Background WavePink WaveYellow Wave

KELSIAN UK LIMITED (08451873)

KELSIAN UK LIMITED (08451873) is an active UK company. incorporated on 19 March 2013. with registered office in Harrington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KELSIAN UK LIMITED has been registered for 13 years. Current directors include LEGH, Graeme Fergus, MUIR, Andrew David, RIBEIRO, Samuel Damiani Mendes and 1 others.

Company Number
08451873
Status
active
Type
ltd
Incorporated
19 March 2013
Age
13 years
Address
Harrington House, Harrington, NN6 9NU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LEGH, Graeme Fergus, MUIR, Andrew David, RIBEIRO, Samuel Damiani Mendes, SCOTT, Samuel George
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KELSIAN UK LIMITED

KELSIAN UK LIMITED is an active company incorporated on 19 March 2013 with the registered office located in Harrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KELSIAN UK LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08451873

LTD Company

Age

13 Years

Incorporated 19 March 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

TOWER TRANSIT GROUP LIMITED
From: 21 July 2014To: 6 July 2022
TRANSIT SILVER LIMITED
From: 19 March 2013To: 21 July 2014
Contact
Address

Harrington House 25 High Street Harrington, NN6 9NU,

Previous Addresses

No1. London Bridge London SE1 9BG England
From: 24 June 2022To: 30 April 2024
Lea Interchange 151 Ruckholt Road Leyton London E10 5PB England
From: 12 December 2021To: 24 June 2022
Westbourne Park Garage Great Western Road London W9 3NW
From: 15 January 2015To: 12 December 2021
Suite 3.9 19 Eastbourne Terrace Eastbourne Terrace London W2 6LG
From: 5 July 2013To: 15 January 2015
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
From: 19 March 2013To: 5 July 2013
Timeline

43 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Funding Round
Apr 13
Director Joined
Jul 13
Funding Round
Jun 14
Share Issue
Nov 15
Funding Round
Nov 15
Director Joined
Mar 16
Loan Secured
Dec 16
Director Left
Oct 18
Capital Reduction
Oct 18
Funding Round
Oct 18
Share Buyback
Nov 18
Owner Exit
Apr 19
Loan Cleared
Jan 20
Funding Round
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Joined
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Funding Round
Dec 20
Loan Secured
Jun 22
Loan Secured
Jun 22
Director Joined
Jul 22
Loan Secured
Jun 23
Loan Secured
Jun 23
Funding Round
Aug 23
Share Issue
Sept 23
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Director Left
Dec 24
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Joined
Jun 25
11
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

MCDONALD, Joanne Helen

Active
26, Adelaide
Secretary
Appointed 16 Jan 2020

SCOTT, Samuel George

Active
25 High Street, HarringtonNN6 9NU
Secretary
Appointed 29 Mar 2016

LEGH, Graeme Fergus

Active
25 High Street, HarringtonNN6 9NU
Born February 1983
Director
Appointed 17 Jun 2025

MUIR, Andrew David

Active
26, Adelaide
Born June 1969
Director
Appointed 16 Jan 2020

RIBEIRO, Samuel Damiani Mendes

Active
25 High Street, HarringtonNN6 9NU
Born February 1984
Director
Appointed 22 May 2025

SCOTT, Samuel George

Active
25 High Street, HarringtonNN6 9NU
Born July 1982
Director
Appointed 22 May 2025

COX, Paul Raymond

Resigned
Great Western Road, LondonW9 3NW
Secretary
Appointed 01 Jul 2013
Resigned 29 Mar 2016

COX, Paul Raymond

Resigned
25 High Street, HarringtonNN6 9NU
Born December 1961
Director
Appointed 29 Mar 2016
Resigned 22 May 2025

LEISHMAN, Adam Daniel

Resigned
Great Western Road, LondonW9 3NW
Born October 1977
Director
Appointed 01 Jul 2013
Resigned 08 Oct 2018

SMITH, Neil Espie

Resigned
25 High Street, HarringtonNN6 9NU
Born June 1951
Director
Appointed 05 Jul 2022
Resigned 01 Dec 2024

SMITH, Neil Espie

Resigned
Great Western Road, LondonW9 3NW
Born June 1951
Director
Appointed 19 Mar 2013
Resigned 16 Jan 2020

Persons with significant control

4

0 Active
4 Ceased

Mr Neil Espie Smith

Ceased
Great Western Road, LondonW9 3NW
Born June 1951

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 16 Jan 2020

Mr Graham Leishman

Ceased
Great Western Road, LondonW9 3NW
Born January 1951

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 16 Jan 2020

Mr Clinton Feuerherdt

Ceased
Great Western Road, LondonW9 3NW
Born November 1974

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 16 Jan 2020

Mr Adam Daniel Leishman

Ceased
Great Western Road, LondonW9 3NW
Born October 1977

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 05 Oct 2018
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Small
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Resolution
7 June 2024
RESOLUTIONSResolutions
Memorandum Articles
7 June 2024
MAMA
Mortgage Satisfy Charge Full
4 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Full
20 April 2024
AAMDAAMD
Accounts With Accounts Type Full
3 April 2024
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
5 September 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
5 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
30 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Certificate Change Of Name Company
6 July 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 June 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
24 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Resolution
8 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 March 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
10 March 2020
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
4 March 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2020
MR01Registration of a Charge
Capital Allotment Shares
5 February 2020
SH01Allotment of Shares
Resolution
5 February 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
5 December 2018
AAAnnual Accounts
Capital Return Purchase Own Shares
26 November 2018
SH03Return of Purchase of Own Shares
Legacy
6 November 2018
RP04SH01RP04SH01
Capital Cancellation Shares
19 October 2018
SH06Cancellation of Shares
Capital Allotment Shares
19 October 2018
SH01Allotment of Shares
Resolution
18 October 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
16 December 2015
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
10 November 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 November 2015
SH01Allotment of Shares
Resolution
10 November 2015
RESOLUTIONSResolutions
Resolution
1 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
21 July 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 June 2014
RESOLUTIONSResolutions
Change Of Name Notice
30 June 2014
CONNOTConfirmation Statement Notification
Capital Allotment Shares
23 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2013
CH01Change of Director Details
Second Filing Of Form With Form Type
29 July 2013
RP04RP04
Change Registered Office Address Company With Date Old Address
5 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 July 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Capital Allotment Shares
12 April 2013
SH01Allotment of Shares
Incorporation Company
19 March 2013
NEWINCIncorporation