Background WavePink WaveYellow Wave

KINGFISHER BUSINESS ADVISORS LTD (07586179)

KINGFISHER BUSINESS ADVISORS LTD (07586179) is an active UK company. incorporated on 31 March 2011. with registered office in Addlestone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. KINGFISHER BUSINESS ADVISORS LTD has been registered for 15 years. Current directors include VAN DEN BROEK, Adriaan.

Company Number
07586179
Status
active
Type
ltd
Incorporated
31 March 2011
Age
15 years
Address
126 Liberty Lane, Addlestone, KT15 1NL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
VAN DEN BROEK, Adriaan
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGFISHER BUSINESS ADVISORS LTD

KINGFISHER BUSINESS ADVISORS LTD is an active company incorporated on 31 March 2011 with the registered office located in Addlestone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. KINGFISHER BUSINESS ADVISORS LTD was registered 15 years ago.(SIC: 69201)

Status

active

Active since 15 years ago

Company No

07586179

LTD Company

Age

15 Years

Incorporated 31 March 2011

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 21 November 2025 (5 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

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

SONACE LIMITED
From: 31 March 2011To: 14 June 2012
Contact
Address

126 Liberty Lane Addlestone, KT15 1NL,

Previous Addresses

2 High Street Chobham Woking GU24 8AA England
From: 6 September 2016To: 20 August 2025
4 High Street Chobham Woking Surrey GU24 8AA
From: 27 July 2012To: 6 September 2016
Troy Cottage Horsell Park Woking Surrey GU21 4LY England
From: 31 March 2011To: 27 July 2012
Timeline

7 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
Apr 13
Funding Round
Mar 17
Director Joined
Mar 21
New Owner
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

VAN DEN BROEK, Adriaan

Active
Liberty Lane, AddlestoneKT15 1NL
Born March 1966
Director
Appointed 23 Mar 2021

BENFOLD, Janette Elizabeth

Resigned
Horsell Park, WokingGU21 4LY
Secretary
Appointed 31 Mar 2011
Resigned 30 Jun 2021

BENFOLD, John Michael

Resigned
Horsell Park, WokingGU21 4LY
Born May 1954
Director
Appointed 31 Mar 2011
Resigned 30 Jun 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Adriaan Van Den Broek

Active
Liberty Lane, AddlestoneKT15 1NL
Born March 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2021

Mr John Michael Benfold

Ceased
High Street, WokingGU24 8AA
Born May 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Jun 2021
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
7 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 July 2021
TM02Termination of Secretary
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Capital Allotment Shares
22 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Capital Allotment Shares
16 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 July 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 June 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Incorporation Company
31 March 2011
NEWINCIncorporation