Background WavePink WaveYellow Wave

KAPSTONE LIMITED (08792030)

KAPSTONE LIMITED (08792030) is an active UK company. incorporated on 27 November 2013. with registered office in Chichester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. KAPSTONE LIMITED has been registered for 12 years. Current directors include LENNOX, Charles Henry Gordon, Earl Of March & Kinrara, SARGENT, Adrian Paul, WATERWORTH, Adam James Philip.

Company Number
08792030
Status
active
Type
ltd
Incorporated
27 November 2013
Age
12 years
Address
Goodwood House, Chichester, PO18 0PX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LENNOX, Charles Henry Gordon, Earl Of March & Kinrara, SARGENT, Adrian Paul, WATERWORTH, Adam James Philip
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAPSTONE LIMITED

KAPSTONE LIMITED is an active company incorporated on 27 November 2013 with the registered office located in Chichester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. KAPSTONE LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08792030

LTD Company

Age

12 Years

Incorporated 27 November 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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 21 September 2025 (6 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

Goodwood House Goodwood Chichester, PO18 0PX,

Previous Addresses

10 College Road Ringwood Hampshire BH24 1NX England
From: 1 October 2014To: 1 October 2014
10 10 College Road Ringwood Hampshire BH24 1NX England
From: 27 November 2013To: 1 October 2014
Timeline

9 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

GADSBY, Judith Lorraine

Active
Goodwood, ChichesterPO18 0PX
Secretary
Appointed 03 Dec 2025

LENNOX, Charles Henry Gordon, Earl Of March & Kinrara

Active
Goodwood, ChichesterPO18 0PX
Born January 1955
Director
Appointed 18 Oct 2014

SARGENT, Adrian Paul

Active
Goodwood, ChichesterPO18 0PX
Born March 1976
Director
Appointed 01 Oct 2024

WATERWORTH, Adam James Philip

Active
Goodwood, ChichesterPO18 0PX
Born May 1971
Director
Appointed 01 Oct 2024

PALKA, Katharine Anne

Resigned
Goodwood, ChichesterPO18 0PX
Secretary
Appointed 18 Oct 2014
Resigned 03 Dec 2025

PALKA, Katharine Anne

Resigned
Goodwood, ChichesterPO18 0PX
Born July 1964
Director
Appointed 27 Nov 2013
Resigned 18 Oct 2014

WILLIAMSON, Alexander Patrick

Resigned
Goodwood, ChichesterPO18 0PX
Born March 1974
Director
Appointed 18 Oct 2014
Resigned 07 Jun 2017

WOODGATE, Christopher Edward James

Resigned
Goodwood, ChichesterPO18 0PX
Born July 1977
Director
Appointed 07 Jun 2017
Resigned 01 Oct 2024

Persons with significant control

1

Goodwood, ChichesterPO18 0PX

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

39

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 December 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Change Account Reference Date Company Current Extended
24 November 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 October 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 October 2014
AD01Change of Registered Office Address
Incorporation Company
27 November 2013
NEWINCIncorporation