Background WavePink WaveYellow Wave

KIRKDALE ROAD LIMITED (09545152)

KIRKDALE ROAD LIMITED (09545152) is an active UK company. incorporated on 16 April 2015. with registered office in Ingatestone. The company operates in the Construction sector, engaged in development of building projects. KIRKDALE ROAD LIMITED has been registered for 11 years. Current directors include NEWMAN, Rita.

Company Number
09545152
Status
active
Type
ltd
Incorporated
16 April 2015
Age
11 years
Address
46-54 High Street, Ingatestone, CM4 9DW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
NEWMAN, Rita
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIRKDALE ROAD LIMITED

KIRKDALE ROAD LIMITED is an active company incorporated on 16 April 2015 with the registered office located in Ingatestone. The company operates in the Construction sector, specifically engaged in development of building projects. KIRKDALE ROAD LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09545152

LTD Company

Age

11 Years

Incorporated 16 April 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

1-7 DACE ROAD LIMITED
From: 16 April 2015To: 13 July 2015
Contact
Address

46-54 High Street Ingatestone, CM4 9DW,

Previous Addresses

1st Floor Kirkdale House, 7 Kirkdale Road Leytonstone London E11 1HP United Kingdom
From: 16 April 2015To: 5 June 2018
Timeline

9 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Funding Round
Feb 26
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MALYAN, Kathryn

Active
IngatestoneCM4 9DW
Secretary
Appointed 16 Jul 2024

NEWMAN, Rita

Active
Kirkdale Road, LondonE11 1HP
Born May 1949
Director
Appointed 23 Mar 2017

ASKEW, Chelsea

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born June 1987
Director
Appointed 16 Apr 2015
Resigned 24 Mar 2017

ROSE, Paul Clifford

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born January 1960
Director
Appointed 16 Apr 2015
Resigned 23 Mar 2017

SMITH, Henry Thomas

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born January 1962
Director
Appointed 16 Apr 2015
Resigned 16 Apr 2015

STEDMAN, Simon Christoffer

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born June 1966
Director
Appointed 16 Apr 2015
Resigned 16 Apr 2015

Persons with significant control

1

Mrs Rita Newman

Active
Kirkdale Road, LondonE11 1HP
Born May 1949

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

35

Capital Allotment Shares
19 February 2026
SH01Allotment of Shares
Resolution
19 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 August 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Termination Director Company
24 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Certificate Change Of Name Company
13 July 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 April 2015
AA01Change of Accounting Reference Date
Incorporation Company
16 April 2015
NEWINCIncorporation