Background WavePink WaveYellow Wave

KINGSMERE FINANCE DIRECTORS LIMITED (10158567)

KINGSMERE FINANCE DIRECTORS LIMITED (10158567) is an active UK company. incorporated on 3 May 2016. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management and 1 other business activities. KINGSMERE FINANCE DIRECTORS LIMITED has been registered for 9 years. Current directors include MACLAUCHLAN, Geoffrey Charles Peter.

Company Number
10158567
Status
active
Type
ltd
Incorporated
3 May 2016
Age
9 years
Address
Grainger Suite Regent Centre, Newcastle Upon Tyne, NE3 3PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
MACLAUCHLAN, Geoffrey Charles Peter
SIC Codes
70221, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSMERE FINANCE DIRECTORS LIMITED

KINGSMERE FINANCE DIRECTORS LIMITED is an active company incorporated on 3 May 2016 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management and 1 other business activity. KINGSMERE FINANCE DIRECTORS LIMITED was registered 9 years ago.(SIC: 70221, 70229)

Status

active

Active since 9 years ago

Company No

10158567

LTD Company

Age

9 Years

Incorporated 3 May 2016

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 3 December 2025 (3 months ago)
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

25 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

Grainger Suite Regent Centre Gosforth Newcastle Upon Tyne, NE3 3PF,

Previous Addresses

9 Spindlestone View Newcastle upon Tyne NE13 9AQ England
From: 27 November 2017To: 2 April 2021
C/O Stephenson Coates West 2, Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD England
From: 3 May 2016To: 27 November 2017
Timeline

4 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Funding Round
Apr 17
Funding Round
Mar 20
New Owner
Oct 25
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

MACLAUCHLAN, Geoffrey Charles Peter

Active
Regent Centre, Newcastle Upon TyneNE3 3PF
Secretary
Appointed 03 May 2016

MACLAUCHLAN, Geoffrey Charles Peter

Active
Regent Centre, Newcastle Upon TyneNE3 3PF
Born November 1952
Director
Appointed 03 May 2016

Persons with significant control

2

Mrs Anna Maclauchlan

Active
Regent Centre, Newcastle Upon TyneNE3 3PF
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Oct 2025

Mr Geoffrey Charles Peter Maclauchlan

Active
Regent Centre, Newcastle Upon TyneNE3 3PF
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
31 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
31 October 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
31 October 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2021
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
10 August 2020
AAMDAAMD
Change Person Director Company With Change Date
15 July 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Capital Allotment Shares
11 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2017
CS01Confirmation Statement
Capital Allotment Shares
9 April 2017
SH01Allotment of Shares
Resolution
31 March 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
31 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
3 May 2016
NEWINCIncorporation