Background WavePink WaveYellow Wave

KINGSTON COMMUNICATIONS (HULL) TRUSTEES LIMITED (08397843)

KINGSTON COMMUNICATIONS (HULL) TRUSTEES LIMITED (08397843) is an active UK company. incorporated on 11 February 2013. with registered office in Hull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KINGSTON COMMUNICATIONS (HULL) TRUSTEES LIMITED has been registered for 13 years. Current directors include GILES, Timothy Quentin, ROSS TRUSTEES SERVICES LIMITED.

Company Number
08397843
Status
active
Type
ltd
Incorporated
11 February 2013
Age
13 years
Address
37 Carr Lane, Hull, HU1 3RE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GILES, Timothy Quentin, ROSS TRUSTEES SERVICES LIMITED
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSTON COMMUNICATIONS (HULL) TRUSTEES LIMITED

KINGSTON COMMUNICATIONS (HULL) TRUSTEES LIMITED is an active company incorporated on 11 February 2013 with the registered office located in Hull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KINGSTON COMMUNICATIONS (HULL) TRUSTEES LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08397843

LTD Company

Age

13 Years

Incorporated 11 February 2013

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 2 January 2026 (3 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 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

AGHOCO 1138 LIMITED
From: 11 February 2013To: 5 March 2013
Contact
Address

37 Carr Lane Hull, HU1 3RE,

Previous Addresses

100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 11 February 2013To: 27 March 2013
Timeline

31 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Aug 14
Director Joined
Sept 15
Director Left
Dec 18
Owner Exit
Feb 19
Director Joined
Sept 19
Director Left
May 20
Director Left
Mar 21
Director Joined
Jun 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jan 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 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 3RE
Secretary
Appointed 21 Mar 2013
Resigned 21 Aug 2018

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 11 Feb 2013
Resigned 21 Mar 2013

AKESTER, Stephen

Resigned
Carr Lane, HullHU1 3RE
Born November 1955
Director
Appointed 21 Mar 2013
Resigned 07 May 2020

BERTOLOTTI, Martin Stefano

Resigned
Carr Lane, HullHU1 3RE
Born February 1962
Director
Appointed 21 May 2021
Resigned 10 Jan 2025

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 11 Feb 2013
Resigned 21 Mar 2013

HAYNES, Gordon Phillip

Resigned
Bishopthorpe Road, YorkYO23 1JS
Born February 1958
Director
Appointed 26 Sept 2019
Resigned 27 Sept 2025

ROSE, Roxanne Marie

Resigned
Salvesen Way, HullHU3 4XQ
Born November 1963
Director
Appointed 21 Mar 2013
Resigned 25 Jul 2014

ROSS, James Kenneth

Resigned
Carr Lane, HullHU1 3RE
Born April 1967
Director
Appointed 20 May 2022
Resigned 27 Sept 2025

ROYCE, Sean Michael

Resigned
Carr Lane, HullHU1 3RE
Born January 1967
Director
Appointed 21 Mar 2013
Resigned 24 Mar 2021

SALT, Hilary

Resigned
Furness House, ManchesterM50 3XZ
Born January 1963
Director
Appointed 21 Mar 2013
Resigned 01 Nov 2022

WARDLE, Lawrence Peter

Resigned
Carr Lane, HullHU1 3RE
Born July 1969
Director
Appointed 20 May 2022
Resigned 27 Sept 2025

WILSON, Stephen

Resigned
Brandy Carr Road, WakefieldWF2 0UG
Born March 1949
Director
Appointed 01 Sept 2015
Resigned 17 Sept 2018

WRIGLEY, Giles Benedict

Resigned
Carr Lane, HullHU1 3RE
Born August 1971
Director
Appointed 21 Mar 2013
Resigned 27 Sept 2025

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 11 Feb 2013
Resigned 21 Mar 2013

CAPITAL CRANFIELD PENSION TRUSTEES LIMITED

Resigned
Eldon Street, LondonEC2M 7LD
Corporate director
Appointed 21 Mar 2013
Resigned 21 Mar 2013

CAPITAL CRANFIELD PENSION TRUSTEES LIMITED

Resigned
42 New Broad Street, LondonEC2M 1JD
Corporate director
Appointed 21 Mar 2013
Resigned 27 Sept 2025

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 11 Feb 2013
Resigned 21 Mar 2013

Persons with significant control

2

1 Active
1 Ceased
Carr Lane, HullHU1 3RE

Nature of Control

Significant influence or control
Notified 11 Feb 2017
Ceased 11 Feb 2017
Carr Lane, HullHU1 3RE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Feb 2017
Fundings
Financials
Latest Activities

Filing History

66

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