Background WavePink WaveYellow Wave

K S E E HOLDINGS LIMITED (07855698)

K S E E HOLDINGS LIMITED (07855698) is a dissolved UK company. incorporated on 21 November 2011. with registered office in Newcastle-Under-Lyme. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. K S E E HOLDINGS LIMITED has been registered for 14 years. Current directors include WHITEHEAD, Edward David.

Company Number
07855698
Status
dissolved
Type
ltd
Incorporated
21 November 2011
Age
14 years
Address
Ebenezer House, Newcastle-Under-Lyme, ST5 2BE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WHITEHEAD, Edward David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K S E E HOLDINGS LIMITED

K S E E HOLDINGS LIMITED is an dissolved company incorporated on 21 November 2011 with the registered office located in Newcastle-Under-Lyme. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. K S E E HOLDINGS LIMITED was registered 14 years ago.(SIC: 64209)

Status

dissolved

Active since 14 years ago

Company No

07855698

LTD Company

Age

14 Years

Incorporated 21 November 2011

Size

N/A

Accounts

ARD: 30/3

Up to Date

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 March 2025 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by N/A
Contact
Address

Ebenezer House Ryecroft Newcastle-Under-Lyme, ST5 2BE,

Previous Addresses

6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA
From: 21 November 2011To: 4 February 2019
Timeline

27 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Nov 11
Funding Round
Dec 11
Director Joined
Jun 12
New Owner
Jul 17
Owner Exit
Jul 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
May 19
Owner Exit
May 19
Owner Exit
May 19
Owner Exit
May 19
Owner Exit
May 19
Owner Exit
May 19
Owner Exit
Sept 19
New Owner
Sept 19
New Owner
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Owner Exit
Apr 20
Director Left
Apr 20
Loan Secured
Jul 20
Loan Secured
Sept 21
Director Left
Apr 24
1
Funding
6
Officers
17
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WHITEHEAD, Edward David

Active
Ryecroft, Newcastle-Under-LymeST5 2BE
Born December 1974
Director
Appointed 21 Aug 2019

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 21 Nov 2011
Resigned 21 Nov 2011

PRICE, Robert Mark

Resigned
Ryecroft, Newcastle-Under-LymeST5 2BE
Born September 1969
Director
Appointed 21 Nov 2011
Resigned 31 Mar 2020

WHITEHEAD, James Michael

Resigned
Ryecroft, NewcastleST5 2BE
Born April 1969
Director
Appointed 21 Aug 2019
Resigned 29 Mar 2024

Persons with significant control

11

2 Active
9 Ceased

Mr James Michael Whitehead

Active
Ryecroft, Newcastle-Under-LymeST5 2BE
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Aug 2019

Mr Edward David Whitehead

Active
Ryecroft, Newcastle-Under-LymeST5 2BE
Born December 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Aug 2019

Mr Robert Mark Price

Ceased
Ryecroft, Newcastle-Under-LymeST5 2BE
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2020
Newcastle Upon TyneNE3 4UH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Aug 2019
North Circular Road, LondonNW10 7PN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Aug 2019

Mr Edward David Whitehead

Ceased
Ryecroft, Newcastle-Under-LymeST5 2BE
Born December 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Mark Robert Price

Ceased
Ryecroft, Newcastle-Under-LymeST5 2BE
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
North Circular Road, LondonNW10 7PN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Nicole Marie Whitehead

Ceased
Ryecroft, Newcastle-Under-LymeST5 2BE
Born July 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr James Michael Whitehead

Ceased
Ryecroft, Newcastle-Under-LymeST5 2BE
Born April 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Rachel Mary Whitehead

Ceased
Ryecroft, Newcastle-Under-LymeST5 2BE
Born August 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Gazette Dissolved Voluntary
24 February 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
9 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 December 2025
DS01DS01
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2020
MR01Registration of a Charge
Change To A Person With Significant Control
17 April 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 April 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 May 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 May 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 September 2017
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
16 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
12 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 September 2017
PSC01Notification of Individual PSC
Gazette Notice Compulsory
12 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Dormant
9 August 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Change Account Reference Date Company Current Extended
14 November 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Capital Allotment Shares
13 December 2011
SH01Allotment of Shares
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Incorporation Company
21 November 2011
NEWINCIncorporation