Background WavePink WaveYellow Wave

KIER (SOUTHAMPTON) INVESTMENT LIMITED (09919004)

KIER (SOUTHAMPTON) INVESTMENT LIMITED (09919004) is an active UK company. incorporated on 16 December 2015. with registered office in Salford. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. KIER (SOUTHAMPTON) INVESTMENT LIMITED has been registered for 10 years. Current directors include BLADON, Mark, CARR, Alexander Jonathan, HOWARD, Lee and 2 others.

Company Number
09919004
Status
active
Type
ltd
Incorporated
16 December 2015
Age
10 years
Address
2nd Floor, Salford, M50 3XP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BLADON, Mark, CARR, Alexander Jonathan, HOWARD, Lee, LONG, Jonathan George, THOMAS, Leigh Parry
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIER (SOUTHAMPTON) INVESTMENT LIMITED

KIER (SOUTHAMPTON) INVESTMENT LIMITED is an active company incorporated on 16 December 2015 with the registered office located in Salford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. KIER (SOUTHAMPTON) INVESTMENT LIMITED was registered 10 years ago.(SIC: 64205)

Status

active

Active since 10 years ago

Company No

09919004

LTD Company

Age

10 Years

Incorporated 16 December 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

2nd Floor Optimum House, Clippers Quay Salford, M50 3XP,

Previous Addresses

81 Fountain Street Manchester M2 2EE England
From: 17 April 2020To: 5 July 2021
Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom
From: 16 December 2015To: 17 April 2020
Timeline

18 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Dec 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Loan Secured
May 17
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 22
Loan Secured
Oct 22
Loan Cleared
Dec 22
Loan Cleared
Mar 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BLADON, Mark

Active
Gresham Street, LondonEC2V 7QP
Born September 1972
Director
Appointed 04 Apr 2017

CARR, Alexander Jonathan

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born May 1981
Director
Appointed 05 Dec 2018

HOWARD, Lee

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born April 1981
Director
Appointed 28 Apr 2016

LONG, Jonathan George

Active
LondonEC2V 7QP
Born December 1987
Director
Appointed 16 Mar 2020

THOMAS, Leigh Parry

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born January 1971
Director
Appointed 05 Dec 2018

FAIRBANK, Graham Bruce

Resigned
SandySG19 2BD
Secretary
Appointed 16 Dec 2015
Resigned 28 Apr 2016

MELGES, Bethan

Resigned
SandySG19 2BD
Secretary
Appointed 28 Apr 2016
Resigned 09 Sept 2019

CHU, Kai Lee

Resigned
LondonEC2V 7QP
Born June 1985
Director
Appointed 16 Mar 2020
Resigned 04 Mar 2022

FAIRBANK, Graham Bruce, Dr

Resigned
SandySG19 2BD
Born June 1974
Director
Appointed 16 Dec 2015
Resigned 28 Apr 2016

GOOLAB, Shivani

Resigned
Gresham Street, LondonEC2V 7QP
Born August 1988
Director
Appointed 04 Apr 2017
Resigned 16 Mar 2020

PRONGUÉ, Phillippa Jane Wilton

Resigned
SandySG19 2BD
Born March 1976
Director
Appointed 16 Dec 2015
Resigned 05 Dec 2018

SCOTT, Hayley Danielle

Resigned
Gresham Street, LondonEC2V 7QP
Born August 1981
Director
Appointed 04 Apr 2017
Resigned 16 Mar 2020

Persons with significant control

1

Optimum House, Clippers Quay, SalfordM50 3XP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Resolution
11 March 2025
RESOLUTIONSResolutions
Memorandum Articles
7 March 2025
MAMA
Capital Variation Of Rights Attached To Shares
6 March 2025
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Accounts With Accounts Type Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
20 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
8 May 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 May 2017
SH10Notice of Particulars of Variation
Notice Restriction On Company Articles
5 May 2017
CC01CC01
Resolution
5 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
17 March 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 January 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 August 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
29 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Incorporation Company
16 December 2015
NEWINCIncorporation