Background WavePink WaveYellow Wave

KINGSDOWN COMPRESSED AIR SYSTEMS (HOLDINGS) LIMITED (08586170)

KINGSDOWN COMPRESSED AIR SYSTEMS (HOLDINGS) LIMITED (08586170) is an active UK company. incorporated on 26 June 2013. with registered office in Maidstone. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KINGSDOWN COMPRESSED AIR SYSTEMS (HOLDINGS) LIMITED has been registered for 12 years.

Company Number
08586170
Status
active
Type
ltd
Incorporated
26 June 2013
Age
12 years
Address
The Carriage House, Maidstone, ME15 6YE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSDOWN COMPRESSED AIR SYSTEMS (HOLDINGS) LIMITED

KINGSDOWN COMPRESSED AIR SYSTEMS (HOLDINGS) LIMITED is an active company incorporated on 26 June 2013 with the registered office located in Maidstone. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KINGSDOWN COMPRESSED AIR SYSTEMS (HOLDINGS) LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08586170

LTD Company

Age

12 Years

Incorporated 26 June 2013

Size

N/A

Accounts

ARD: 30/12

Up to Date

1y 6m left

Last Filed

Made up to 30 December 2025 (3 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 July 2024 - 30 December 2025(19 months)
Type: Small Company

Next Due

Due by 30 September 2027
Period: 31 December 2025 - 30 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

The Carriage House Mill Street Maidstone, ME15 6YE,

Previous Addresses

Invicta Business Park 8 London Road Sevenoaks TN15 7RJ United Kingdom
From: 20 July 2020To: 5 August 2020
19/21 Swan Street West Malling Kent ME19 6JU
From: 28 January 2015To: 20 July 2020
71 Bromley Road Beckenham Kent BR3 5PA
From: 5 September 2013To: 28 January 2015
19-21 Swan Street West Malling Kent ME19 6JU United Kingdom
From: 26 June 2013To: 5 September 2013
Timeline

18 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jun 13
New Owner
Jul 17
New Owner
Jul 17
New Owner
Dec 19
Owner Exit
Dec 19
New Owner
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 21
Director Left
Dec 21
Director Left
Jan 22
Director Left
Feb 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
8
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

82

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Accounts With Accounts Type Small
17 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
17 February 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
12 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Resolution
29 July 2024
RESOLUTIONSResolutions
Memorandum Articles
24 July 2024
MAMA
Capital Variation Of Rights Attached To Shares
24 July 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 July 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 July 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Memorandum Articles
19 July 2024
MAMA
Resolution
19 July 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
12 September 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
11 November 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
7 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
7 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
20 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 July 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
18 February 2020
PSC04Change of PSC Details
Resolution
12 December 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 December 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
17 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
17 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 September 2013
AD01Change of Registered Office Address
Resolution
9 July 2013
RESOLUTIONSResolutions
Incorporation Company
26 June 2013
NEWINCIncorporation