Background WavePink WaveYellow Wave

KINGFISHER HOLDINGS LIMITED (09404258)

KINGFISHER HOLDINGS LIMITED (09404258) is an active UK company. incorporated on 23 January 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KINGFISHER HOLDINGS LIMITED has been registered for 11 years. Current directors include FLETCHER, Simon, ROSE, Daniel.

Company Number
09404258
Status
active
Type
ltd
Incorporated
23 January 2015
Age
11 years
Address
1 Paddington Square, London, W2 1GG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FLETCHER, Simon, ROSE, Daniel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGFISHER HOLDINGS LIMITED

KINGFISHER HOLDINGS LIMITED is an active company incorporated on 23 January 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KINGFISHER HOLDINGS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09404258

LTD Company

Age

11 Years

Incorporated 23 January 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

KINGFISHER UK INVESTMENTS LIMITED
From: 23 January 2015To: 2 March 2015
Contact
Address

1 Paddington Square London, W2 1GG,

Previous Addresses

3 Sheldon Square Paddington London W2 6PX
From: 23 January 2015To: 13 March 2023
Timeline

27 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Capital Update
Jan 15
Funding Round
Feb 15
Director Joined
Feb 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
May 15
Director Left
May 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Jun 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Apr 18
Director Left
Nov 18
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Mar 20
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Nov 25
Director Joined
Nov 25
2
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

FLETCHER, Simon

Active
Paddington Square, LondonW2 1GG
Born February 1976
Director
Appointed 30 Sept 2023

ROSE, Daniel

Active
Paddington Square, LondonW2 1GG
Born April 1984
Director
Appointed 03 Nov 2025

CORDESCHI, Richard

Resigned
Sheldon Square, PaddingtonW2 6PX
Secretary
Appointed 07 Aug 2015
Resigned 15 Sept 2016

MOORE, Paul

Resigned
Sheldon Square, LondonW2 6PX
Secretary
Appointed 15 Sept 2016
Resigned 01 Jun 2021

MORRIS, David

Resigned
Sheldon Square, LondonW2 6PX
Secretary
Appointed 23 Jan 2015
Resigned 07 Aug 2015

BARRY, Chloe Silvana

Resigned
Paddington Square, LondonW2 1GG
Born January 1978
Director
Appointed 01 Dec 2021
Resigned 31 Oct 2025

BUTLER, Stuart Clive

Resigned
Sheldon Square, PaddingtonW2 6PX
Born September 1970
Director
Appointed 23 Jan 2015
Resigned 27 Feb 2015

DAVIES, James Russell

Resigned
Burwood Road, SurreyKT12 4AP
Born December 1973
Director
Appointed 27 Feb 2015
Resigned 13 May 2015

GROLEAU, Jean-Noel Hughes Roger

Resigned
Sheldon Square, PaddingtonW2 6PX
Born August 1974
Director
Appointed 11 Sept 2015
Resigned 19 Jul 2019

KENDALL, Gaylene Jennefer

Resigned
Sheldon Square, LondonW2 6PX
Born March 1968
Director
Appointed 19 Jul 2019
Resigned 06 Mar 2020

LAVIELLE, Geoffrey

Resigned
Parc D'Activites, Templemars59175
Born May 1972
Director
Appointed 02 Apr 2015
Resigned 27 Apr 2018

MISTOU, Christophe

Resigned
Domaine Du Boulois, 59223 Roncq
Born May 1967
Director
Appointed 02 Feb 2015
Resigned 02 Jun 2016

MOORE, Paul Anthony

Resigned
Sheldon Square, LondonW2 6PX
Born July 1970
Director
Appointed 04 Jul 2016
Resigned 01 Dec 2021

PARAMOR, David Richard

Resigned
Sheldon Square, PaddingtonW2 6PX
Born September 1970
Director
Appointed 23 Jan 2015
Resigned 07 Sept 2015

REY, Gilles

Resigned
Templemars59175
Born October 1964
Director
Appointed 02 Apr 2015
Resigned 24 Oct 2018

SMITH, Julian James Lawrence

Resigned
Paddington Square, LondonW2 1GG
Born May 1965
Director
Appointed 01 Sept 2015
Resigned 30 Sept 2023

WARDLE, Rosemary Clare Francesca

Resigned
Sheldon Square, PaddingtonW2 6PX
Born October 1961
Director
Appointed 23 Jan 2015
Resigned 04 Jul 2016

Persons with significant control

1

Paddington Square, LondonW2 1GG

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

68

Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2025
AAAnnual Accounts
Legacy
7 August 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Memorandum Articles
26 October 2022
MAMA
Resolution
26 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
16 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 September 2016
TM02Termination of Secretary
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Appoint Person Director Company With Name
21 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 August 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 August 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Certificate Change Of Name Company
2 March 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
5 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Capital Allotment Shares
4 February 2015
SH01Allotment of Shares
Legacy
30 January 2015
SH20SH20
Legacy
30 January 2015
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
30 January 2015
SH19Statement of Capital
Resolution
30 January 2015
RESOLUTIONSResolutions
Incorporation Company
23 January 2015
NEWINCIncorporation