Background WavePink WaveYellow Wave

KF INTERESTS LTD (09754284)

KF INTERESTS LTD (09754284) is an active UK company. incorporated on 28 August 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. KF INTERESTS LTD has been registered for 10 years. Current directors include KIRBY, Hugo Giles Stephen Astley, KIRBY, Jules.

Company Number
09754284
Status
active
Type
ltd
Incorporated
28 August 2015
Age
10 years
Address
2 Frederic Mews, London, SW1X 8EQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
KIRBY, Hugo Giles Stephen Astley, KIRBY, Jules
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KF INTERESTS LTD

KF INTERESTS LTD is an active company incorporated on 28 August 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. KF INTERESTS LTD was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

09754284

LTD Company

Age

10 Years

Incorporated 28 August 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 18 December 2025 (4 months 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

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

2 Frederic Mews London, SW1X 8EQ,

Previous Addresses

Summit House 170 Finchley Road London NW3 6BP England
From: 28 November 2016To: 3 October 2017
2 Frederic Mews London SW1X 8EQ United Kingdom
From: 28 August 2015To: 28 November 2016
Timeline

3 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
Owner Exit
Dec 23
Director Joined
Aug 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KIRBY, Hugo Giles Stephen Astley

Active
Frederic Mews, LondonSW1X 8EQ
Born May 1953
Director
Appointed 28 Aug 2015

KIRBY, Jules

Active
Frederic Mews, LondonSW1X 8EQ
Born August 1957
Director
Appointed 01 Aug 2024

HOWARD, Wendy Ann

Resigned
Frederic Mews, LondonSW1X 8EQ
Secretary
Appointed 31 Aug 2017
Resigned 30 Jun 2023

WESTCOTT, Adam

Resigned
170 Finchley Road, LondonNW3 6BP
Secretary
Appointed 01 Jul 2016
Resigned 31 Aug 2017

Persons with significant control

2

1 Active
1 Ceased
Frederic Mews, LondonSW1X 8EQ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Hugo Giles Stephen Astley Kirby

Active
Frederic Mews, LondonSW1X 8EQ
Born May 1953

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

32

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 December 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
16 August 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 October 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 October 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 October 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 August 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
27 July 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 September 2015
AA01Change of Accounting Reference Date
Incorporation Company
28 August 2015
NEWINCIncorporation