Background WavePink WaveYellow Wave

KB IN THE COMMUNITY LIMITED (07756239)

KB IN THE COMMUNITY LIMITED (07756239) is an active UK company. incorporated on 30 August 2011. with registered office in Leicester. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. KB IN THE COMMUNITY LIMITED has been registered for 14 years. Current directors include BROWN, Karl James, DAVIS, Matthew James.

Company Number
07756239
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 August 2011
Age
14 years
Address
253 - 255 Belgrave Gate Phoenix House, Leicester, LE3 3HU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BROWN, Karl James, DAVIS, Matthew James
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KB IN THE COMMUNITY LIMITED

KB IN THE COMMUNITY LIMITED is an active company incorporated on 30 August 2011 with the registered office located in Leicester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. KB IN THE COMMUNITY LIMITED was registered 14 years ago.(SIC: 93199)

Status

active

Active since 14 years ago

Company No

07756239

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 30 August 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 26 October 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

253 - 255 Belgrave Gate Phoenix House 253 Leicester, LE3 3HU,

Previous Addresses

Citibase, Imperial House St Nicholas Circle Leicester Leicestershire LE1 4LF
From: 10 October 2015To: 19 January 2018
Suite 2 Rosehill 165 Lutterworth Road Blaby Leicester LE8 4DY
From: 19 November 2012To: 10 October 2015
62 Evington Valley Road Leicester Leicestershire LE5 5LJ England
From: 30 August 2011To: 19 November 2012
Timeline

6 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Dec 11
Director Left
Nov 12
Director Joined
Jun 13
Director Joined
Jan 18
Director Left
May 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BROWN, Karl James

Active
Twycross Street, LeicesterLE2 0DU
Born May 1967
Director
Appointed 30 Aug 2011

DAVIS, Matthew James

Active
Phoenix House, LeicesterLE3 3HU
Born June 1977
Director
Appointed 22 May 2013

DAVIS, Matthew

Resigned
Warren Road Enderby, LeicesterLE19 2DR
Secretary
Appointed 30 Aug 2011
Resigned 01 Aug 2012

PALFREYMAN, Elaine

Resigned
Sedgefield Drive, LeicesterLE7 9PT
Born December 1952
Director
Appointed 08 Jan 2018
Resigned 01 Apr 2024

PALFREYMAN, Elaine

Resigned
Evington Valley Road, LeicesterLE55LJ
Born December 1952
Director
Appointed 19 Nov 2011
Resigned 01 Aug 2012

Persons with significant control

1

Mr Karl James Brown

Active
Phoenix House, LeicesterLE3 3HU
Born May 1967

Nature of Control

Significant influence or control
Notified 30 Aug 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
26 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Termination Secretary Company With Name
16 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
16 November 2012
AR01AR01
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Incorporation Company
30 August 2011
NEWINCIncorporation