Background WavePink WaveYellow Wave

K P A BUILDING SERVICES LTD. (07151660)

K P A BUILDING SERVICES LTD. (07151660) is an active UK company. incorporated on 9 February 2010. with registered office in Brighton. The company operates in the Construction sector, engaged in construction of domestic buildings. K P A BUILDING SERVICES LTD. has been registered for 16 years. Current directors include EPAMINONDAS, Andrew Panayiotou, GENT, Paul Clifford, SMALL, Kevin Roger.

Company Number
07151660
Status
active
Type
ltd
Incorporated
9 February 2010
Age
16 years
Address
2nd Floor, Preston Park House, Brighton, BN1 6SB
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
EPAMINONDAS, Andrew Panayiotou, GENT, Paul Clifford, SMALL, Kevin Roger
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K P A BUILDING SERVICES LTD.

K P A BUILDING SERVICES LTD. is an active company incorporated on 9 February 2010 with the registered office located in Brighton. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. K P A BUILDING SERVICES LTD. was registered 16 years ago.(SIC: 41202)

Status

active

Active since 16 years ago

Company No

07151660

LTD Company

Age

16 Years

Incorporated 9 February 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

HOME TALENT PLUMBING & BUILDING SERVICES LTD
From: 9 February 2010To: 11 September 2012
Contact
Address

2nd Floor, Preston Park House South Road Brighton, BN1 6SB,

Previous Addresses

2nd Floor Stanford Gate, South Road Brighton East Sussex BN1 6SB
From: 22 May 2014To: 5 December 2025
Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH
From: 9 February 2010To: 22 May 2014
Timeline

6 key events • 2010 - 2012

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Sept 12
Funding Round
Sept 12
Funding Round
Sept 12
Funding Round
Oct 12
Director Joined
Oct 12
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

SRC PARTNERSHIP LTD

Active
South Road, BrightonBN1 6SB
Corporate secretary
Appointed 08 Aug 2012

EPAMINONDAS, Andrew Panayiotou

Active
South Road, BrightonBN1 6SB
Born May 1964
Director
Appointed 09 Feb 2010

GENT, Paul Clifford

Active
Broomfield Drive, BillingshurstRH14 9TJ
Born December 1968
Director
Appointed 08 Aug 2012

SMALL, Kevin Roger

Active
Bamborough Close, South WaterRH13 9XG
Born July 1972
Director
Appointed 23 Oct 2012

Persons with significant control

3

Mr Andrew Panayiotou Epaminondas

Active
South Road, BrightonBN1 6SB
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Paul Clifford Gent

Active
Broomfield Drive, BillingshurstRH14 9TJ
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Kevin Roger Small

Active
Amberglade, HorshamRH13 9UB
Born July 1972

Nature of Control

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

Filing History

52

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
5 December 2025
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
5 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Change Corporate Secretary Company With Change Date
12 February 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 September 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
22 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Change Person Director Company With Change Date
25 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 December 2012
AAAnnual Accounts
Capital Allotment Shares
23 October 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Capital Allotment Shares
17 September 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
17 September 2012
CH01Change of Director Details
Capital Allotment Shares
13 September 2012
SH01Allotment of Shares
Certificate Change Of Name Company
11 September 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Secretary Company With Name
5 September 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Change Of Name Notice
14 August 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Dormant
27 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Incorporation Company
9 February 2010
NEWINCIncorporation