Background WavePink WaveYellow Wave

KITESGROVE DESIGN LIMITED (08119455)

KITESGROVE DESIGN LIMITED (08119455) is an active UK company. incorporated on 26 June 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. KITESGROVE DESIGN LIMITED has been registered for 13 years. Current directors include PERLHAGEN, Richard Cal, YERBURGH, Robert William Guy.

Company Number
08119455
Status
active
Type
ltd
Incorporated
26 June 2012
Age
13 years
Address
C/O Dsj Partners, 1 Bell Street, London, NW1 5BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
PERLHAGEN, Richard Cal, YERBURGH, Robert William Guy
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KITESGROVE DESIGN LIMITED

KITESGROVE DESIGN LIMITED is an active company incorporated on 26 June 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. KITESGROVE DESIGN LIMITED was registered 13 years ago.(SIC: 71111)

Status

active

Active since 13 years ago

Company No

08119455

LTD Company

Age

13 Years

Incorporated 26 June 2012

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 13 December 2024 (1 year 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

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

MITHERIDGE DESIGN LIMITED
From: 29 November 2012To: 13 June 2013
MITHERIDGE DEVELOPMENT MANAGEMENT LIMITED
From: 19 September 2012To: 29 November 2012
MITHERIDGE DESIGNS LIMITED
From: 26 June 2012To: 19 September 2012
Contact
Address

C/O Dsj Partners, 1 Bell Street 2nd Floor London, NW1 5BY,

Previous Addresses

1 Bell Street 2nd Floor London NW1 5BY England
From: 27 April 2017To: 10 May 2017
C/O Blue Edge Solutions Limited 1 Dillington Great Staughton St Neots Cambs PE19 5DH
From: 26 June 2012To: 27 April 2017
Timeline

17 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Jul 13
Director Joined
Oct 13
Director Joined
Mar 15
Director Joined
Mar 15
Share Issue
Mar 17
Director Left
Jun 17
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Nov 21
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

PERLHAGEN, Richard Cal

Active
Bell Street, LondonNW1 5BY
Born June 1980
Director
Appointed 31 Jul 2025

YERBURGH, Robert William Guy

Active
Bell Street, LondonNW1 5BY
Born September 1983
Director
Appointed 31 Jul 2025

CLIFTON, Henry David Ian

Resigned
Bell Street, LondonNW1 5BY
Born August 1985
Director
Appointed 19 Sept 2013
Resigned 01 Nov 2018

COLLER, Sophie Louise

Resigned
Bell Street, LondonNW1 5BY
Born January 1980
Director
Appointed 01 Nov 2018
Resigned 18 Sept 2021

ELBORNE, Sophie

Resigned
Bell Street, LondonNW1 5BY
Born September 1984
Director
Appointed 17 Dec 2014
Resigned 09 Sept 2019

KEANE, Gregory Oliver

Resigned
Bell Street, LondonNW1 5BY
Born December 1982
Director
Appointed 05 Jul 2013
Resigned 31 May 2017

LORD, Archie John

Resigned
Bell Street, LondonNW1 5BY
Born August 1985
Director
Appointed 12 Feb 2015
Resigned 14 Feb 2019

WILKINS, Judith Marion

Resigned
Bell Street, LondonNW1 5BY
Born August 1965
Director
Appointed 09 Sept 2019
Resigned 31 Jul 2025

YERBURGH, Robert William Guy

Resigned
Bell Street, LondonNW1 5BY
Born September 1983
Director
Appointed 26 Jun 2012
Resigned 14 Feb 2019

Persons with significant control

1

1 Bell Street, LondonNW1 5BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
1 April 2026
AAAnnual Accounts
Replacement Filing Of Confirmation Statement With Made Up Date
24 March 2026
RP01CS01RP01CS01
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Resolution
6 March 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 April 2017
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
6 March 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 October 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
7 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Certificate Change Of Name Company
13 June 2013
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 November 2012
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 September 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 June 2012
NEWINCIncorporation