Background WavePink WaveYellow Wave

KINGFISHER (SB) LTD (10222365)

KINGFISHER (SB) LTD (10222365) is an active UK company. incorporated on 9 June 2016. with registered office in Bramhall. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KINGFISHER (SB) LTD has been registered for 9 years. Current directors include BIRD, Rachel Louise, BIRD, Stephen Paul, BROWNE, Anthony Robert and 1 others.

Company Number
10222365
Status
active
Type
ltd
Incorporated
9 June 2016
Age
9 years
Address
18 Oak Drive, Bramhall, SK7 2AD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BIRD, Rachel Louise, BIRD, Stephen Paul, BROWNE, Anthony Robert, BROWNE, Lisa Ann
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGFISHER (SB) LTD

KINGFISHER (SB) LTD is an active company incorporated on 9 June 2016 with the registered office located in Bramhall. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KINGFISHER (SB) LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10222365

LTD Company

Age

9 Years

Incorporated 9 June 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 15 May 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

18 Oak Drive Bramhall, SK7 2AD,

Previous Addresses

3rd Floor 1-5 the Downs Altrincham Cheshire WA14 2QD England
From: 9 June 2016To: 10 July 2018
Timeline

5 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jun 16
New Owner
Jun 18
New Owner
Jun 18
Owner Exit
Jun 23
Owner Exit
Jun 23
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

BROWNE, Anthony Robert

Active
CreweCW2 6BP
Secretary
Appointed 09 Jun 2016

BIRD, Rachel Louise

Active
CreweCW2 6BP
Born December 1972
Director
Appointed 09 Jun 2016

BIRD, Stephen Paul

Active
CreweCW2 6BP
Born March 1972
Director
Appointed 09 Jun 2016

BROWNE, Anthony Robert

Active
CreweCW2 6BP
Born February 1970
Director
Appointed 09 Jun 2016

BROWNE, Lisa Ann

Active
CreweCW2 6BP
Born November 1976
Director
Appointed 09 Jun 2016

Persons with significant control

2

0 Active
2 Ceased

Mr Anthony Robert Browne

Ceased
CreweCW2 6BP
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jun 2016
Ceased 01 Jun 2023

Mr Stephen Paul Bird

Ceased
CreweCW2 6BP
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jun 2016
Ceased 01 Jun 2023
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 June 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
6 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
22 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 June 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 April 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
2 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
9 June 2016
NEWINCIncorporation