Background WavePink WaveYellow Wave

KIM BUCKLAND BRAND CONSULTANT LIMITED (09056227)

KIM BUCKLAND BRAND CONSULTANT LIMITED (09056227) is an active UK company. incorporated on 27 May 2014. with registered office in Aylesford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. KIM BUCKLAND BRAND CONSULTANT LIMITED has been registered for 11 years. Current directors include BUCKLAND, Kim Margaret.

Company Number
09056227
Status
active
Type
ltd
Incorporated
27 May 2014
Age
11 years
Address
CORNER HOUSE, Aylesford, ME20 7BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BUCKLAND, Kim Margaret
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIM BUCKLAND BRAND CONSULTANT LIMITED

KIM BUCKLAND BRAND CONSULTANT LIMITED is an active company incorporated on 27 May 2014 with the registered office located in Aylesford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. KIM BUCKLAND BRAND CONSULTANT LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09056227

LTD Company

Age

11 Years

Incorporated 27 May 2014

Size

N/A

Accounts

ARD: 30/5

Up to Date

5 weeks left

Last Filed

Made up to 30 May 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 31 May 2023 - 30 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 31 May 2024 - 30 May 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

CORNER HOUSE 2 High Street Aylesford, ME20 7BG,

Previous Addresses

22 Chancery Lane London WC2A 1LS
From: 30 October 2018To: 21 July 2025
80-83 Long Lane London EC1A 9ET
From: 7 April 2015To: 30 October 2018
42 Copperfield Street London SE1 0DY United Kingdom
From: 27 May 2014To: 7 April 2015
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
May 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

BUCKLAND, Kim Margaret

Active
High Street, AylesfordME20 7BG
Born June 1962
Director
Appointed 27 May 2014

Persons with significant control

1

Mrs Kim Margaret Buckland

Active
High Street, AylesfordME20 7BG
Born June 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Administrative Restoration Company
21 July 2025
RT01RT01
Gazette Dissolved Compulsory
16 July 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
29 May 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
1 November 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 April 2015
AD01Change of Registered Office Address
Incorporation Company
27 May 2014
NEWINCIncorporation