Background WavePink WaveYellow Wave

KINGDOM CONTRACTING SERVICES LTD (07652976)

KINGDOM CONTRACTING SERVICES LTD (07652976) is an active UK company. incorporated on 31 May 2011. with registered office in Ashford. The company operates in the Construction sector, engaged in other construction installation. KINGDOM CONTRACTING SERVICES LTD has been registered for 14 years. Current directors include O'CONNELL, Frosina.

Company Number
07652976
Status
active
Type
ltd
Incorporated
31 May 2011
Age
14 years
Address
1st Floor 30 North Street, Ashford, TN24 8JR
Industry Sector
Construction
Business Activity
Other construction installation
Directors
O'CONNELL, Frosina
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGDOM CONTRACTING SERVICES LTD

KINGDOM CONTRACTING SERVICES LTD is an active company incorporated on 31 May 2011 with the registered office located in Ashford. The company operates in the Construction sector, specifically engaged in other construction installation. KINGDOM CONTRACTING SERVICES LTD was registered 14 years ago.(SIC: 43290)

Status

active

Active since 14 years ago

Company No

07652976

LTD Company

Age

14 Years

Incorporated 31 May 2011

Size

N/A

Accounts

ARD: 29/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 29 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

1st Floor 30 North Street Ashford, TN24 8JR,

Previous Addresses

, Henwood House Henwood, Ashford, Kent, TN24 8DH
From: 29 July 2013To: 24 July 2020
, Unit 9 Mark David House Norfolk Road, Gravesend, Kent, DA12 2PS
From: 1 November 2011To: 29 July 2013
, 57 Windmill Street, Gravesend, Kent, DA12 1BB, United Kingdom
From: 31 May 2011To: 1 November 2011
Timeline

11 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
May 11
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Mar 13
Director Joined
Apr 13
Director Left
Mar 15
Director Joined
Mar 15
Loan Secured
Apr 22
Loan Secured
Apr 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

O'CONNELL, Frosina

Active
Henwood, AshfordTN24 8DH
Born October 1979
Director
Appointed 09 Feb 2015

O'CONNELL, Daniel Joseph

Resigned
Henwood, AshfordTN24 8DH
Born April 1966
Director
Appointed 15 Apr 2012
Resigned 09 Feb 2015

O'CONNELL, Daniel Christopher

Resigned
Norfolk Road, GravesendDA12 2PS
Born May 1988
Director
Appointed 30 Jun 2011
Resigned 07 Jun 2012

O'CONNELL, Daniel Joseph

Resigned
Valley Drive, GravesendDA12 5RU
Born April 1966
Director
Appointed 31 May 2011
Resigned 31 May 2012

OCONNELL, Michael

Resigned
Norfolk Road, GravesendDA12 2PS
Born July 1990
Director
Appointed 04 Jun 2012
Resigned 18 Feb 2013

Persons with significant control

1

Mrs Frosina O'Connell

Active
North Street, AshfordTN24 8JR
Born October 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
15 May 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 February 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Termination Director Company With Name
9 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 June 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 November 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Incorporation Company
31 May 2011
NEWINCIncorporation