Background WavePink WaveYellow Wave

KPD SOUTH EAST LIMITED (10139282)

KPD SOUTH EAST LIMITED (10139282) is an active UK company. incorporated on 21 April 2016. with registered office in Broadstairs. The company operates in the Construction sector, engaged in development of building projects. KPD SOUTH EAST LIMITED has been registered for 9 years. Current directors include ELLIS, Darren James, LYNCH, Christopher John.

Company Number
10139282
Status
active
Type
ltd
Incorporated
21 April 2016
Age
9 years
Address
3 Lloyd Road, Broadstairs, CT10 1HY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ELLIS, Darren James, LYNCH, Christopher John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KPD SOUTH EAST LIMITED

KPD SOUTH EAST LIMITED is an active company incorporated on 21 April 2016 with the registered office located in Broadstairs. The company operates in the Construction sector, specifically engaged in development of building projects. KPD SOUTH EAST LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10139282

LTD Company

Age

9 Years

Incorporated 21 April 2016

Size

N/A

Accounts

ARD: 30/6

Overdue

1 year overdue

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 April 2023 - 30 June 2023(4 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2025
Period: 1 July 2023 - 30 June 2024

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

3 Lloyd Road Broadstairs, CT10 1HY,

Timeline

19 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Jul 18
Loan Secured
Apr 19
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Cleared
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
New Owner
Aug 20
Loan Cleared
Sept 20
Loan Secured
Mar 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Sept 23
Loan Cleared
Jan 24
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

ELLIS, Darren James

Active
Lloyd Road, BroadstairsCT10 1HY
Born August 1966
Director
Appointed 21 Apr 2016

LYNCH, Christopher John

Active
Lloyd Road, BroadstairsCT10 1HY
Born November 1984
Director
Appointed 21 Apr 2016

Persons with significant control

2

Mr Christopher John Lynch

Active
Lloyd Road, BroadstairsCT10 1HY
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Apr 2019

Mr Darren James Ellis

Active
Lloyd Road, BroadstairsCT10 1HY
Born August 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 September 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
28 August 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 August 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Capital Allotment Shares
28 April 2020
SH01Allotment of Shares
Capital Allotment Shares
28 April 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
14 April 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2018
MR01Registration of a Charge
Gazette Filings Brought Up To Date
14 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Gazette Notice Compulsory
10 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
14 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Mortgage Create With Deed
18 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2016
MR01Registration of a Charge
Incorporation Company
21 April 2016
NEWINCIncorporation