Background WavePink WaveYellow Wave

KINGDOM BOOKKEEPING LTD (06538192)

KINGDOM BOOKKEEPING LTD (06538192) is an active UK company. incorporated on 18 March 2008. with registered office in Rotherham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities. KINGDOM BOOKKEEPING LTD has been registered for 18 years. Current directors include DAVIES, Colin, DAVIES, Dawn Tracey.

Company Number
06538192
Status
active
Type
ltd
Incorporated
18 March 2008
Age
18 years
Address
2 Lyle Close, Rotherham, S66 9FN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
DAVIES, Colin, DAVIES, Dawn Tracey
SIC Codes
69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGDOM BOOKKEEPING LTD

KINGDOM BOOKKEEPING LTD is an active company incorporated on 18 March 2008 with the registered office located in Rotherham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities. KINGDOM BOOKKEEPING LTD was registered 18 years ago.(SIC: 69202)

Status

active

Active since 18 years ago

Company No

06538192

LTD Company

Age

18 Years

Incorporated 18 March 2008

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 1 June 2025 (11 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

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 30 August 2025 (8 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

C21 ACCOUNTING & PAYROLL SOLUTIONS LTD
From: 15 July 2010To: 22 November 2023
PAYROLL SALARY SOLUTIONS LIMITED
From: 18 March 2008To: 15 July 2010
Contact
Address

2 Lyle Close Thurcroft Rotherham, S66 9FN,

Previous Addresses

25B Napier Court Gander Lane Barlborough Chesterfield Derbyshire S43 4PZ
From: 12 October 2015To: 24 November 2023
Ff017 Eckington Business Centre Ii 8 Gosber Street Eckington Sheffield S21 4DA
From: 18 September 2014To: 12 October 2015
Ff017 Eckington Business Centre Ii 8 Gosber Street Eckington Sheffield S21 4DU England
From: 18 September 2014To: 18 September 2014
41 Morton Gardens Halfway Sheffield S20 8GJ England
From: 7 October 2013To: 18 September 2014
41 Morton Gardens Halfway Sheffield S20 8GJ England
From: 7 October 2013To: 7 October 2013
112 Cavendish Building Westthorpe Business Innovation Centre Westthorpe Fields Road Sheffield S21 1TZ United Kingdom
From: 27 March 2012To: 7 October 2013
41 Morton Gardens Halfway Sheffeld S20 8GJ United Kingdom
From: 18 March 2008To: 27 March 2012
Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Mar 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DAVIES, Dawn Tracey

Active
Lyle Close, RotherhamS66 9FN
Secretary
Appointed 18 Mar 2008

DAVIES, Colin

Active
Lyle Close, RotherhamS66 9FN
Born November 1967
Director
Appointed 18 Mar 2008

DAVIES, Dawn Tracey

Active
Lyle Close, RotherhamS66 9FN
Born December 1970
Director
Appointed 18 Mar 2008

Incorporate Secretariat Limited

Resigned
Floor, LondonW1S 1TD
Corporate secretary
Appointed 18 Mar 2008
Resigned 18 Mar 2008

Persons with significant control

2

Mr Colin Davies

Active
Lyle Close, RotherhamS66 9FN
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Dawn Tracey Davies

Active
Lyle Close, RotherhamS66 9FN
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
30 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 November 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 November 2023
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Resolution
7 February 2023
RESOLUTIONSResolutions
Memorandum Articles
7 February 2023
MAMA
Capital Name Of Class Of Shares
7 February 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
4 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
4 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 September 2017
CH03Change of Secretary Details
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Certificate Change Of Name Company
15 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 July 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 July 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
7 April 2009
287Change of Registered Office
Legacy
7 April 2009
287Change of Registered Office
Legacy
7 April 2009
287Change of Registered Office
Legacy
1 August 2008
225Change of Accounting Reference Date
Legacy
19 March 2008
288bResignation of Director or Secretary
Incorporation Company
18 March 2008
NEWINCIncorporation