Background WavePink WaveYellow Wave

KINGSLOW GROUP HOLDINGS LIMITED (09658058)

KINGSLOW GROUP HOLDINGS LIMITED (09658058) is an active UK company. incorporated on 25 June 2015. with registered office in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KINGSLOW GROUP HOLDINGS LIMITED has been registered for 10 years. Current directors include MARSHALL, Anthony John.

Company Number
09658058
Status
active
Type
ltd
Incorporated
25 June 2015
Age
10 years
Address
Millbrook Works, Wolverhampton, WV1 3DZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MARSHALL, Anthony John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSLOW GROUP HOLDINGS LIMITED

KINGSLOW GROUP HOLDINGS LIMITED is an active company incorporated on 25 June 2015 with the registered office located in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KINGSLOW GROUP HOLDINGS LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09658058

LTD Company

Age

10 Years

Incorporated 25 June 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 12 November 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 25 June 2025 (11 months ago)
Submitted on 3 July 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Millbrook Works Lower Horseley Fields Wolverhampton, WV1 3DZ,

Timeline

7 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Capital Update
Sept 16
Funding Round
Sept 16
New Owner
Jul 17
Loan Secured
Jan 21
New Owner
Apr 26
Share Issue
Apr 26
3
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

MARSHALL, Anthony John

Active
Lower Horseley Fields, WolverhamptonWV1 3DZ
Born January 1961
Director
Appointed 25 Jun 2015

Persons with significant control

2

Mrs Belinda Jane Marshall

Active
Lower Horseley Fields, WolverhamptonWV1 3DZ
Born October 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Apr 2026

Mr Anthony John Marshall

Active
Lower Horseley Fields, WolverhamptonWV1 3DZ
Born January 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Resolution
18 April 2026
RESOLUTIONSResolutions
Memorandum Articles
18 April 2026
MAMA
Capital Alter Shares Subdivision
18 April 2026
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
18 April 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 April 2026
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
2 April 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 April 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
27 January 2017
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
8 September 2016
SH19Statement of Capital
Capital Allotment Shares
8 September 2016
SH01Allotment of Shares
Resolution
28 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Resolution
5 July 2016
RESOLUTIONSResolutions
Legacy
5 July 2016
SH20SH20
Legacy
5 July 2016
CAP-SSCAP-SS
Resolution
5 July 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 July 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 July 2016
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
9 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
25 June 2015
NEWINCIncorporation