Small
21 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 January 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Accounts With Accounts Type Small
1 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
6 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Auditors Resignation Company
11 April 2018
AUDAUD
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Accounts With Accounts Type Small
1 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Small
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Small
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Accounts With Accounts Type Small
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
21 April 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
18 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 October 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Legacy
9 March 2007
225Change of Accounting Reference Date
Legacy
3 March 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
288aAppointment of Director or Secretary
Incorporation Company
26 January 2007
NEWINCIncorporation