Background WavePink WaveYellow Wave

KISS ME FIRST LIMITED (09901014)

KISS ME FIRST LIMITED (09901014) is an active UK company. incorporated on 3 December 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KISS ME FIRST LIMITED has been registered for 10 years. Current directors include ELSLEY, Bryan Christopher, STOKES, Melanie Boys.

Company Number
09901014
Status
active
Type
ltd
Incorporated
3 December 2015
Age
10 years
Address
27 Mortimer Street, London, W1T 3BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ELSLEY, Bryan Christopher, STOKES, Melanie Boys
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KISS ME FIRST LIMITED

KISS ME FIRST LIMITED is an active company incorporated on 3 December 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KISS ME FIRST LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09901014

LTD Company

Age

10 Years

Incorporated 3 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

27 Mortimer Street London, W1T 3BL,

Previous Addresses

Shepherds Building Central Charecroft Way London W14 0EE United Kingdom
From: 14 March 2023To: 28 May 2025
27 Mortimer Street London W1T 3BL United Kingdom
From: 3 December 2015To: 14 March 2023
Timeline

3 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
Jun 16
Loan Cleared
Apr 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ELSLEY, Bryan Christopher

Active
Mortimer Street, LondonW1T 3BL
Born May 1961
Director
Appointed 03 Dec 2015

STOKES, Melanie Boys

Active
Mortimer Street, LondonW1T 3BL
Born January 1967
Director
Appointed 03 Dec 2015

Persons with significant control

2

Gordon House Road, LondonNW5 1LP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Mortimer Street, LondonW1T 3BL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
28 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
23 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
21 March 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2016
MR01Registration of a Charge
Incorporation Company
3 December 2015
NEWINCIncorporation