Background WavePink WaveYellow Wave

KINGSLEY ROOFING (BRIGHTON) LIMITED (07345052)

KINGSLEY ROOFING (BRIGHTON) LIMITED (07345052) is an active UK company. incorporated on 13 August 2010. with registered office in Ferring. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KINGSLEY ROOFING (BRIGHTON) LIMITED has been registered for 15 years. Current directors include FORTESCUE, Jacob Charles, HOLLANDS, Justen Scott, TAYLOR, Jeremy Kingsley.

Company Number
07345052
Status
active
Type
ltd
Incorporated
13 August 2010
Age
15 years
Address
15 Sea Lane, Ferring, BN12 5DP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FORTESCUE, Jacob Charles, HOLLANDS, Justen Scott, TAYLOR, Jeremy Kingsley
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSLEY ROOFING (BRIGHTON) LIMITED

KINGSLEY ROOFING (BRIGHTON) LIMITED is an active company incorporated on 13 August 2010 with the registered office located in Ferring. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KINGSLEY ROOFING (BRIGHTON) LIMITED was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07345052

LTD Company

Age

15 Years

Incorporated 13 August 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

KC ROOFING LIMITED
From: 13 August 2010To: 11 February 2019
Contact
Address

15 Sea Lane Ferring, BN12 5DP,

Previous Addresses

50 Ferring Street Ferring West Sussex BN12 5JP
From: 8 September 2011To: 17 January 2018
a2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ United Kingdom
From: 13 August 2010To: 8 September 2011
Timeline

8 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Sept 14
Director Joined
Feb 19
Director Joined
Feb 19
New Owner
Feb 19
Loan Secured
Oct 19
Owner Exit
Nov 19
Loan Cleared
Sept 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

TAYLOR, Jeremy Kingsley

Active
Ferring Street, FerringBN12 5JP
Secretary
Appointed 13 Aug 2010

FORTESCUE, Jacob Charles

Active
FerringBN12 5DP
Born August 1989
Director
Appointed 21 Jan 2019

HOLLANDS, Justen Scott

Active
FerringBN12 5DP
Born December 1982
Director
Appointed 21 Jan 2019

TAYLOR, Jeremy Kingsley

Active
FerringBN12 5DP
Born January 1968
Director
Appointed 13 Aug 2010

JANES, Graham Paul

Resigned
65 Leighton Road, AylesburyHP22 4PA
Born December 1961
Director
Appointed 13 Aug 2010
Resigned 30 Sept 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Jeremy Kingsley Taylor

Active
FerringBN12 5DP
Born January 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Jan 2019
FerringBN12 5JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jun 2016
Ceased 21 Jan 2019
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
19 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Resolution
11 February 2019
RESOLUTIONSResolutions
Change Of Name Notice
11 February 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2014
AR01AR01
Termination Director Company With Name Termination Date
14 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 September 2011
AD01Change of Registered Office Address
Legacy
21 October 2010
MG01MG01
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 September 2010
CH03Change of Secretary Details
Change Account Reference Date Company Current Shortened
18 August 2010
AA01Change of Accounting Reference Date
Incorporation Company
13 August 2010
NEWINCIncorporation