Background WavePink WaveYellow Wave

K2 CENTRAL SERVICES LTD (08686801)

K2 CENTRAL SERVICES LTD (08686801) is an active UK company. incorporated on 12 September 2013. with registered office in Bedford. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. K2 CENTRAL SERVICES LTD has been registered for 12 years. Current directors include BOWN, David John, HARVEY, Peter James.

Company Number
08686801
Status
active
Type
ltd
Incorporated
12 September 2013
Age
12 years
Address
40 Kimbolton Road, Bedford, MK40 2NR
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
BOWN, David John, HARVEY, Peter James
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K2 CENTRAL SERVICES LTD

K2 CENTRAL SERVICES LTD is an active company incorporated on 12 September 2013 with the registered office located in Bedford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. K2 CENTRAL SERVICES LTD was registered 12 years ago.(SIC: 45200)

Status

active

Active since 12 years ago

Company No

08686801

LTD Company

Age

12 Years

Incorporated 12 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

K2 SERVICE LIMITED
From: 12 September 2013To: 14 April 2014
Contact
Address

40 Kimbolton Road Bedford, MK40 2NR,

Previous Addresses

4 Warren Yard Wolverton Mill Milton Keynes MK12 5NW
From: 1 July 2014To: 29 September 2023
11 Warren Yard Wolverton Mill Milton Keynes Bucks MK12 5NW United Kingdom
From: 12 September 2013To: 1 July 2014
Timeline

3 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Sept 13
New Owner
Mar 24
Director Joined
Mar 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BOWN, David John

Active
Kimbolton Road, BedfordMK40 2NR
Born September 1981
Director
Appointed 20 Mar 2024

HARVEY, Peter James

Active
Kimbolton Road, BedfordMK40 2NR
Born October 1958
Director
Appointed 12 Sept 2013

Persons with significant control

2

Mr David John Bown

Active
Kimbolton Road, BedfordMK40 2NR
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Mar 2024

Mr Peter James Harvey

Active
Kimbolton Road, BedfordMK40 2NR
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
26 March 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 March 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Made Up Date
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
1 July 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 April 2014
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
22 October 2013
AA01Change of Accounting Reference Date
Incorporation Company
12 September 2013
NEWINCIncorporation