Background WavePink WaveYellow Wave

CUSTODIANDC LIMITED (07878023)

CUSTODIANDC LIMITED (07878023) is an active UK company. incorporated on 12 December 2011. with registered office in Maidstone. The company operates in the Information and Communication sector, engaged in other information technology service activities. CUSTODIANDC LIMITED has been registered for 14 years. Current directors include KINCH, Rowland Stephen, WILLIAMS, Robert Michael.

Company Number
07878023
Status
active
Type
ltd
Incorporated
12 December 2011
Age
14 years
Address
Vinters Business Park, Maidstone, ME14 5NZ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
KINCH, Rowland Stephen, WILLIAMS, Robert Michael
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUSTODIANDC LIMITED

CUSTODIANDC LIMITED is an active company incorporated on 12 December 2011 with the registered office located in Maidstone. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CUSTODIANDC LIMITED was registered 14 years ago.(SIC: 62090)

Status

active

Active since 14 years ago

Company No

07878023

LTD Company

Age

14 Years

Incorporated 12 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Vinters Business Park New Cut Road Maidstone, ME14 5NZ,

Previous Addresses

, the Maidstone Studios Vinters Park, Maidstone, Kent, ME14 5NZ, United Kingdom
From: 17 February 2012To: 12 September 2013
, 47 Butt Road, Colchester, Essex, CO3 3BZ, United Kingdom
From: 12 December 2011To: 17 February 2012
Timeline

18 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Aug 12
Funding Round
Sept 12
Director Left
Jan 13
Director Left
Jan 13
Loan Secured
Jun 13
Director Joined
Sept 13
Funding Round
Jan 17
Director Joined
Dec 20
Director Joined
Jan 21
Loan Secured
Dec 21
Loan Cleared
Dec 21
Director Left
Sept 22
Loan Secured
Mar 24
Director Left
Apr 24
Loan Cleared
Sept 24
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KINCH, Rowland Stephen

Active
New Cut Road, MaidstoneME14 5NZ
Born March 1964
Director
Appointed 08 Feb 2012

WILLIAMS, Robert Michael

Active
New Cut Road, MaidstoneME14 5NZ
Born May 1981
Director
Appointed 19 Aug 2013

CLARKE, Samantha Jane

Resigned
New Cut Road, MaidstoneME14 5NZ
Born January 1970
Director
Appointed 01 Jan 2021
Resigned 12 Sept 2022

MILES, Geoffrey Arthur

Resigned
34 Radnor Cliff, FolkestoneCT20 2JL
Born December 1951
Director
Appointed 12 Dec 2011
Resigned 02 Aug 2012

WILLIAMS, Robert Michael

Resigned
Vinters Park, MaidstoneME14 5NZ
Born May 1981
Director
Appointed 01 Aug 2012
Resigned 02 Aug 2012

YOUNG, Amy Jane

Resigned
New Cut Road, MaidstoneME14 5NZ
Born August 1983
Director
Appointed 07 Dec 2020
Resigned 15 Apr 2024

Persons with significant control

2

Mr Rowland Stephen Kinch

Active
New Cut Road, MaidstoneME14 5NZ
Born March 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Robert Michael Williams

Active
New Cut Road, MaidstoneME14 5NZ
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 September 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
10 September 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
17 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
17 January 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
26 January 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
25 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2017
CH01Change of Director Details
Capital Allotment Shares
7 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
9 September 2014
RP04RP04
Resolution
7 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 September 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
13 June 2013
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
1 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Capital Name Of Class Of Shares
7 September 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
7 September 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
5 September 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 September 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Incorporation Company
12 December 2011
NEWINCIncorporation