Background WavePink WaveYellow Wave

KINGSTON COMMUNICATIONS (DATA) TRUSTEES LIMITED (08317463)

KINGSTON COMMUNICATIONS (DATA) TRUSTEES LIMITED (08317463) is an active UK company. incorporated on 4 December 2012. with registered office in Hull. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KINGSTON COMMUNICATIONS (DATA) TRUSTEES LIMITED has been registered for 13 years. Current directors include GILES, Timothy Quentin, ROSS TRUSTEES SERVICES LIMITED.

Company Number
08317463
Status
active
Type
ltd
Incorporated
4 December 2012
Age
13 years
Address
37 Carr Lane, Hull, HU1 1RE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GILES, Timothy Quentin, ROSS TRUSTEES SERVICES LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSTON COMMUNICATIONS (DATA) TRUSTEES LIMITED

KINGSTON COMMUNICATIONS (DATA) TRUSTEES LIMITED is an active company incorporated on 4 December 2012 with the registered office located in Hull. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KINGSTON COMMUNICATIONS (DATA) TRUSTEES LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08317463

LTD Company

Age

13 Years

Incorporated 4 December 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

AGHOCO 1137 LIMITED
From: 4 December 2012To: 5 March 2013
Contact
Address

37 Carr Lane Hull, HU1 1RE,

Previous Addresses

100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 4 December 2012To: 27 March 2013
Timeline

19 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Owner Exit
Feb 19
Director Joined
May 20
Director Left
May 20
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Apr 23
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

GILES, Timothy Quentin

Active
Cannon Place, LondonEC4N 6HL
Born May 1969
Director
Appointed 27 Sept 2025

ROSS TRUSTEES SERVICES LIMITED

Active
Cannon Place, LondonEC4N 6HL
Corporate director
Appointed 01 Nov 2022

SMITH, Katharine Olivia Helen

Resigned
Carr Lane, HullHU1 1RE
Secretary
Appointed 19 Mar 2013
Resigned 21 Aug 2018

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 04 Dec 2012
Resigned 19 Mar 2013

AKESTER, Stephen

Resigned
Carr Lane, HullHU1 1RE
Born November 1955
Director
Appointed 22 Oct 2014
Resigned 07 May 2020

BRADSHAW, Andrew David

Resigned
Holborn, LondonEC1N 2LL
Born May 1974
Director
Appointed 12 Apr 2023
Resigned 27 Sept 2025

GODBER, Jonathan Mark

Resigned
Carr Lane, HullHU1 1RE
Born September 1973
Director
Appointed 19 Mar 2013
Resigned 30 Sept 2014

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 04 Dec 2012
Resigned 19 Mar 2013

LUNN, Rebecca Mary

Resigned
Carr Lane, HullHU1 1RE
Born October 1968
Director
Appointed 19 Mar 2013
Resigned 22 Oct 2014

SALT, Hilary

Resigned
Brandy Carr Road, WakefieldWF2 0UG
Born January 1963
Director
Appointed 22 Oct 2014
Resigned 01 Nov 2022

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 04 Dec 2012
Resigned 19 Mar 2013

CAPITAL CRANFIELD PENSION TRUSTEES LIMITED

Resigned
New Broad Street, LondonEC2M 1JD
Corporate director
Appointed 07 May 2020
Resigned 27 Sept 2025

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 04 Dec 2012
Resigned 19 Mar 2013

Persons with significant control

2

1 Active
1 Ceased
Carr Lane, HullHU1 3RE

Nature of Control

Significant influence or control
Notified 04 Dec 2016
Ceased 04 Dec 2016
Carr Lane, HullHU1 3RE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Dec 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Dormant
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Change Corporate Director Company With Change Date
26 November 2025
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
22 December 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
7 May 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Appoint Person Secretary Company With Name
10 April 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
27 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Termination Secretary Company With Name
27 March 2013
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
27 March 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
5 March 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 December 2012
NEWINCIncorporation