Background WavePink WaveYellow Wave

KATHRYN CHARLES LIMITED (07278067)

KATHRYN CHARLES LIMITED (07278067) is an active UK company. incorporated on 9 June 2010. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. KATHRYN CHARLES LIMITED has been registered for 15 years. Current directors include KENNY, Steven Gerard, PENKETH, Gillian.

Company Number
07278067
Status
active
Type
ltd
Incorporated
9 June 2010
Age
15 years
Address
Hanover Buildings, Liverpool, L1 3DN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KENNY, Steven Gerard, PENKETH, Gillian
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KATHRYN CHARLES LIMITED

KATHRYN CHARLES LIMITED is an active company incorporated on 9 June 2010 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. KATHRYN CHARLES LIMITED was registered 15 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 15 years ago

Company No

07278067

LTD Company

Age

15 Years

Incorporated 9 June 2010

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

Hanover Buildings 11-13 Hanover Street Liverpool, L1 3DN,

Previous Addresses

Sk House Tapton Way Wavertree Business Village Liverpool Merseyside L13 1DA
From: 22 July 2014To: 18 September 2020
145 Edge Lane Liverpool L7 2PF United Kingdom
From: 9 June 2010To: 22 July 2014
Timeline

22 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Jul 14
Owner Exit
Nov 19
Director Joined
Nov 19
New Owner
Nov 19
New Owner
Nov 19
Loan Secured
May 20
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Owner Exit
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Secured
Jul 25
Loan Secured
Dec 25
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KENNY, Steven Gerard

Active
11-13 Hanover Street, LiverpoolL1 3DN
Born November 1966
Director
Appointed 13 Nov 2019

PENKETH, Gillian

Active
11-13 Hanover Street, LiverpoolL1 3DN
Born July 1973
Director
Appointed 09 Jun 2010

KENNY, Steven

Resigned
Tapton Way, LiverpoolL13 1DA
Born November 1966
Director
Appointed 09 Jun 2010
Resigned 08 Jun 2014

Persons with significant control

3

1 Active
2 Ceased

Mr Steven Gerard Kenny

Ceased
11-13 Hanover Street, LiverpoolL1 3DN
Born November 1966

Nature of Control

Significant influence or control
Notified 13 Nov 2019
Ceased 28 Sept 2024

Miss Gillian Penketh

Active
11-13 Hanover Street, LiverpoolL1 3DN
Born July 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2019

Miss Gillian Penketh

Ceased
Tapton Way, LiverpoolL13 1DA
Born July 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 May 2017
Ceased 13 Nov 2019
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
19 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
19 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
18 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
18 March 2025
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
18 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2025
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
17 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 March 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
27 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
26 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
13 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
12 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
15 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
13 November 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Dormant
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Incorporation Company
9 June 2010
NEWINCIncorporation