Background WavePink WaveYellow Wave

KIER TRANSPORTAL LIMITED (08658406)

KIER TRANSPORTAL LIMITED (08658406) is an active UK company. incorporated on 20 August 2013. with registered office in Salford. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. KIER TRANSPORTAL LIMITED has been registered for 12 years. Current directors include INCUTTI, Giuseppe, PRICE, Matthew Peter, SMITH, James Andrew.

Company Number
08658406
Status
active
Type
ltd
Incorporated
20 August 2013
Age
12 years
Address
2nd Floor, Salford, M50 3XP
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
INCUTTI, Giuseppe, PRICE, Matthew Peter, SMITH, James Andrew
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIER TRANSPORTAL LIMITED

KIER TRANSPORTAL LIMITED is an active company incorporated on 20 August 2013 with the registered office located in Salford. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. KIER TRANSPORTAL LIMITED was registered 12 years ago.(SIC: 43999)

Status

active

Active since 12 years ago

Company No

08658406

LTD Company

Age

12 Years

Incorporated 20 August 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

CLEARBOX LIMITED
From: 20 August 2013To: 18 September 2024
Contact
Address

2nd Floor Optimum House, Clippers Quay Salford, M50 3XP,

Previous Addresses

81 Fountain Street Manchester M2 2EE England
From: 17 April 2020To: 5 July 2021
Tempsford Hall Sandy Bedfordshire SG19 2BD
From: 20 August 2013To: 17 April 2020
Timeline

22 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Aug 13
Director Left
Jun 14
Funding Round
Jun 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Mar 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jul 21
Director Left
Oct 21
Director Left
Nov 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Mar 24
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

INCUTTI, Giuseppe

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born December 1970
Director
Appointed 01 Jul 2023

PRICE, Matthew Peter

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born April 1970
Director
Appointed 01 Jul 2023

SMITH, James Andrew

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born August 1983
Director
Appointed 01 Jul 2023

ARMITAGE, Matthew

Resigned
Sandy, BedfordshireSG19 2BD
Secretary
Appointed 22 Dec 2014
Resigned 16 Jul 2015

HAMILTON, Deborah Pamela

Resigned
Sandy, BedfordshireSG19 2BD
Secretary
Appointed 20 Aug 2013
Resigned 22 Sept 2014

HIGGINS, Philip

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Secretary
Appointed 28 Feb 2020
Resigned 24 Sept 2021

MELGES, Bethan

Resigned
Sandy, BedfordshireSG19 2BD
Secretary
Appointed 16 Jul 2015
Resigned 09 Sept 2019

THAM, Jaime Foong Yi

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Secretary
Appointed 24 Sept 2021
Resigned 17 Feb 2026

BANNER, Peter David

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born February 1967
Director
Appointed 25 Jan 2021
Resigned 07 Mar 2024

BARTON, Paul William

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born August 1964
Director
Appointed 16 Jan 2021
Resigned 08 Jul 2021

BARTON, Paul William

Resigned
Sandy, BedfordshireSG19 2BD
Born August 1964
Director
Appointed 23 Aug 2013
Resigned 05 Jan 2016

FITZMORRIS, Philip Ian

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born January 1964
Director
Appointed 21 Aug 2019
Resigned 30 Sept 2021

FORBES, Graeme Bannerman

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born June 1961
Director
Appointed 20 Aug 2013
Resigned 16 Nov 2022

HODSON, David Bernard

Resigned
Sandy, BedfordshireSG19 2BD
Born September 1956
Director
Appointed 22 Jan 2016
Resigned 06 Mar 2020

JACKSON, Paul Robert

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born June 1985
Director
Appointed 25 Jan 2021
Resigned 01 Jul 2023

RAVEN, Hugh Edward Earle

Resigned
Sandy, BedfordshireSG19 2BD
Born November 1971
Director
Appointed 20 Aug 2013
Resigned 19 Jun 2014

VERITIERO, Claudio

Resigned
Sandy, BedfordshireSG19 2BD
Born September 1973
Director
Appointed 22 Jan 2016
Resigned 21 Aug 2019

Persons with significant control

1

Optimum House, Clippers Quay, SalfordM50 3XP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2026
AAAnnual Accounts
Legacy
16 February 2026
PARENT_ACCPARENT_ACC
Legacy
16 February 2026
GUARANTEE2GUARANTEE2
Legacy
16 February 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Legacy
1 April 2025
PARENT_ACCPARENT_ACC
Legacy
1 April 2025
GUARANTEE2GUARANTEE2
Legacy
1 April 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
26 March 2025
AAAnnual Accounts
Legacy
26 March 2025
PARENT_ACCPARENT_ACC
Legacy
26 March 2025
AGREEMENT2AGREEMENT2
Legacy
26 March 2025
GUARANTEE2GUARANTEE2
Certificate Change Of Name Company
18 September 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 February 2024
AAAnnual Accounts
Legacy
1 February 2024
PARENT_ACCPARENT_ACC
Legacy
1 February 2024
GUARANTEE2GUARANTEE2
Legacy
1 February 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Resolution
2 February 2023
RESOLUTIONSResolutions
Memorandum Articles
2 February 2023
MAMA
Accounts With Accounts Type Full
17 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Accounts With Accounts Type Full
22 March 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 October 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Change To A Person With Significant Control
9 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 January 2017
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Miscellaneous
6 August 2015
MISCMISC
Appoint Person Secretary Company With Name Date
27 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2015
TM02Termination of Secretary
Auditors Resignation Company
24 July 2015
AUDAUD
Miscellaneous
13 July 2015
MISCMISC
Resolution
22 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Capital Allotment Shares
11 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 August 2013
AA01Change of Accounting Reference Date
Incorporation Company
20 August 2013
NEWINCIncorporation