Background WavePink WaveYellow Wave

KEDLESTON GROUP LIMITED (08176758)

KEDLESTON GROUP LIMITED (08176758) is an active UK company. incorporated on 13 August 2012. with registered office in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KEDLESTON GROUP LIMITED has been registered for 13 years. Current directors include BROSNAN, Denis, BROSNAN, Paul, COX, Lesley Claire and 4 others.

Company Number
08176758
Status
active
Type
ltd
Incorporated
13 August 2012
Age
13 years
Address
Unit 7 Brook Business Centre, Uxbridge, UB8 2FX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROSNAN, Denis, BROSNAN, Paul, COX, Lesley Claire, HURRAN, Anthony Robert, NIGHTINGALE, Angela Marion, REED, Lee Nigel, TASSELL, Richard Guy Murray
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEDLESTON GROUP LIMITED

KEDLESTON GROUP LIMITED is an active company incorporated on 13 August 2012 with the registered office located in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KEDLESTON GROUP LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08176758

LTD Company

Age

13 Years

Incorporated 13 August 2012

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

KEDLESTON EDUCATION LIMITED
From: 14 December 2012To: 25 May 2016
KYANITE ACQUISITIONS LIMITED
From: 13 August 2012To: 14 December 2012
Contact
Address

Unit 7 Brook Business Centre Cowley Mill Road Uxbridge, UB8 2FX,

Previous Addresses

Unit 8 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX United Kingdom
From: 5 March 2019To: 1 July 2023
Office Suite 1 Ansell Gardens Holloway Lane Harmondsworth West Drayton UB7 0AE England
From: 2 January 2018To: 5 March 2019
Suites 3 & 4 Stockley Park Business Centre the Arena Stockley Park Uxbridge UB11 1AA England
From: 14 August 2017To: 2 January 2018
C/O Kedleston Group Limited Office Suite No. 1 Ansell Gardens, Holloway Lane Harmondsworth West Drayton UB7 0AE England
From: 27 September 2016To: 14 August 2017
Suite 3 Holmere Hall Dykes Lane Yealand Conyers Carnforth Lancashire LA5 9SN
From: 2 June 2014To: 27 September 2016
Fourth Floor 43 - 45 Dorset Street London W1U 7NA United Kingdom
From: 31 October 2012To: 2 June 2014
New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom
From: 13 August 2012To: 31 October 2012
Timeline

34 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Aug 12
Funding Round
Sept 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Apr 13
Director Joined
May 13
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
May 16
Owner Exit
Feb 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Secured
Jun 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Nov 18
Loan Secured
Aug 19
Loan Secured
Feb 20
Director Joined
Aug 20
Loan Secured
Dec 22
Loan Secured
Nov 23
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
1
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

BROSNAN, Denis

Active
Brook Business Centre, UxbridgeUB8 2FX
Born November 1944
Director
Appointed 13 Aug 2012

BROSNAN, Paul

Active
Brook Business Centre, UxbridgeUB8 2FX
Born August 1975
Director
Appointed 13 Aug 2012

COX, Lesley Claire

Active
Brook Business Centre, UxbridgeUB8 2FX
Born December 1959
Director
Appointed 02 Nov 2018

HURRAN, Anthony Robert

Active
Brook Business Centre, UxbridgeUB8 2FX
Born July 1976
Director
Appointed 13 Aug 2014

NIGHTINGALE, Angela Marion

Active
Brook Business Centre, UxbridgeUB8 2FX
Born October 1953
Director
Appointed 19 Jun 2015

REED, Lee Nigel

Active
Mudhurst Lane, StockportSK12 2AP
Born April 1963
Director
Appointed 20 Aug 2015

TASSELL, Richard Guy Murray

Active
Brook Business Centre, UxbridgeUB8 2FX
Born September 1947
Director
Appointed 09 Jul 2024

HEGARTY, Paul Stuart

Resigned
Brook Business Centre, UxbridgeUB8 2FX
Born December 1960
Director
Appointed 29 Jul 2020
Resigned 05 Jul 2024

HEPWORTH, Mark Bowden

Resigned
Brook Business Centre, UxbridgeUB8 2FX
Born May 1953
Director
Appointed 17 Jun 2024
Resigned 09 Jul 2024

HURRAN, Anthony Robert

Resigned
Dykes Lane, CarnforthLA5 9SN
Born July 1976
Director
Appointed 13 Aug 2012
Resigned 13 Aug 2014

MIELE, Giovanni

Resigned
Holloway Lane, West DraytonUB7 0AE
Born July 1978
Director
Appointed 19 Sept 2012
Resigned 31 May 2018

MILLS, Charles Gerard

Resigned
Dykes Lane, CarnforthLA5 9SN
Born February 1953
Director
Appointed 01 May 2013
Resigned 19 Jun 2015

TASSELL, Richard Guy Murray

Resigned
Brook Business Centre, UxbridgeUB8 2FX
Born September 1947
Director
Appointed 21 Mar 2013
Resigned 17 Jun 2024

TSITOURA, Natalia

Resigned
Holloway Lane, West DraytonUB7 0AE
Born July 1983
Director
Appointed 19 Sept 2012
Resigned 31 May 2018

Persons with significant control

1

0 Active
1 Ceased
Esplanade, JerseyJE2 3QA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
24 June 2025
AAAnnual Accounts
Accounts With Accounts Type Group
9 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 June 2021
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
21 December 2020
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
21 December 2020
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
21 December 2020
MR05Certification of Charge
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Accounts With Accounts Type Group
3 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
11 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Accounts With Accounts Type Group
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Resolution
11 June 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control Statement
12 February 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2016
AD01Change of Registered Office Address
Resolution
25 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Accounts With Accounts Type Group
25 August 2015
AAAnnual Accounts
Accounts With Accounts Type Group
6 July 2015
AAAnnual Accounts
Resolution
26 June 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
29 September 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Group
24 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Certificate Change Of Name Company
14 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
14 December 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
31 October 2012
AD01Change of Registered Office Address
Capital Allotment Shares
25 September 2012
SH01Allotment of Shares
Legacy
25 September 2012
MG01MG01
Resolution
24 September 2012
RESOLUTIONSResolutions
Legacy
19 September 2012
MG01MG01
Legacy
19 September 2012
MG01MG01
Legacy
15 September 2012
MG01MG01
Legacy
15 September 2012
MG01MG01
Incorporation Company
13 August 2012
NEWINCIncorporation