Background WavePink WaveYellow Wave

KBS NO.2 LTD (09186941)

KBS NO.2 LTD (09186941) is an active UK company. incorporated on 22 August 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in portrait photographic activities. KBS NO.2 LTD has been registered for 11 years. Current directors include BRAY, Jonathan Alden.

Company Number
09186941
Status
active
Type
ltd
Incorporated
22 August 2014
Age
11 years
Address
221-223 High Road, London, E18 2PB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Portrait photographic activities
Directors
BRAY, Jonathan Alden
SIC Codes
74201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KBS NO.2 LTD

KBS NO.2 LTD is an active company incorporated on 22 August 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in portrait photographic activities. KBS NO.2 LTD was registered 11 years ago.(SIC: 74201)

Status

active

Active since 11 years ago

Company No

09186941

LTD Company

Age

11 Years

Incorporated 22 August 2014

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 30 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 26 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

221-223 High Road London, E18 2PB,

Previous Addresses

223 High Road London E18 2PB England
From: 5 June 2017To: 30 October 2019
225 High Road London E18 2PB England
From: 22 July 2015To: 5 June 2017
221-223 High Road London E18 2PB
From: 28 October 2014To: 22 July 2015
Cambridge House 27 Cambridge Park Wanstead London E11 2PU England
From: 22 August 2014To: 28 October 2014
Timeline

11 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Sept 14
Director Left
Sept 14
Funding Round
Feb 15
Director Joined
Feb 15
Funding Round
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Mar 15
Director Left
Jun 16
Director Joined
Jun 16
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BRAY, Jonathan Alden

Active
High Road, LondonE18 2PB
Born May 1962
Director
Appointed 20 Jun 2016

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 22 Aug 2014
Resigned 22 Aug 2014

BRAY, Jonathan Alden

Resigned
High Road, LondonE18 2PB
Born May 1962
Director
Appointed 22 Aug 2014
Resigned 09 Mar 2015

BRAY, Juliet Celeste

Resigned
High Road, LondonE18 2PB
Born June 1969
Director
Appointed 03 Feb 2015
Resigned 16 Feb 2015

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 22 Aug 2014
Resigned 22 Aug 2014

SMYTH, Connor

Resigned
High Road, LondonE18 2PB
Born December 1994
Director
Appointed 16 Feb 2015
Resigned 20 Jun 2016

Persons with significant control

1

Mr Jonathan Alden Bray

Active
High Road, LondonE18 2PB
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jun 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Gazette Filings Brought Up To Date
28 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Gazette Notice Compulsory
17 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
22 July 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Capital Allotment Shares
16 February 2015
SH01Allotment of Shares
Capital Allotment Shares
3 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 September 2014
TM02Termination of Secretary
Incorporation Company
22 August 2014
NEWINCIncorporation