Background WavePink WaveYellow Wave

KINGSTON WYCOMBE SERVICED OFFICES LIMITED (07371193)

KINGSTON WYCOMBE SERVICED OFFICES LIMITED (07371193) is an active UK company. incorporated on 9 September 2010. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. KINGSTON WYCOMBE SERVICED OFFICES LIMITED has been registered for 15 years. Current directors include HICKMAN, Alexander John, LAMBOURNE, Nicholas Alexander.

Company Number
07371193
Status
active
Type
ltd
Incorporated
9 September 2010
Age
15 years
Address
8th Floor Fountain House, Reading, RG1 7QF
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
HICKMAN, Alexander John, LAMBOURNE, Nicholas Alexander
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSTON WYCOMBE SERVICED OFFICES LIMITED

KINGSTON WYCOMBE SERVICED OFFICES LIMITED is an active company incorporated on 9 September 2010 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. KINGSTON WYCOMBE SERVICED OFFICES LIMITED was registered 15 years ago.(SIC: 82110)

Status

active

Active since 15 years ago

Company No

07371193

LTD Company

Age

15 Years

Incorporated 9 September 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

KINGSTON (ABBEYDALE) NOMINEE (NO 2) LIMITED
From: 9 September 2010To: 8 July 2011
Contact
Address

8th Floor Fountain House 2 Queens Walk Reading, RG1 7QF,

Previous Addresses

25 Harley Street London W1G 9BR
From: 12 May 2011To: 22 December 2014
27 High Street Chinnor Oxfordshire OX39 4DJ
From: 9 September 2010To: 12 May 2011
Timeline

11 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Director Left
May 11
Director Joined
May 11
Funding Round
Jul 11
Share Issue
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Owner Exit
Sept 17
Share Buyback
Jul 19
Director Left
Jun 25
Owner Exit
Jun 25
3
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HICKMAN, Alexander John

Active
2 Queens Walk, ReadingRG1 7QF
Born September 1972
Director
Appointed 09 May 2011

LAMBOURNE, Nicholas Alexander

Active
Brownswood Road, BeaconsfieldHP9 2NU
Born December 1969
Director
Appointed 24 May 2013

IRVINE, Kyle Douglas

Resigned
Portman Square, LondonW1H 6NT
Born August 1972
Director
Appointed 09 Sept 2010
Resigned 09 May 2011

WATES, Luke Adam

Resigned
Redfield Lane, LondonSW5 0RG
Born April 1972
Director
Appointed 24 May 2013
Resigned 25 Jun 2025

Persons with significant control

4

2 Active
2 Ceased

Mr Luke Adam Wates

Ceased
BarnesSW13 9LW
Born April 1972

Nature of Control

Right to appoint and remove directors
Notified 09 Sept 2016
Ceased 24 Jun 2025

Mr Alexander John Hickman

Ceased
2 Queens Walk, ReadingRG1 7QF
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Sept 2016
Ceased 08 Sept 2017

Mr Nicholas Alexander Lambourne

Active
2 Queens Walk, ReadingRG1 7QF
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Sept 2016

Mr Alexander John Hickman

Active
2 Queens Walk, ReadingRG1 7QF
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Sept 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
25 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
23 July 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Change To A Person With Significant Control
25 September 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Capital Name Of Class Of Shares
27 June 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
27 June 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
27 June 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
27 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Dormant
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Capital Allotment Shares
22 July 2011
SH01Allotment of Shares
Certificate Change Of Name Company
8 July 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 May 2011
AD01Change of Registered Office Address
Incorporation Company
9 September 2010
NEWINCIncorporation