Background WavePink WaveYellow Wave

R J KILN & CO (NO.4) LIMITED (09200213)

R J KILN & CO (NO.4) LIMITED (09200213) is an active UK company. incorporated on 2 September 2014. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. R J KILN & CO (NO.4) LIMITED has been registered for 11 years. Current directors include PATEL, Reeken, SHAW, Alexander Matthew Wenham.

Company Number
09200213
Status
active
Type
ltd
Incorporated
2 September 2014
Age
11 years
Address
20 Fenchurch Street, London, EC3M 3BY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PATEL, Reeken, SHAW, Alexander Matthew Wenham
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R J KILN & CO (NO.4) LIMITED

R J KILN & CO (NO.4) LIMITED is an active company incorporated on 2 September 2014 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. R J KILN & CO (NO.4) LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09200213

LTD Company

Age

11 Years

Incorporated 2 September 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

TOKIO MARINE KILN SYNDICATES LIMITED
From: 2 September 2014To: 10 November 2014
Contact
Address

20 Fenchurch Street London, EC3M 3BY,

Previous Addresses

106 Fenchurch Street London EC3M 5NR
From: 2 September 2014To: 14 November 2014
Timeline

7 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GORDON, Angela

Active
Fenchurch Street, LondonEC3M 3BY
Secretary
Appointed 01 Nov 2020

PATEL, Reeken

Active
Fenchurch Street, LondonEC3M 3BY
Born March 1979
Director
Appointed 01 Oct 2018

SHAW, Alexander Matthew Wenham

Active
Fenchurch Street, LondonEC3M 3BY
Born July 1964
Director
Appointed 01 Apr 2024

MOLLOY, Fiona Jane

Resigned
Fenchurch Street, LondonEC3M 3BY
Secretary
Appointed 02 Sept 2014
Resigned 30 Oct 2020

DOVER, James William

Resigned
Fenchurch Street, LondonEC3M 3BY
Born April 1973
Director
Appointed 02 Sept 2014
Resigned 30 Sept 2018

FRANKS, Charles Anthony Stapleton

Resigned
Fenchurch Street, LondonEC3M 3BY
Born March 1962
Director
Appointed 02 Sept 2014
Resigned 31 Dec 2019

IRICK, Brad Terry

Resigned
Fenchurch Street, LondonEC3M 3BY
Born October 1966
Director
Appointed 01 Jan 2020
Resigned 31 Mar 2024

Persons with significant control

1

Fenchurch Street, LondonEC3M 3BY

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

36

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Change Account Reference Date Company Current Extended
22 September 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 November 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 November 2014
CONNOTConfirmation Statement Notification
Incorporation Company
2 September 2014
NEWINCIncorporation