Background WavePink WaveYellow Wave

133 KX LIMITED (09000537)

133 KX LIMITED (09000537) is an active UK company. incorporated on 16 April 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 133 KX LIMITED has been registered for 11 years. Current directors include BYRNE, Stephen James, CULLING, Frances Anne, FAVRE, Gregory Edouard, Mr..

Company Number
09000537
Status
active
Type
ltd
Incorporated
16 April 2014
Age
11 years
Address
Floor 8, 71 Queen Victoria Street, London, EC4V 4AY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BYRNE, Stephen James, CULLING, Frances Anne, FAVRE, Gregory Edouard, Mr.
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

133 KX LIMITED

133 KX LIMITED is an active company incorporated on 16 April 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 133 KX LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09000537

LTD Company

Age

11 Years

Incorporated 16 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 16 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Floor 8, 71 Queen Victoria Street London, EC4V 4AY,

Previous Addresses

52 Bedford Row London WC1R 4LR
From: 16 April 2014To: 31 May 2017
Timeline

3 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Oct 20
Director Left
Oct 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

FAVRE, Gregory Edouard, Mr.

Active
Queen Victoria Street, LondonEC4V 4AY
Secretary
Appointed 25 Sept 2020

BYRNE, Stephen James

Active
Queen Victoria Street, LondonEC4V 4AY
Born December 1975
Director
Appointed 16 Apr 2014

CULLING, Frances Anne

Active
Queen Victoria Street, LondonEC4V 4AY
Born July 1932
Director
Appointed 16 Apr 2014

FAVRE, Gregory Edouard, Mr.

Active
Queen Victoria Street, LondonEC4V 4AY
Born September 1989
Director
Appointed 25 Sept 2020

SAUNDERS, Kevin John

Resigned
Bedford Row, LondonWC1R 4LR
Secretary
Appointed 16 Apr 2014
Resigned 25 Sept 2020

SAUNDERS, Kevin John

Resigned
Bedford Row, LondonWC1R 4LR
Born April 1954
Director
Appointed 16 Apr 2014
Resigned 25 Sept 2020
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 October 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Incorporation Company
16 April 2014
NEWINCIncorporation