Background WavePink WaveYellow Wave

KINGFISHER INVESTMENT GROUP LIMITED (07109384)

KINGFISHER INVESTMENT GROUP LIMITED (07109384) is an active UK company. incorporated on 21 December 2009. with registered office in Cardiff. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KINGFISHER INVESTMENT GROUP LIMITED has been registered for 16 years. Current directors include PAIGE, Justin James William.

Company Number
07109384
Status
active
Type
ltd
Incorporated
21 December 2009
Age
16 years
Address
07109384 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PAIGE, Justin James William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGFISHER INVESTMENT GROUP LIMITED

KINGFISHER INVESTMENT GROUP LIMITED is an active company incorporated on 21 December 2009 with the registered office located in Cardiff. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KINGFISHER INVESTMENT GROUP LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07109384

LTD Company

Age

16 Years

Incorporated 21 December 2009

Size

N/A

Accounts

ARD: 30/12

Overdue

1 year overdue

Last Filed

Made up to 30 June 2022 (3 years ago)
Submitted on 16 March 2024 (2 years ago)
Period: 1 July 2021 - 30 June 2022(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2024
Period: 1 July 2022 - 30 December 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 21 December 2023 (2 years ago)
Submitted on 16 March 2024 (2 years ago)

Next Due

Due by 4 January 2025
For period ending 21 December 2024
Contact
Address

07109384 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

288 Jeans Way Dunstable LU5 4PT United Kingdom
From: 7 February 2019To: 23 April 2021
Kemp House 152 - 160 City Road London EC1V 2NX United Kingdom
From: 23 February 2018To: 7 February 2019
14 Craig's Court 25 Whitehall London SW1A 2BS England
From: 22 August 2017To: 23 February 2018
14 Whitehall London SW1A 2BS England
From: 11 April 2017To: 22 August 2017
17 Waterloo Place London SW1Y 4AR
From: 15 October 2013To: 11 April 2017
, 17 17 Waterloo Place, London, SW1Y 4AR, England
From: 30 September 2013To: 15 October 2013
, 1St Floor, 55-59 Shaftesbury Avenue, London, W1D 6LD, England
From: 7 June 2012To: 30 September 2013
, St Olav's Court Office 39a, City Business Centre, Lower Road, London, SE16 2XB, United Kingdom
From: 13 May 2011To: 7 June 2012
, 14Th Floor, 89 Albert Embankment, London, SE1 7TP
From: 13 July 2010To: 13 May 2011
, Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey, KT7 0XA, United Kingdom
From: 21 December 2009To: 13 July 2010
Timeline

13 key events • 2009 - 2014

Funding Officers Ownership
Company Founded
Dec 09
Funding Round
Jan 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Sept 11
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Aug 13
Director Left
Sept 13
Funding Round
Jan 14
Funding Round
Feb 14
3
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

PAIGE, Justin James William

Active
CardiffCF14 8LH
Born April 1972
Director
Appointed 07 Aug 2013

CELERITY ACCOUNTS

Resigned
Floor, LondonW1D 6LD
Corporate secretary
Appointed 29 Feb 2012
Resigned 23 Sept 2013

OMAROV, Nikitas

Resigned
White Lodge Close, LondonN2 0BL
Born July 1986
Director
Appointed 10 Feb 2010
Resigned 10 Feb 2010

OMAROV, Paul

Resigned
Bathurst Mews, LondonW2 2SB
Born May 1973
Director
Appointed 21 Dec 2009
Resigned 10 Feb 2010

OMAROV, Vasileios

Resigned
Office 39a, LondonSE16 2XB
Born November 1968
Director
Appointed 21 Dec 2009
Resigned 29 Feb 2012

REEVES, Allan Anthony

Resigned
Floor, LondonW1D 6LD
Born June 1969
Director
Appointed 29 Feb 2012
Resigned 20 Sept 2013

STODA, Aleksei

Resigned
Office 39a, LondonSE16 2XB
Born February 1978
Director
Appointed 15 Sept 2011
Resigned 20 Jan 2012

Persons with significant control

2

Mr Vasileios Khalid Omarov

Active
CardiffCF14 8LH
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Dec 2016

Mr Viacheslav Kudrin

Active
CardiffCF14 8LH
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2016
Fundings
Financials
Latest Activities

Filing History

76

Dissolved Compulsory Strike Off Suspended
14 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Psc
18 November 2024
RP10RP10
Default Companies House Service Address Applied Psc
18 November 2024
RP10RP10
Default Companies House Service Address Applied Officer
18 November 2024
RP09RP09
Default Companies House Registered Office Address Applied
18 November 2024
RP05RP05
Gazette Filings Brought Up To Date
19 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Change Account Reference Date Company Previous Extended
16 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 March 2024
CS01Confirmation Statement
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
31 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
14 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
24 September 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Gazette Filings Brought Up To Date
15 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 January 2015
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Termination Secretary Company With Name
17 February 2014
TM02Termination of Secretary
Capital Allotment Shares
14 February 2014
SH01Allotment of Shares
Capital Allotment Shares
13 January 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
15 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts Amended With Made Up Date
19 July 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 June 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
29 February 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 July 2010
AD01Change of Registered Office Address
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Capital Allotment Shares
28 January 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Incorporation Company
21 December 2009
NEWINCIncorporation