Background WavePink WaveYellow Wave

MAJORITY KINGDOM INVESTMENT LIMITED (08737149)

MAJORITY KINGDOM INVESTMENT LIMITED (08737149) is an active UK company. incorporated on 17 October 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MAJORITY KINGDOM INVESTMENT LIMITED has been registered for 12 years. Current directors include KLEIN, Regina Ditommaso, MC DONOUGH, Jennifer Lynn.

Company Number
08737149
Status
active
Type
ltd
Incorporated
17 October 2013
Age
12 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KLEIN, Regina Ditommaso, MC DONOUGH, Jennifer Lynn
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAJORITY KINGDOM INVESTMENT LIMITED

MAJORITY KINGDOM INVESTMENT LIMITED is an active company incorporated on 17 October 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MAJORITY KINGDOM INVESTMENT LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08737149

LTD Company

Age

12 Years

Incorporated 17 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom
From: 16 December 2021To: 4 September 2025
25 Canada Square Level 37 London E14 5LQ England
From: 6 July 2018To: 16 December 2021
40 Bank Street Level 29 London E14 5DS England
From: 10 May 2017To: 6 July 2018
10-18 Union Street London SE1 1SZ
From: 3 September 2014To: 10 May 2017
25 Faraday Road Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8RY United Kingdom
From: 17 October 2013To: 3 September 2014
Timeline

16 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Oct 13
Funding Round
Nov 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Funding Round
Nov 14
Director Left
Jan 15
Funding Round
Jun 15
Capital Update
Mar 16
Director Left
Nov 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Nov 25
Director Joined
Feb 26
4
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 27 Aug 2025

KLEIN, Regina Ditommaso

Active
Clemens Road, Westlake, Ohio44145
Born December 1983
Director
Appointed 10 Jul 2025

MC DONOUGH, Jennifer Lynn

Active
5 Churchill Place, LondonE14 5HU
Born May 1971
Director
Appointed 31 Jan 2022

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 26 Apr 2017
Resigned 27 Aug 2025

BEREDO, Gina Anne

Resigned
Canada Square, LondonE14 5LQ
Born June 1974
Director
Appointed 31 Aug 2014
Resigned 22 Sept 2021

COEN, Beverly Jean

Resigned
Union Street, LondonSE1 1SZ
Born March 1946
Director
Appointed 17 Oct 2013
Resigned 31 Dec 2014

CUSHING, Raymond Leland

Resigned
5 Churchill Place, LondonE14 5HU
Born September 1954
Director
Appointed 31 Aug 2014
Resigned 13 Feb 2023

KENNEDY, Kathleen M.

Resigned
5 Churchill Place, LondonE14 5HU
Born September 1971
Director
Appointed 31 Aug 2014
Resigned 11 Feb 2022

SHAMROCK, Stephen Frank

Resigned
Clemens Road, Westlake, Ohio44145
Born March 1972
Director
Appointed 13 Feb 2023
Resigned 10 Jul 2025

Persons with significant control

1

Union Street, LondonSE1 1SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 September 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
16 December 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Gazette Notice Compulsory
3 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Corporate Secretary Company With Name Date
10 May 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2016
AAAnnual Accounts
Legacy
17 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 March 2016
SH19Statement of Capital
Legacy
17 March 2016
CAP-SSCAP-SS
Resolution
17 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 February 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 November 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Dissolved Compulsory Strike Off Suspended
11 November 2015
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
3 June 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Capital Allotment Shares
12 November 2014
SH01Allotment of Shares
Resolution
5 November 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Capital Allotment Shares
19 November 2013
SH01Allotment of Shares
Incorporation Company
17 October 2013
NEWINCIncorporation