Background WavePink WaveYellow Wave

KIRBY COMMUNICATIONS LIMITED (07092498)

KIRBY COMMUNICATIONS LIMITED (07092498) is an active UK company. incorporated on 1 December 2009. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KIRBY COMMUNICATIONS LIMITED has been registered for 16 years. Current directors include SILCOCK, Brogan Lauren, SILCOCK, Mark Anthony, THEAKER, Cheryl Louise.

Company Number
07092498
Status
active
Type
ltd
Incorporated
1 December 2009
Age
16 years
Address
210 White Lane, Sheffield, S12 3GL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SILCOCK, Brogan Lauren, SILCOCK, Mark Anthony, THEAKER, Cheryl Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIRBY COMMUNICATIONS LIMITED

KIRBY COMMUNICATIONS LIMITED is an active company incorporated on 1 December 2009 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KIRBY COMMUNICATIONS LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07092498

LTD Company

Age

16 Years

Incorporated 1 December 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

210 White Lane Sheffield, S12 3GL,

Previous Addresses

Progress House 206 White Lane Sheffield South Yorkshire S12 3GL United Kingdom
From: 1 December 2009To: 20 March 2012
Timeline

8 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Jun 10
Director Joined
Oct 10
Director Joined
Nov 12
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 25
Owner Exit
Dec 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SILCOCK, Brogan Lauren

Active
White Lane, SheffieldS12 3GL
Born August 1994
Director
Appointed 14 Nov 2012

SILCOCK, Mark Anthony

Active
White Lane, SheffieldS12 3GL
Born July 1966
Director
Appointed 01 Dec 2009

THEAKER, Cheryl Louise

Active
White Lane, SheffieldS12 3GL
Born August 1965
Director
Appointed 01 Dec 2009

COLEMAN, David John

Resigned
Winchester Close, ChesterfieldS42 5RT
Born December 1969
Director
Appointed 01 Jun 2010
Resigned 01 Jan 2013

GILL, Tim James

Resigned
White Lane, SheffieldS12 3GL
Born September 1983
Director
Appointed 01 Dec 2009
Resigned 01 Apr 2025

TURLEY, David

Resigned
White Lane, SheffieldS12 3GL
Born July 1984
Director
Appointed 01 Oct 2010
Resigned 01 Jan 2013

Persons with significant control

3

2 Active
1 Ceased

Tim James Gill

Ceased
White Lane, SheffieldS12 3GL
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2025

Mr Mark Anthony Silcock

Active
White Lane, SheffieldS12 3GL
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Cheryl Louise Theaker

Active
White Lane, SheffieldS12 3GL
Born August 1965

Nature of Control

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

Filing History

46

Accounts With Accounts Type Dormant
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Dormant
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Dormant
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Dormant
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Incorporation Company
1 December 2009
NEWINCIncorporation