Background WavePink WaveYellow Wave

KMS (NO 1) DEVELOPMENTS LIMITED (06554539)

KMS (NO 1) DEVELOPMENTS LIMITED (06554539) is an active UK company. incorporated on 3 April 2008. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. KMS (NO 1) DEVELOPMENTS LIMITED has been registered for 17 years. Current directors include DANIELS, Stephen Richards, CTC DIRECTORSHIPS LTD.

Company Number
06554539
Status
active
Type
ltd
Incorporated
3 April 2008
Age
17 years
Address
80 Strand, London, WC2R 0DT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DANIELS, Stephen Richards, CTC DIRECTORSHIPS LTD
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KMS (NO 1) DEVELOPMENTS LIMITED

KMS (NO 1) DEVELOPMENTS LIMITED is an active company incorporated on 3 April 2008 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. KMS (NO 1) DEVELOPMENTS LIMITED was registered 17 years ago.(SIC: 41100)

Status

active

Active since 17 years ago

Company No

06554539

LTD Company

Age

17 Years

Incorporated 3 April 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 June 2025 (9 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 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

80 Strand London, WC2R 0DT,

Previous Addresses

6th Floor 338 Euston Road London NW1 3BG
From: 11 April 2014To: 17 December 2025
7 Swallow Street London W1B 4DE
From: 2 March 2011To: 11 April 2014
10 Crown Place London EC2A 4FT United Kingdom
From: 3 April 2008To: 2 March 2011
Timeline

9 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
New Owner
Jun 18
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Dec 20
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CAPITAL TRADING COMPANIES SECRETARIES LIMITED

Active
338 Euston Road, LondonNW1 3BG
Corporate secretary
Appointed 03 Apr 2008

DANIELS, Stephen Richards

Active
Strand, LondonWC2R 0DT
Born December 1980
Director
Appointed 03 Apr 2008

CTC DIRECTORSHIPS LTD

Active
Strand, LondonWC2R 0DT
Corporate director
Appointed 22 Oct 2020

FEE, Nigel Terry

Resigned
338 Euston Road, LondonNW1 3BG
Born February 1951
Director
Appointed 12 Sept 2011
Resigned 22 Oct 2020

LARKIN, Kieran Thomas

Resigned
5 Smabridge Walk, Milton KeynesMK15 9LT
Born August 1953
Director
Appointed 03 Apr 2008
Resigned 12 Sept 2011

LEWIS, Geoffrey Richard

Resigned
48 Brunswick Court, LondonSW1P 4AE
Born October 1952
Director
Appointed 03 Apr 2008
Resigned 12 Sept 2011

SCANLON, Frank

Resigned
338 Euston Road, LondonNW1 3BG
Born August 1943
Director
Appointed 12 Sept 2011
Resigned 22 Oct 2020

Persons with significant control

1

Mrs Mary Smith

Active
Strand, LondonWC2R 0DT
Born August 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2018
Fundings
Financials
Latest Activities

Filing History

68

Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Corporate Director Company With Change Date
22 December 2025
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
10 December 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
4 June 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
4 June 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Change Corporate Secretary Company
5 September 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 April 2014
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
10 April 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Second Filing Of Form With Form Type
26 November 2011
RP04RP04
Change Corporate Secretary Company
7 November 2011
CH04Change of Corporate Secretary Details
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Corporate Secretary Company With Change Date
21 April 2011
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company
5 April 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
16 July 2009
288cChange of Particulars
Legacy
3 April 2009
363aAnnual Return
Legacy
12 April 2008
88(2)Return of Allotment of Shares
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
225Change of Accounting Reference Date
Incorporation Company
3 April 2008
NEWINCIncorporation