Background WavePink WaveYellow Wave

KIMBERLEY LOUTH LIMITED (09475137)

KIMBERLEY LOUTH LIMITED (09475137) is an active UK company. incorporated on 6 March 2015. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. KIMBERLEY LOUTH LIMITED has been registered for 11 years. Current directors include TURNER, James Douglas.

Company Number
09475137
Status
active
Type
ltd
Incorporated
6 March 2015
Age
11 years
Address
York Eco Business Centre (Office 12), York, YO30 4AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
TURNER, James Douglas
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIMBERLEY LOUTH LIMITED

KIMBERLEY LOUTH LIMITED is an active company incorporated on 6 March 2015 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. KIMBERLEY LOUTH LIMITED was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09475137

LTD Company

Age

11 Years

Incorporated 6 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

GENERAL RENEWABLE FORTY LIMITED
From: 6 March 2015To: 1 December 2015
Contact
Address

York Eco Business Centre (Office 12) Amy Johnson Way York, YO30 4AG,

Previous Addresses

Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England
From: 26 May 2017To: 8 July 2019
Regency House Westminster Place, York Business Park Nether Poppleton York YO26 6RW England
From: 26 November 2015To: 26 May 2017
Top Barn Offices Brownhill Farm Woodchester Stroud Gloucestershire GL5 5PW England
From: 6 March 2015To: 26 November 2015
Timeline

6 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Owner Exit
Sept 19
Owner Exit
Sept 19
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

TURNER LITTLE COMPANY SECRETARIES LIMITED

Active
Amy Johnson Way, YorkYO30 4TN
Corporate secretary
Appointed 28 Sept 2016

TURNER, James Douglas

Active
Amy Johnson Way, YorkYO30 4AG
Born December 1975
Director
Appointed 23 Nov 2015

COLLETT, David John, Mr.

Resigned
Isis Lakes, South CerneyGL7 5TL
Secretary
Appointed 06 Mar 2015
Resigned 23 Nov 2015

COLLETT, David John

Resigned
Isis Lakes, South CerneyGL7 5TL
Born September 1950
Director
Appointed 06 Mar 2015
Resigned 23 Nov 2015

MASTERS, Christopher George

Resigned
South Terrace, LittlehamptonBN17 5NZ
Born July 1951
Director
Appointed 06 Mar 2015
Resigned 23 Nov 2015

Persons with significant control

3

1 Active
2 Ceased

Mr Granville John Turner

Ceased
Amy Johnson Way, YorkYO30 4AG
Born May 1945

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 26 Sept 2019

Mr James Douglas Turner

Ceased
Amy Johnson Way, YorkYO30 4AG
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 26 Sept 2019
Amy Johnson Way, YorkYO30 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Dormant
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 July 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Resolution
27 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
28 September 2017
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
28 September 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
28 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
28 September 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 May 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
28 September 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Certificate Change Of Name Company
1 December 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
30 November 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Incorporation Company
6 March 2015
NEWINCIncorporation