Background WavePink WaveYellow Wave

KINGFISHER FULFILMENT SERVICES LTD (06766629)

KINGFISHER FULFILMENT SERVICES LTD (06766629) is an active UK company. incorporated on 5 December 2008. with registered office in Tonbridge. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. KINGFISHER FULFILMENT SERVICES LTD has been registered for 17 years. Current directors include BULL, Sarah Teresa, WOODEN, Ronald James.

Company Number
06766629
Status
active
Type
ltd
Incorporated
5 December 2008
Age
17 years
Address
Unit 1 Underlyn Ind. Estate, Underlyn Lane, Tonbridge, TN12 9BQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BULL, Sarah Teresa, WOODEN, Ronald James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGFISHER FULFILMENT SERVICES LTD

KINGFISHER FULFILMENT SERVICES LTD is an active company incorporated on 5 December 2008 with the registered office located in Tonbridge. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. KINGFISHER FULFILMENT SERVICES LTD was registered 17 years ago.(SIC: 96090)

Status

active

Active since 17 years ago

Company No

06766629

LTD Company

Age

17 Years

Incorporated 5 December 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 18 December 2025 (3 months ago)
Period: 1 January 2025 - 31 March 2025(4 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 8 April 2027
For period ending 25 March 2027

Previous Company Names

BARRY FORDER DISTRIBUTION LIMITED
From: 19 January 2009To: 28 February 2025
EASTBANK LIMITED
From: 5 December 2008To: 19 January 2009
Contact
Address

Unit 1 Underlyn Ind. Estate, Underlyn Lane Marden Tonbridge, TN12 9BQ,

Previous Addresses

The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT
From: 5 December 2008To: 27 February 2025
Timeline

9 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Funding Round
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
New Owner
Mar 25
New Owner
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
Director Left
Mar 25
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BULL, Sarah Teresa

Active
Underlyn Ind. Estate, Underlyn Lane, TonbridgeTN12 9BQ
Born October 1974
Director
Appointed 26 Feb 2025

WOODEN, Ronald James

Active
Underlyn Ind. Estate, Underlyn Lane, TonbridgeTN12 9BQ
Born February 1966
Director
Appointed 26 Feb 2025

FORDER, Barry George Edward

Resigned
37 Salts Avenue, MaidstoneME15 0AZ
Born April 1942
Director
Appointed 15 Jan 2009
Resigned 12 Mar 2025

FORDER, Judith Ann

Resigned
37 Salts Avenue, MaidstoneME15 0AZ
Born May 1943
Director
Appointed 15 Jan 2009
Resigned 12 Mar 2025

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Born November 1947
Director
Appointed 05 Dec 2008
Resigned 15 Jan 2009

Persons with significant control

3

2 Active
1 Ceased

Miss Sarah Teresa Bull

Active
Underlyn Ind. Estate, Underlyn Lane, TonbridgeTN12 9BQ
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2025

Mr Ronald James Wooden

Active
Underlyn Ind. Estate, Underlyn Lane, TonbridgeTN12 9BQ
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2025

Mr Barry George Edward Forder

Ceased
Loose, MaidstoneME15 0AZ
Born April 1942

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2016
Ceased 01 Jan 2025
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Capital Allotment Shares
5 March 2025
SH01Allotment of Shares
Certificate Change Of Name Company
28 February 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Dormant
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Dormant
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Dormant
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Dormant
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Dormant
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
287Change of Registered Office
Certificate Change Of Name Company
16 January 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 December 2008
NEWINCIncorporation