Background WavePink WaveYellow Wave

KINGSTON DIRECT SUPPLIES LTD (09518922)

KINGSTON DIRECT SUPPLIES LTD (09518922) is an active UK company. incorporated on 31 March 2015. with registered office in Blackburn. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. KINGSTON DIRECT SUPPLIES LTD has been registered for 11 years. Current directors include SATIA, Ilyas.

Company Number
09518922
Status
active
Type
ltd
Incorporated
31 March 2015
Age
11 years
Address
Suite 16, Saturn Centre, Blackburn, BB1 5QB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SATIA, Ilyas
SIC Codes
41100, 46130, 46730, 46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSTON DIRECT SUPPLIES LTD

KINGSTON DIRECT SUPPLIES LTD is an active company incorporated on 31 March 2015 with the registered office located in Blackburn. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. KINGSTON DIRECT SUPPLIES LTD was registered 11 years ago.(SIC: 41100, 46130, 46730, 46740)

Status

active

Active since 11 years ago

Company No

09518922

LTD Company

Age

11 Years

Incorporated 31 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 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Suite 16, Saturn Centre Challenge Way Blackburn, BB1 5QB,

Previous Addresses

, Suite 16, Saturn Centre Challenge Way, Blackburn, Lancashire, BB1 5QB, England
From: 23 August 2016To: 24 August 2016
, Suite 423, Glenfield House Philips Road, Blackburn, Lancashire, BB1 5PF, England
From: 31 March 2015To: 23 August 2016
Timeline

5 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Jul 20
Owner Exit
Jul 20
New Owner
Jul 20
Director Joined
Jul 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SATIA, Ilyas

Active
Challenge Way, BlackburnBB1 5QB
Born August 1975
Director
Appointed 06 Apr 2020

PATEL, Yasin

Resigned
Challenge Way, BlackburnBB1 5QB
Born August 1968
Director
Appointed 31 Mar 2015
Resigned 06 Apr 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Ilyas Satia

Active
Challenge Way, BlackburnBB1 5QB
Born August 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2020

Mr Yasin Patel

Ceased
Challenge Way, BlackburnBB1 5QB
Born August 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2020
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
16 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 July 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 July 2020
AAAnnual Accounts
Legacy
16 June 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
24 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 August 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Gazette Notice Compulsory
28 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
31 March 2015
NEWINCIncorporation