Background WavePink WaveYellow Wave

KINGSTON FG LIMITED (09847104)

KINGSTON FG LIMITED (09847104) is an active UK company. incorporated on 28 October 2015. with registered office in Shepley. The company operates in the Construction sector, engaged in development of building projects. KINGSTON FG LIMITED has been registered for 10 years. Current directors include HARDING, David Winton, HORNER, Richard.

Company Number
09847104
Status
active
Type
ltd
Incorporated
28 October 2015
Age
10 years
Address
Gibson Booth Chartered Accountants New Court, Shepley, HD8 8BJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HARDING, David Winton, HORNER, Richard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSTON FG LIMITED

KINGSTON FG LIMITED is an active company incorporated on 28 October 2015 with the registered office located in Shepley. The company operates in the Construction sector, specifically engaged in development of building projects. KINGSTON FG LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09847104

LTD Company

Age

10 Years

Incorporated 28 October 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 March 2026 (Just now)
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

1 year left

Last Filed

Made up to 23 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

Gibson Booth Chartered Accountants New Court Abbey Road North Shepley, HD8 8BJ,

Previous Addresses

73 Cornhill London EC3V 3QQ United Kingdom
From: 28 October 2015To: 14 April 2022
Timeline

9 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Nov 15
Director Left
Nov 15
Loan Secured
Nov 15
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Owner Exit
Apr 22
Director Joined
Dec 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HARDING, David Winton

Active
Winton Group One Hoopers Court, LondonSW3 1AF
Born August 1961
Director
Appointed 29 Nov 2023

HORNER, Richard

Active
One Hoopers Court, LondonSW3 1AF
Born December 1973
Director
Appointed 04 Apr 2022

HARDING, David Winton

Resigned
27 Hammersmith Grove, LondonW6 0NE
Secretary
Appointed 28 Oct 2015
Resigned 18 Oct 2023

HICKMAN, George John Charles

Resigned
Perryn Road, LondonW3 7LX
Born September 1975
Director
Appointed 28 Oct 2015
Resigned 04 Apr 2022

HICKMAN, John

Resigned
Cornhill, LondonEC3V 3QQ
Born August 1942
Director
Appointed 28 Oct 2015
Resigned 28 Oct 2015

HUNT, Martin John, The Hon

Resigned
SuttonRH20 1PR
Born November 1962
Director
Appointed 28 Oct 2015
Resigned 04 Apr 2022

WHITTINGTON, Richard Hugh

Resigned
Walker Drive, FaringdonSN7 7FZ
Born May 1947
Director
Appointed 28 Oct 2015
Resigned 28 Oct 2015

Persons with significant control

2

1 Active
1 Ceased
Cornhill, LondonEC3V 3QQ

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Oct 2016
Ceased 04 Apr 2022

Mr David Winton Harding

Active
One Hoopers Court, LondonSW3 1AF
Born August 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Legacy
9 March 2026
ANNOTATIONANNOTATION
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Change Person Director Company
6 November 2024
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
26 March 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 October 2023
TM02Termination of Secretary
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2023
PSC04Change of PSC Details
Change Sail Address Company With Old Address New Address
31 March 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 August 2022
PSC04Change of PSC Details
Resolution
27 April 2022
RESOLUTIONSResolutions
Memorandum Articles
27 April 2022
MAMA
Capital Name Of Class Of Shares
21 April 2022
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
14 April 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 April 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 February 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
11 June 2020
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 March 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
15 March 2016
AD03Change of Location of Company Records
Resolution
24 November 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
11 November 2015
AA01Change of Accounting Reference Date
Change Sail Address Company With New Address
11 November 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Incorporation Company
28 October 2015
NEWINCIncorporation