Background WavePink WaveYellow Wave

KEDLESTON (OLSEN HOUSE HOLDINGS) LIMITED (07007590)

KEDLESTON (OLSEN HOUSE HOLDINGS) LIMITED (07007590) is an active UK company. incorporated on 2 September 2009. with registered office in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KEDLESTON (OLSEN HOUSE HOLDINGS) LIMITED has been registered for 16 years.

Company Number
07007590
Status
active
Type
ltd
Incorporated
2 September 2009
Age
16 years
Address
Unit 7 Brook Business Centre, Uxbridge, UB8 2FX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEDLESTON (OLSEN HOUSE HOLDINGS) LIMITED

KEDLESTON (OLSEN HOUSE HOLDINGS) LIMITED is an active company incorporated on 2 September 2009 with the registered office located in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KEDLESTON (OLSEN HOUSE HOLDINGS) LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07007590

LTD Company

Age

16 Years

Incorporated 2 September 2009

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

OLSEN HOUSE HOLDINGS LIMITED
From: 16 April 2013To: 25 May 2016
CHARLES MILLS EDUCATION LIMITED
From: 2 September 2009To: 16 April 2013
Contact
Address

Unit 7 Brook Business Centre Cowley Mill Road Uxbridge, UB8 2FX,

Previous Addresses

Unit 8 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX United Kingdom
From: 5 March 2019To: 1 July 2023
Office Suite 1 Ansell Gardens Holloway Lane Harmondsworth West Drayton UB7 0AE England
From: 2 January 2018To: 5 March 2019
Suites 3 & 4 Stockley Park Business Centre the Arena Stockley Park UB11 1AA England
From: 21 August 2017To: 2 January 2018
C/O Kedleston Group Limited Office Suite No. 1 Ansell Gardens, Holloway Lane Harmondsworth West Drayton UB7 0AE England
From: 28 September 2016To: 21 August 2017
Suite 3 Holmere Hall Dykes Lane Yealand Conyers Carnforth Lancashire LA5 9SN
From: 2 June 2014To: 28 September 2016
Fourth Floor 43-45 Dorset Street London W1U 7NA United Kingdom
From: 11 April 2013To: 2 June 2014
C/O Olsen House School 85-87 Liverpool Road Crosby Liverpool L23 5TD United Kingdom
From: 5 November 2010To: 11 April 2013
Olsen House School 87 Liverpool Road Great Crosby Merseyside L23 5TD
From: 27 November 2009To: 5 November 2010
15 Mount Street Liverpool Merseyside L1 9HD England
From: 2 September 2009To: 27 November 2009
Timeline

22 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Director Joined
Sept 14
Director Left
Sept 14
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Secured
Jun 18
Loan Secured
Aug 19
Loan Secured
Feb 20
Director Left
Jan 21
Loan Secured
Dec 22
Loan Secured
Nov 23
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2025
AAAnnual Accounts
Accounts With Accounts Type Small
9 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Memorandum Articles
4 December 2023
MAMA
Resolution
4 December 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Change To A Person With Significant Control
23 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
11 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Resolution
11 June 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 September 2016
AD01Change of Registered Office Address
Resolution
25 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Resolution
26 June 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
29 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
24 April 2013
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
22 April 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 April 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
22 April 2013
RESOLUTIONSResolutions
Resolution
22 April 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
20 April 2013
MR01Registration of a Charge
Certificate Change Of Name Company
16 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 April 2013
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
11 April 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
11 April 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Legacy
4 April 2013
MG02MG02
Legacy
4 April 2013
MG02MG02
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Capital Name Of Class Of Shares
12 September 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
12 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 November 2010
AD01Change of Registered Office Address
Legacy
17 September 2010
MG01MG01
Change Account Reference Date Company Current Shortened
11 March 2010
AA01Change of Accounting Reference Date
Legacy
20 January 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
27 November 2009
AD01Change of Registered Office Address
Incorporation Company
2 September 2009
NEWINCIncorporation