Background WavePink WaveYellow Wave

KIER (KENT) PSP LIMITED (06624451)

KIER (KENT) PSP LIMITED (06624451) is an active UK company. incorporated on 19 June 2008. with registered office in Salford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KIER (KENT) PSP LIMITED has been registered for 17 years. Current directors include CARR, Alexander Jonathan, HOWARD, Lee.

Company Number
06624451
Status
active
Type
ltd
Incorporated
19 June 2008
Age
17 years
Address
2nd Floor Optimum House,, Salford, M50 3XP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CARR, Alexander Jonathan, HOWARD, Lee
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIER (KENT) PSP LIMITED

KIER (KENT) PSP LIMITED is an active company incorporated on 19 June 2008 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 (KENT) PSP LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06624451

LTD Company

Age

17 Years

Incorporated 19 June 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 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

Previous Company Names

TRILLIUM (KENT) PSP LIMITED
From: 22 August 2008To: 21 September 2009
KENT NEWCO 2 LIMITED
From: 19 June 2008To: 22 August 2008
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: 19 June 2008To: 17 April 2020
Timeline

16 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Feb 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Jul 12
Director Left
Aug 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Nov 13
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

CARR, Alexander Jonathan

Active
Optimum House,, SalfordM50 3XP
Born May 1981
Director
Appointed 05 Dec 2018

HOWARD, Lee

Active
Optimum House,, SalfordM50 3XP
Born April 1981
Director
Appointed 05 Dec 2018

CHAPMAN, Ian Greg

Resigned
Tempsford Hall, SandySG19 2BD
Secretary
Appointed 21 Dec 2012
Resigned 28 Apr 2016

FROST, William

Resigned
Kenley Road, LondonSW19 3DU
Secretary
Appointed 12 Jan 2009
Resigned 07 Sept 2009

GEORGE, Philip Roger Perkins

Resigned
57 Ashwell Street, BaldockSG7 5QT
Secretary
Appointed 07 Sept 2009
Resigned 21 Dec 2012

HIGGINS, Philip

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

MELGES, Bethan

Resigned
Tempsford Hall, SandySG19 2BD
Secretary
Appointed 28 Apr 2016
Resigned 09 Sept 2019

THAM, Jaime Foong Yi

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

TRILLIUM SECRETARIAT SERVICES LIMITED

Resigned
London Wall, LondonEC2Y 5DN
Corporate secretary
Appointed 19 Jun 2008
Resigned 12 Jan 2009

DALGLEISH, Bruce Warren

Resigned
Post Box House, ColdharbourRH5 6HD
Born April 1967
Director
Appointed 24 Sept 2008
Resigned 12 Jan 2009

GEORGE, Philip Roger Perkins

Resigned
57 Ashwell Street, BaldockSG7 5QT
Born July 1971
Director
Appointed 07 Sept 2009
Resigned 21 Dec 2012

GODDEN, David Roy

Resigned
20 Frensham Road, FarnhamGU9 8HE
Born November 1958
Director
Appointed 22 Oct 2008
Resigned 12 Jan 2009

GORDON-STEWART, Alastair James

Resigned
Tempsford Hall, SandySG19 2BD
Born July 1972
Director
Appointed 06 Jul 2012
Resigned 27 Jan 2017

GREER, Mervyn John

Resigned
Crondall Road, Crookham VillageGU51 5SS
Born September 1954
Director
Appointed 07 Sept 2009
Resigned 02 Feb 2010

GREVILLE, Norman Alistair

Resigned
Pynchon Paddocks, Bishop's StortfordCM22 7RJ
Born June 1957
Director
Appointed 22 Oct 2008
Resigned 12 Jan 2009

HYLAND, David

Resigned
BlairdrummondFK9 4UY
Born April 1958
Director
Appointed 22 Oct 2008
Resigned 30 Sept 2010

PERSKY, Warren

Resigned
67 Goodyers Avenue, RadlettWD7 8AZ
Born May 1965
Director
Appointed 12 Jan 2009
Resigned 07 Sept 2009

PHIPPS, Julian Gerard Powell

Resigned
Gilbert Way, WokinghamRG40 4HJ
Born May 1966
Director
Appointed 30 Sept 2010
Resigned 21 Nov 2012

PRONGUE, Phillippa Jane Wilton

Resigned
Cavendish Place, LondonW1G 9NB
Born March 1976
Director
Appointed 21 Dec 2012
Resigned 05 Dec 2018

RAFIQ, Aftab

Resigned
Tempsford Hall, SandySG19 2BD
Born November 1972
Director
Appointed 27 Jan 2017
Resigned 08 Oct 2018

WHISCOMBE, Phil John

Resigned
24 The Poplars, NorwichNR16 1HP
Born August 1947
Director
Appointed 07 Sept 2009
Resigned 09 Aug 2012

LAND SECURITIES TRILLIUM LIMITED

Resigned
5 The Strand, LondonWC2N 5AF
Corporate director
Appointed 12 Jan 2009
Resigned 07 Sept 2009

LSP PPP NOMINEE DIRECTORS LIMITED

Resigned
London Wall, LondonEC2Y 5DN
Corporate director
Appointed 19 Jun 2008
Resigned 22 Oct 2008

TRILLIUM GROUP LIMITED

Resigned
London Wall, LondonEC2Y 5DN
Corporate director
Appointed 12 Jan 2009
Resigned 07 Sept 2009

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

99

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
Accounts With Accounts Type Dormant
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 October 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
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
28 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
17 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
9 January 2017
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
3 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 December 2015
AAAnnual Accounts
Miscellaneous
6 August 2015
MISCMISC
Auditors Resignation Company
24 July 2015
AUDAUD
Miscellaneous
13 July 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Miscellaneous
12 May 2015
MISCMISC
Auditors Resignation Company
17 April 2015
AUDAUD
Accounts With Accounts Type Dormant
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Resolution
8 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Memorandum Articles
29 November 2013
MEM/ARTSMEM/ARTS
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Termination Secretary Company With Name
19 June 2013
TM02Termination of Secretary
Termination Director Company With Name
24 December 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
21 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
27 September 2009
288aAppointment of Director or Secretary
Legacy
27 September 2009
288aAppointment of Director or Secretary
Legacy
27 September 2009
288aAppointment of Director or Secretary
Legacy
21 September 2009
287Change of Registered Office
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
21 September 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 July 2009
363aAnnual Return
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
88(2)Return of Allotment of Shares
Legacy
4 November 2008
123Notice of Increase in Nominal Capital
Resolution
4 November 2008
RESOLUTIONSResolutions
Legacy
9 October 2008
225Change of Accounting Reference Date
Legacy
6 October 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 August 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 June 2008
NEWINCIncorporation