Background WavePink WaveYellow Wave

KINDLEWORTH (SERVICES) LIMITED (07505686)

KINDLEWORTH (SERVICES) LIMITED (07505686) is an active UK company. incorporated on 26 January 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. KINDLEWORTH (SERVICES) LIMITED has been registered for 15 years. Current directors include ARROWSMITH, Tom Richard, BROOKE, Beau, ESTILL, Michael Robert and 3 others.

Company Number
07505686
Status
active
Type
ltd
Incorporated
26 January 2011
Age
15 years
Address
90 Bartholomew Close, London, EC1A 7BN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ARROWSMITH, Tom Richard, BROOKE, Beau, ESTILL, Michael Robert, HACKING, James Elliot, HAUGHIAN, Frances Clare, SKELTON, Jonathan
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINDLEWORTH (SERVICES) LIMITED

KINDLEWORTH (SERVICES) LIMITED is an active company incorporated on 26 January 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. KINDLEWORTH (SERVICES) LIMITED was registered 15 years ago.(SIC: 62090)

Status

active

Active since 15 years ago

Company No

07505686

LTD Company

Age

15 Years

Incorporated 26 January 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 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

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

KINDLEWORTH LIMITED
From: 26 January 2011To: 20 July 2012
Contact
Address

90 Bartholomew Close London, EC1A 7BN,

Previous Addresses

Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom
From: 1 February 2018To: 9 October 2020
2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP
From: 2 April 2013To: 1 February 2018
283-288 High Holborn London WC1V 6HP
From: 18 July 2012To: 2 April 2013
1St Floor 64 Baker Street London W1U 7GB United Kingdom
From: 26 January 2011To: 18 July 2012
Timeline

11 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Jul 12
Funding Round
Oct 12
Funding Round
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Feb 20
Director Joined
Feb 21
Director Joined
Apr 23
Funding Round
Aug 24
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

ARROWSMITH, Tom Richard

Active
LondonEC1A 7BN
Born November 1981
Director
Appointed 25 Jun 2012

BROOKE, Beau

Active
LondonEC1A 7BN
Born September 1990
Director
Appointed 01 Apr 2023

ESTILL, Michael Robert

Active
Bartholomew Close, LondonEC1A 7BN
Born September 1981
Director
Appointed 04 Feb 2021

HACKING, James Elliot

Active
LondonEC1A 7BN
Born October 1975
Director
Appointed 26 Jan 2011

HAUGHIAN, Frances Clare

Active
LondonEC1A 7BN
Born February 1969
Director
Appointed 20 Oct 2015

SKELTON, Jonathan

Active
LondonEC1A 7BN
Born August 1977
Director
Appointed 20 Oct 2015

HELLEWELL, Alison Jane

Resigned
Floor, LondonWC1V 7HP
Born October 1966
Director
Appointed 26 Jan 2011
Resigned 31 Mar 2015

MUNSLOW, Kevin

Resigned
24 Chiswell Street, LondonEC1Y 4YX
Born July 1963
Director
Appointed 26 Jan 2011
Resigned 16 Jan 2020

Persons with significant control

1

Bartholomew Close, LondonEC1A 7BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2025
Fundings
Financials
Latest Activities

Filing History

64

Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
5 November 2025
PSC09Update to PSC Statements
Memorandum Articles
8 September 2025
MAMA
Resolution
8 September 2025
RESOLUTIONSResolutions
Withdrawal Of A Person With Significant Control Statement
28 August 2025
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
28 August 2025
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Memorandum Articles
7 August 2024
MAMA
Resolution
7 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
2 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
17 November 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Capital Allotment Shares
12 November 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Dormant
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Dormant
12 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 April 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 October 2012
AAAnnual Accounts
Capital Allotment Shares
2 October 2012
SH01Allotment of Shares
Certificate Change Of Name Company
20 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
18 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Incorporation Company
26 January 2011
NEWINCIncorporation