Background WavePink WaveYellow Wave

KIER VENTURES UKSC LIMITED (06275532)

KIER VENTURES UKSC LIMITED (06275532) is an active UK company. incorporated on 11 June 2007. with registered office in Salford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KIER VENTURES UKSC LIMITED has been registered for 18 years. Current directors include HOWARD, Lee, THOMAS, Leigh Parry.

Company Number
06275532
Status
active
Type
ltd
Incorporated
11 June 2007
Age
18 years
Address
2nd Floor Optimum House,, Salford, M50 3XP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HOWARD, Lee, THOMAS, Leigh Parry
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIER VENTURES UKSC LIMITED

KIER VENTURES UKSC LIMITED is an active company incorporated on 11 June 2007 with the registered office located in Salford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KIER VENTURES UKSC LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06275532

LTD Company

Age

18 Years

Incorporated 11 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 15 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

2nd Floor Optimum House, Clippers Quay Salford, M50 3XP,

Previous Addresses

81 Fountain Street Manchester M2 2EE England
From: 17 April 2020To: 2 July 2021
Tempsford Hall Sandy Bedfordshire SG19 2BD
From: 11 June 2007To: 17 April 2020
Timeline

13 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Apr 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jul 11
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Jan 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jan 18
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

HOWARD, Lee

Active
Optimum House,, SalfordM50 3XP
Born April 1981
Director
Appointed 01 Jun 2016

THOMAS, Leigh Parry

Active
Optimum House,, SalfordM50 3XP
Born January 1971
Director
Appointed 08 Apr 2011

ARMITAGE, Matthew

Resigned
Tempsford Hall, BedfordshireSG19 2BD
Secretary
Appointed 22 Dec 2014
Resigned 16 Jul 2015

HAMILTON, Deborah Pamela

Resigned
Tempsford Hall, BedfordshireSG19 2BD
Secretary
Appointed 25 Jul 2011
Resigned 22 Sept 2014

HIGGINS, Philip

Resigned
Optimum House,, SalfordM50 3XP
Secretary
Appointed 09 Sept 2019
Resigned 24 Sept 2021

MELGES, Bethan

Resigned
Tempsford Hall, BedfordshireSG19 2BD
Secretary
Appointed 16 Jul 2015
Resigned 09 Sept 2019

THAM, Jaime Foong Yi

Resigned
Optimum House,, SalfordM50 3XP
Secretary
Appointed 24 Sept 2021
Resigned 17 Feb 2026

WOODS, Ian Paul

Resigned
Tempsford Hall, BedfordshireSG19 2BD
Secretary
Appointed 11 Jun 2007
Resigned 25 Jul 2011

DIXON, Kevin

Resigned
Cavendish Place, LondonW1G 9NB
Born September 1955
Director
Appointed 08 Apr 2011
Resigned 29 Dec 2017

DUNCOMBE, Roger John

Resigned
Croft House, St AlbansAL1 4SD
Born December 1954
Director
Appointed 11 Jun 2007
Resigned 08 Apr 2009

GILMAN, Thomas George

Resigned
4 Court Barton Lane, WetherbyLS23 6SN
Born February 1970
Director
Appointed 08 Apr 2011
Resigned 21 Feb 2013

GORDON-STEWART, Alastair James

Resigned
Tempsford Hall, BedfordshireSG19 2BD
Born July 1972
Director
Appointed 12 Feb 2013
Resigned 01 Jun 2016

SIMKIN, Richard William

Resigned
14 Little Plucketts Way, Buckhurst HillIG9 5QU
Born September 1948
Director
Appointed 11 Jun 2007
Resigned 30 Jun 2011

TURNER, Nigel Alan, Mr.

Resigned
Tempsford Hall, BedfordshireSG19 2BD
Born May 1965
Director
Appointed 11 Jun 2007
Resigned 19 Jan 2016

WHITE, Andrew Nicholas Howard

Resigned
Tempsford Hall, BedfordshireSG19 2BD
Born July 1970
Director
Appointed 11 Jun 2007
Resigned 31 Jan 2013

WOODS, Ian Paul

Resigned
Tempsford Hall, BedfordshireSG19 2BD
Born December 1957
Director
Appointed 11 Jun 2007
Resigned 31 Mar 2013

Persons with significant control

1

Optimum House, Clippers Quay, SalfordM50 3XP

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 Dormant
15 March 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 March 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
15 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Miscellaneous
6 August 2015
MISCMISC
Appoint Person Secretary Company With Name Date
27 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2015
TM02Termination of Secretary
Auditors Resignation Company
24 July 2015
AUDAUD
Auditors Resignation Company
13 July 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Dormant
13 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Miscellaneous
13 June 2014
MISCMISC
Miscellaneous
1 May 2014
MISCMISC
Miscellaneous
17 April 2014
MISCMISC
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Full
4 November 2011
AAAnnual Accounts
Termination Secretary Company With Name
26 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 July 2011
AP03Appointment of Secretary
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Legacy
12 June 2009
288cChange of Particulars
Legacy
21 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 October 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
26 June 2007
288cChange of Particulars
Incorporation Company
11 June 2007
NEWINCIncorporation