Background WavePink WaveYellow Wave

KDC (COMMERCIAL) LTD (08489813)

KDC (COMMERCIAL) LTD (08489813) is an active UK company. incorporated on 16 April 2013. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities. KDC (COMMERCIAL) LTD has been registered for 12 years. Current directors include FELSTEAD, Amanda Jane, LAIDLER, Hilary, LUNT, Alma and 1 others.

Company Number
08489813
Status
active
Type
ltd
Incorporated
16 April 2013
Age
12 years
Address
263a Tarbock Road, Liverpool, L36 0SD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
FELSTEAD, Amanda Jane, LAIDLER, Hilary, LUNT, Alma, PHEASANT, Nicola
SIC Codes
69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KDC (COMMERCIAL) LTD

KDC (COMMERCIAL) LTD is an active company incorporated on 16 April 2013 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities. KDC (COMMERCIAL) LTD was registered 12 years ago.(SIC: 69202)

Status

active

Active since 12 years ago

Company No

08489813

LTD Company

Age

12 Years

Incorporated 16 April 2013

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 21 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

263a Tarbock Road Huyton Liverpool, L36 0SD,

Previous Addresses

Acomb Grange Grange Lane York YO23 3QZ United Kingdom
From: 16 April 2013To: 24 April 2013
Timeline

20 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Dec 14
Director Joined
Apr 15
Director Left
Dec 17
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Oct 19
Director Joined
Nov 19
Director Left
Jan 20
Director Left
Aug 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Jul 23
Director Joined
Apr 24
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BALLARD, Tyler Reece

Active
Tarbock Road, LiverpoolL36 0SD
Secretary
Appointed 25 Sept 2025

FELSTEAD, Amanda Jane

Active
Tarbock Road, LiverpoolL36 0SD
Born November 1970
Director
Appointed 17 Oct 2018

LAIDLER, Hilary

Active
Tarbock Road, LiverpoolL36 0SD
Born September 1955
Director
Appointed 29 Apr 2024

LUNT, Alma

Active
Tarbock Road, LiverpoolL36 0SD
Born May 1959
Director
Appointed 28 Oct 2025

PHEASANT, Nicola

Active
Tarbock Road, LiverpoolL36 0SD
Born February 1973
Director
Appointed 17 Jul 2019

GREAVES, Joyce Elaine

Resigned
Tarbock Road, LiverpoolL36 0SD
Secretary
Appointed 22 Apr 2013
Resigned 08 Oct 2021

BROWN, Peter

Resigned
Grange Lane, YorkYO23 3QZ
Born March 1948
Director
Appointed 16 Apr 2013
Resigned 22 Apr 2013

CARR, Bryan Thomas

Resigned
Tarbock Road, LiverpoolL36 0SD
Born August 1943
Director
Appointed 22 Apr 2013
Resigned 13 Nov 2017

CLARKE, Matthew Charles

Resigned
263a Tarbock Road, LiverpoolL36 0SD
Born April 1947
Director
Appointed 22 Apr 2013
Resigned 27 Nov 2018

FOSTER, Anthony Robert

Resigned
Tarbock Road, LiverpoolL36 0SD
Born April 1943
Director
Appointed 22 Apr 2013
Resigned 09 Oct 2014

HANFORD, Gregory Peter James

Resigned
Tarbock Road, LiverpoolL36 0SD
Born August 1981
Director
Appointed 22 Oct 2019
Resigned 28 Jul 2020

HENSHALL-BROWN, Daisie Elizabeth

Resigned
Tarbock Road, LiverpoolL36 0SD
Born June 1993
Director
Appointed 20 Oct 2020
Resigned 26 Jul 2023

RODKINA, Irina Vladimirovna

Resigned
Tarbock Road, LiverpoolL36 0SD
Born September 1973
Director
Appointed 20 Oct 2020
Resigned 28 Oct 2025

THORNE, Maragaret

Resigned
Tarbock Road, LiverpoolL36 0SD
Born January 1947
Director
Appointed 08 Jan 2015
Resigned 20 Dec 2019

Persons with significant control

1

Tarbock Road, LiverpoolL36 0SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 September 2025
AP03Appointment of Secretary
Change To A Person With Significant Control
30 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
6 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Change Person Secretary Company With Change Date
31 October 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
24 April 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 April 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
24 April 2013
AD01Change of Registered Office Address
Incorporation Company
16 April 2013
NEWINCIncorporation