Background WavePink WaveYellow Wave

THE ROYAL KENNEL CLUB LIMITED (08217778)

THE ROYAL KENNEL CLUB LIMITED (08217778) is an active UK company. incorporated on 17 September 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities and 2 other business activities. THE ROYAL KENNEL CLUB LIMITED has been registered for 13 years. Current directors include ACKERLEY-KEMP, Nicky, ALLEN, Richard John, BAILEY, Jonathan Richard and 21 others.

Company Number
08217778
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 September 2012
Age
13 years
Address
The Kennel Club, London, W1J 8AB
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
ACKERLEY-KEMP, Nicky, ALLEN, Richard John, BAILEY, Jonathan Richard, BROOKS-WARD, Nicholas, CRAIG, David Richard, EARDLEY, Paul Rex, GABRIEL, Ian Howell, Dr, GARNER, Susan Jane, GUY, David, HARDING, Paul, HARLOW, Robert Charles, HEATHCOTE, Raymond Ian, JAMES, Mark, MATHER, Tom Dai, MCCABE-BELL, Stuart, MILLARD, Jennifer Karen, PARTRIDGE, Graham Spencer, PAYNE, Stuart, RAWLEY, Yvonne, REYNOLDS, Maureen, ROBERTSON, Gavin Brown, SCHEMEL, Andreas, Dr, SCUTCHER, Alison, SEATH, Ian James
SIC Codes
63110, 93199, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROYAL KENNEL CLUB LIMITED

THE ROYAL KENNEL CLUB LIMITED is an active company incorporated on 17 September 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities and 2 other business activities. THE ROYAL KENNEL CLUB LIMITED was registered 13 years ago.(SIC: 63110, 93199, 94990)

Status

active

Active since 13 years ago

Company No

08217778

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 17 September 2012

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 13 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

THE KENNEL CLUB LIMITED
From: 17 September 2012To: 29 August 2024
Contact
Address

The Kennel Club 10 Clarges Street London, W1J 8AB,

Previous Addresses

1-5 Clarges Street Piccadilly London W1J 8AB
From: 17 September 2012To: 25 November 2015
Timeline

66 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Jul 13
Director Joined
Oct 13
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
Mar 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Loan Secured
Mar 22
Director Left
Mar 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jul 24
Loan Cleared
Feb 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
63
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

25 Active
10 Resigned

BRANWHITE, Linda

Active
10 Clarges Street, LondonW1J 8AB
Secretary
Appointed 23 Nov 2022

ACKERLEY-KEMP, Nicky

Active
10 Clarges Street, LondonW1J 8AB
Born December 1962
Director
Appointed 23 Jun 2021

ALLEN, Richard John

Active
10 Clarges Street, LondonW1J 8AB
Born December 1974
Director
Appointed 24 Jun 2025

BAILEY, Jonathan Richard

Active
10 Clarges Street, LondonW1J 8AB
Born June 1964
Director
Appointed 13 Jun 2023

BROOKS-WARD, Nicholas

Active
10 Clarges Street, LondonW1J 8AB
Born July 1966
Director
Appointed 14 Jun 2022

CRAIG, David Richard

Active
10 Clarges Street, LondonW1J 8AB
Born April 1967
Director
Appointed 24 Jun 2025

EARDLEY, Paul Rex

Active
10 Clarges Street, LondonW1J 8AB
Born September 1960
Director
Appointed 16 May 2017

GABRIEL, Ian Howell, Dr

Active
10 Clarges Street, LondonW1J 8AB
Born February 1974
Director
Appointed 14 May 2013

GARNER, Susan Jane

Active
10 Clarges Street, LondonW1J 8AB
Born February 1957
Director
Appointed 15 May 2018

GUY, David

Active
10 Clarges Street, LondonW1J 8AB
Born April 1960
Director
Appointed 17 Sept 2012

HARDING, Paul

Active
10 Clarges Street, LondonW1J 8AB
Born January 1960
Director
Appointed 17 Sept 2012

HARLOW, Robert Charles

Active
10 Clarges Street, LondonW1J 8AB
Born May 1964
Director
Appointed 23 Jun 2021

HEATHCOTE, Raymond Ian

Active
10 Clarges Street, LondonW1J 8AB
Born December 1954
Director
Appointed 16 May 2017

