Background WavePink WaveYellow Wave

OLIVER KINROSS LIMITED (06401622)

OLIVER KINROSS LIMITED (06401622) is an active UK company. incorporated on 17 October 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OLIVER KINROSS LIMITED has been registered for 18 years. Current directors include JACKSON, Alison Jane, LACEY, Jonathan, LUCKHAM-JONES, Peter Ronald.

Company Number
06401622
Status
active
Type
ltd
Incorporated
17 October 2007
Age
18 years
Address
Central House 1 Alwyne Road, London, SW19 7AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JACKSON, Alison Jane, LACEY, Jonathan, LUCKHAM-JONES, Peter Ronald
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLIVER KINROSS LIMITED

OLIVER KINROSS LIMITED is an active company incorporated on 17 October 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OLIVER KINROSS LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06401622

LTD Company

Age

18 Years

Incorporated 17 October 2007

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 16 October 2025 (5 months ago)
Submitted on 20 November 2025 (4 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

Central House 1 Alwyne Road Wimbledon London, SW19 7AB,

Previous Addresses

Granville House 2 Tettenhall Road Wolverhampton West Midlands WV1 4SB
From: 19 March 2012To: 3 October 2023
Granville House 2 Tettenhall Road Wolverhampton West Midlands WV14 4SB
From: 17 October 2007To: 19 March 2012
Timeline

18 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Jun 16
Director Left
Jun 16
Funding Round
May 17
Director Joined
Aug 17
Loan Cleared
Aug 23
Owner Exit
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Loan Secured
Dec 23
Loan Secured
Jan 24
Loan Secured
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Director Left
Nov 25
Director Left
Nov 25
Loan Secured
Dec 25
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

JACKSON, Alison Jane

Active
1 Alwyne Road, LondonSW19 7AB
Born November 1966
Director
Appointed 29 Sept 2023

LACEY, Jonathan

Active
1 Alwyne Road, LondonSW19 7AB
Born July 1976
Director
Appointed 29 Sept 2023

LUCKHAM-JONES, Peter Ronald

Active
1 Alwyne Road, LondonSW19 7AB
Born April 1975
Director
Appointed 29 Sept 2023

MCKENZIE, Ian Scott

Resigned
Worship Street, LondonEC2A 2AB
Secretary
Appointed 17 Oct 2007
Resigned 25 Jul 2016

MCKENZIE, Ian Scott

Resigned
Worship Street, LondonEC2A 2AB
Born October 1952
Director
Appointed 17 Oct 2007
Resigned 21 Jun 2016

MCKENZIE, James Scott

Resigned
2 Tettenhall Road, WolverhamptonWV1 4SB
Born October 1985
Director
Appointed 01 Sept 2017
Resigned 30 Nov 2025

MCKENZIE, Neil Oliver

Resigned
2 Tettenhall Road, WolverhamptonWV1 4SB
Born June 1982
Director
Appointed 19 May 2009
Resigned 30 Nov 2025

MCKENZIE, Pamela Mary

Resigned
Worship Street, LondonEC2A 2AB
Born March 1953
Director
Appointed 17 Oct 2007
Resigned 21 Jun 2016

Persons with significant control

2

1 Active
1 Ceased
1 Alwyne Road, LondonSW19 7AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2023

Mr Neil Oliver Mckenzie

Ceased
2, Tettenhall Road, WolverhamptonWV1 4SB
Born June 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Oct 2016
Ceased 29 Sept 2023
Fundings
Financials
Latest Activities

Filing History

90

Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Legacy
16 September 2025
PARENT_ACCPARENT_ACC
Legacy
16 September 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2024
AAAnnual Accounts
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Legacy
30 December 2024
GUARANTEE2GUARANTEE2
Legacy
30 December 2024
AGREEMENT2AGREEMENT2
Resolution
30 November 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
26 November 2024
CC04CC04
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 October 2023
AA01Change of Accounting Reference Date
Resolution
7 October 2023
RESOLUTIONSResolutions
Memorandum Articles
7 October 2023
MAMA
Notification Of A Person With Significant Control
3 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 August 2023
MR04Satisfaction of Charge
Second Filing Capital Allotment Shares
16 August 2023
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
23 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
12 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Capital Allotment Shares
4 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Resolution
9 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Legacy
12 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Legacy
7 November 2008
288cChange of Particulars
Legacy
7 November 2008
288cChange of Particulars
Legacy
23 September 2008
225Change of Accounting Reference Date
Legacy
6 December 2007
287Change of Registered Office
Incorporation Company
17 October 2007
NEWINCIncorporation