JAMES, Mark

Active
10 Clarges Street, LondonW1J 8AB
Born September 1957
Director
Appointed 30 Jun 2020

MATHER, Tom Dai

Active
10 Clarges Street, LondonW1J 8AB
Born November 1955
Director
Appointed 17 Sept 2012

MCCABE-BELL, Stuart

Active
10 Clarges Street, LondonW1J 8AB
Born July 1960
Director
Appointed 14 Jun 2022

MILLARD, Jennifer Karen

Active
10 Clarges Street, LondonW1J 8AB
Born June 1982
Director
Appointed 14 Jun 2022

PARTRIDGE, Graham Spencer

Active
10 Clarges Street, LondonW1J 8AB
Born February 1956
Director
Appointed 13 Jun 2023

PAYNE, Stuart

Active
10 Clarges Street, LondonW1J 8AB
Born May 1972
Director
Appointed 23 Jun 2021

RAWLEY, Yvonne

Active
10 Clarges Street, LondonW1J 8AB
Born November 1959
Director
Appointed 24 Jun 2025

REYNOLDS, Maureen

Active
10 Clarges Street, LondonW1J 8AB
Born October 1952
Director
Appointed 14 Jun 2022

ROBERTSON, Gavin Brown

Active
10 Clarges Street, LondonW1J 8AB
Born July 1973
Director
Appointed 11 Jun 2024

SCHEMEL, Andreas, Dr

Active
10 Clarges Street, LondonW1J 8AB
Born April 1963
Director
Appointed 14 Jun 2022

SCUTCHER, Alison

Active
10 Clarges Street, LondonW1J 8AB
Born May 1975
Director
Appointed 13 Jun 2023

SEATH, Ian James

Active
10 Clarges Street, LondonW1J 8AB
Born March 1957
Director
Appointed 21 May 2019

JOHNSTONE, Mark

Resigned
10 Clarges Street, LondonW1J 8AB
Secretary
Appointed 14 Jul 2020
Resigned 23 Nov 2022

KISKO, Caroline

Resigned
10 Clarges Street, LondonW1J 8AB
Secretary
Appointed 17 Sept 2012
Resigned 17 Jul 2018

MCGUIRK, Kevin

Resigned
10 Clarges Street, LondonW1J 8AB
Secretary
Appointed 17 Jul 2018
Resigned 14 Oct 2019

ALLCOCK, Anthony

Resigned
Clarges Street, LondonW1J 8AB
Born June 1955
Director
Appointed 20 May 2015
Resigned 24 Jun 2025

BARBOUR, Linda Patricia Ruth, Dr

Resigned
10 Clarges Street, LondonW1J 8AB
Born June 1948
Director
Appointed 30 Jun 2020
Resigned 13 Jun 2023

BLISS, Anne Patricia

Resigned
10 Clarges Street, LondonW1J 8AB
Born August 1941
Director
Appointed 17 Sept 2012
Resigned 16 May 2017

CAMPBELL, Jennifer Bernice

Resigned
10 Clarges Street, LondonW1J 8AB
Born October 1961
Director
Appointed 30 Jun 2020
Resigned 15 Feb 2022

COCOZZA, Mark George

Resigned
10 Clarges Street, LondonW1J 8AB
Born April 1968
Director
Appointed 17 Sept 2012
Resigned 07 Nov 2018

COOKE, Maurice Alan

Resigned
10 Clarges Street, LondonW1J 8AB
Born August 1954
Director
Appointed 17 Sept 2012
Resigned 17 Aug 2021

CROXFORD, Stephen Alan

Resigned
10 Clarges Street, LondonW1J 8AB
Born November 1957
Director
Appointed 17 Sept 2012
Resigned 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 February 2025
MR04Satisfaction of Charge
Memorandum Articles
3 September 2024
MAMA
Certificate Change Of Name Company
29 August 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
29 August 2024
NM06NM06
Change Of Name Notice
29 August 2024
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Memorandum Articles
24 July 2024
MAMA
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Resolution
19 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 November 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
17 July 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Memorandum Articles
15 November 2017
MAMA
Resolution
15 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2017
TM01Termination of Director
Resolution
8 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 September 2015
AR01AR01
Accounts With Accounts Type Full
16 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 September 2014
AR01AR01
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2013
AR01AR01
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
4 June 2013
AA01Change of Accounting Reference Date
Incorporation Company
17 September 2012
NEWINCIncorporation